About

Registered Number: 03886565
Date of Incorporation: 01/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 2 months ago)
Registered Address: BDO LLP, Two Snowhill, Birmingham, West Midlands, B4 6GA

 

Founded in 1999, Wellwork Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". This company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, David 03 February 2003 17 November 2004 1
DALE, Jane 24 February 2016 18 May 2017 1
HELLIWELL, Diane 01 December 1999 09 April 2015 1
HELLIWELL, Graeme 01 December 1999 31 August 2005 1
MURRAY, Janette 03 February 2003 09 April 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Charlotte Mary 09 April 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ13 - N/A 24 November 2017
TM01 - Termination of appointment of director 26 May 2017
AD01 - Change of registered office address 06 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 04 October 2016
RESOLUTIONS - N/A 29 September 2016
4.70 - N/A 29 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 24 June 2015
RESOLUTIONS - N/A 23 April 2015
CC04 - Statement of companies objects 23 April 2015
SH08 - Notice of name or other designation of class of shares 23 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2015
AA01 - Change of accounting reference date 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP03 - Appointment of secretary 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AD01 - Change of registered office address 13 April 2015
AA01 - Change of accounting reference date 30 March 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 16 May 2012
AA01 - Change of accounting reference date 21 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 September 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
395 - Particulars of a mortgage or charge 17 July 2008
AA - Annual Accounts 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
287 - Change in situation or address of Registered Office 31 March 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 06 January 2004
395 - Particulars of a mortgage or charge 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
AA - Annual Accounts 18 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 07 December 2001
395 - Particulars of a mortgage or charge 08 November 2001
287 - Change in situation or address of Registered Office 21 May 2001
395 - Particulars of a mortgage or charge 24 February 2001
395 - Particulars of a mortgage or charge 17 February 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 February 2011 Fully Satisfied

N/A

Debenture 15 July 2008 Fully Satisfied

N/A

Legal charge 30 May 2003 Fully Satisfied

N/A

Fixed and floating charge 22 October 2001 Fully Satisfied

N/A

Legal mortgage 21 February 2001 Fully Satisfied

N/A

Mortgage debenture 14 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.