WEL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

WEL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02654856

Incorporation date

16/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gladstone House 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1991)
dot icon08/10/2018
Final Gazette dissolved following liquidation
dot icon08/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2018
Appointment of a voluntary liquidator
dot icon15/02/2018
Removal of liquidator by court order
dot icon23/11/2017
Liquidators' statement of receipts and payments to 2017-09-10
dot icon20/12/2016
Satisfaction of charge 19 in full
dot icon17/11/2016
Liquidators' statement of receipts and payments to 2016-09-10
dot icon01/12/2015
Liquidators' statement of receipts and payments to 2015-09-10
dot icon23/10/2014
Certificate of change of name
dot icon23/10/2014
Change of name notice
dot icon21/09/2014
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2014-09-22
dot icon18/09/2014
Statement of affairs with form 4.19
dot icon18/09/2014
Appointment of a voluntary liquidator
dot icon18/09/2014
Resolutions
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon11/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon01/10/2012
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2012-10-02
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 20
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 21
dot icon13/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon08/04/2010
Registered office address changed from 120 Lane End Road High Wycombe Buckinghamshire HP12 4HX on 2010-04-09
dot icon25/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/10/2009
Director's details changed for Nigel Holloway on 2009-10-01
dot icon29/10/2009
Director's details changed for Robert Charles Elliott on 2009-10-01
dot icon06/10/2009
Annual return made up to 2008-10-17 with full list of shareholders
dot icon05/04/2009
Resolutions
dot icon05/04/2009
Gbp ic 30200/28534\13/03/09\gbp sr 1666@1=1666\
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/11/2007
Return made up to 17/10/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/01/2007
Return made up to 17/10/06; full list of members
dot icon03/01/2007
Ad 03/05/06--------- £ si 1566@1
dot icon03/01/2007
Nc inc already adjusted 03/05/06
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Ad 03/05/06--------- £ si 1566@1
dot icon25/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon03/11/2005
Return made up to 17/10/05; full list of members
dot icon25/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/11/2004
Return made up to 17/10/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon30/06/2003
Accounts made up to 2002-05-31
dot icon13/10/2002
Return made up to 17/10/02; full list of members
dot icon25/01/2002
Accounts made up to 2001-05-31
dot icon04/11/2001
Return made up to 17/10/01; full list of members
dot icon25/07/2001
Registered office changed on 26/07/01 from: unit 6 rockingham wharf rockingham road uxbridge middlesex UB8 2UH
dot icon18/10/2000
Accounts for a small company made up to 2000-05-31
dot icon10/10/2000
Particulars of mortgage/charge
dot icon13/12/1999
Accounts for a small company made up to 1999-05-31
dot icon25/10/1999
Return made up to 17/10/99; full list of members
dot icon23/06/1999
Particulars of mortgage/charge
dot icon07/03/1999
Accounts for a small company made up to 1998-05-31
dot icon16/11/1998
Return made up to 17/10/98; full list of members
dot icon17/09/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon18/11/1997
Return made up to 17/10/97; no change of members
dot icon11/11/1997
Particulars of mortgage/charge
dot icon29/10/1997
Particulars of mortgage/charge
dot icon25/10/1997
Accounts for a small company made up to 1997-05-31
dot icon06/10/1997
Resolutions
dot icon13/08/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon27/03/1997
Particulars of mortgage/charge
dot icon28/10/1996
Accounts for a small company made up to 1996-05-31
dot icon15/10/1996
Return made up to 17/10/96; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-05-31
dot icon31/10/1995
Return made up to 17/10/95; full list of members
dot icon09/02/1995
Accounting reference date extended from 31/03 to 31/05
dot icon08/01/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 17/10/94; change of members
dot icon26/04/1994
Registered office changed on 27/04/94 from: unit 6 rockingham wharf rockingham rd uxbridge middx UB8 2UH
dot icon10/04/1994
Ad 01/03/94--------- £ si 200@1=200 £ ic 30000/30200
dot icon10/04/1994
Resolutions
dot icon10/04/1994
Resolutions
dot icon10/04/1994
Resolutions
dot icon10/04/1994
£ nc 30000/50000 01/03/94
dot icon02/11/1993
Return made up to 17/10/93; no change of members
dot icon30/08/1993
Registered office changed on 31/08/93 from: 73 meadrow godalming surrey GU7 3HS
dot icon19/08/1993
Accounts made up to 1993-03-31
dot icon08/08/1993
Particulars of mortgage/charge
dot icon20/10/1992
Return made up to 17/10/92; full list of members
dot icon14/06/1992
Accounting reference date notified as 31/03
dot icon06/01/1992
Ad 30/12/91--------- £ si 29998@1=29998 £ ic 2/30000
dot icon21/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/10/1991
Registered office changed on 22/10/91 from: 110 whitchurch rd cardiff CF4 3LY
dot icon16/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Nigel
Director
16/10/1991 - Present
8
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/10/1991 - 16/10/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/10/1991 - 16/10/1991
16826
Elliott, Robert Charles
Director
16/10/1991 - Present
6
Combined Nominees Limited
Nominee Director
16/10/1991 - 16/10/1991
7286

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEL REALISATIONS LIMITED

WEL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 16/10/1991 with the registered office located at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEL REALISATIONS LIMITED?

toggle

WEL REALISATIONS LIMITED is currently Dissolved. It was registered on 16/10/1991 and dissolved on 08/10/2018.

Where is WEL REALISATIONS LIMITED located?

toggle

WEL REALISATIONS LIMITED is registered at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY.

What does WEL REALISATIONS LIMITED do?

toggle

WEL REALISATIONS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for WEL REALISATIONS LIMITED?

toggle

The latest filing was on 08/10/2018: Final Gazette dissolved following liquidation.