WELCOME BREAK GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WELCOME BREAK GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027451

Incorporation date

23/02/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

Walker House, 87 Mary Street,, George Town,, Grand Cayman,, Ky1-9002, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon03/11/2017
Closure of UK establishment(s) BR009317 and overseas company FC027451 on 2017-10-03
dot icon21/06/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 23/05/2017 anne grandin
dot icon21/06/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 23/05/2017 arthur tadeusz kawonczyk
dot icon09/06/2017
Termination of appointment of Anne Grandin as a director on 2017-05-23
dot icon09/06/2017
Termination of appointment of Artur Tadeusz Kawonczyk as a director on 2017-05-23
dot icon25/11/2016
Appointment of Peter Bartholomew O'flaherty as a person authorised to represent UK establishment BR009317 on 2016-11-11.
dot icon25/11/2016
Appointment of Mr Peter Bartholomew O'flaherty as a director on 2016-11-11
dot icon25/11/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 11/11/2016 michael derek canham
dot icon25/11/2016
Termination of appointment of Michael Derek Canham as a director on 2016-11-11
dot icon10/11/2016
Director's details changed for Mrs Lisa Marie Parsons on 2016-08-19
dot icon24/10/2016
Full accounts made up to 2016-01-26
dot icon29/09/2016
Change of details for Lisa Marie Parsons of 2 Vantage Court, Tickford Street, Newport Pagnell, Bucks, Mk16 9Ez as a person authorised to represent UK establishment BR009317 on 2016-08-19
dot icon30/12/2015
Director's details changed for Mrs Lisa Marie Parsons on 2015-11-27
dot icon30/12/2015
Change of details for Lisa Marie Parsons of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez, England as a person authorised to represent UK establishment BR009317 on 2015-11-27
dot icon09/12/2015
Director's details changed for Mr Darren Stephen Kyte on 2015-08-24
dot icon09/12/2015
Change of details for Darren Stephen Kyte of 37 Ellesborough Road, Wendover, Buckinghamshire, Hp22 6El as a person authorised to represent UK establishment BR009317 on 2015-08-24
dot icon12/10/2015
Full accounts made up to 2015-01-27
dot icon24/12/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 11/12/2014 george gavin mullett
dot icon24/12/2014
Termination of appointment of George Gavin Mullett as a director on 2014-12-11
dot icon24/12/2014
Appointment of Anne Grandin as a person authorised to represent UK establishment BR009317 on 2014-12-11.
dot icon24/12/2014
Appointment of Anne Grandin as a director on 2014-12-11
dot icon12/11/2014
Appointment of Lisa Marie Parsons as a person authorised to represent UK establishment BR009317 on 2014-10-21.
dot icon12/11/2014
Appointment of Mrs Lisa Marie Parsons as a director on 2014-10-21
dot icon06/10/2014
Full accounts made up to 2014-01-28
dot icon03/10/2013
Full accounts made up to 2013-01-29
dot icon21/06/2013
Director's details changed for Mr Roderick Wallace Mckie on 2013-06-13
dot icon29/05/2013
Director's details changed for Mr George Gavin Mullett on 2013-05-18
dot icon19/11/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 04/08/2011 christopher bruce dowling
dot icon19/11/2012
Termination of appointment of Christopher Dowling as a director
dot icon01/11/2012
Termination of appointment of Phillip Peters as a director
dot icon01/11/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 23/10/2012 philip william peters
dot icon01/11/2012
Appointment of George Gavin Mullett as a person authorised to represent UK establishment BR009317 on 2012-10-23.
dot icon01/11/2012
Appointment of a director
dot icon05/10/2012
Full accounts made up to 2012-01-31
dot icon23/11/2011
Appointment of Phillip William Peters as a person authorised to represent UK establishment BR009317 on 2011-11-15.
dot icon23/11/2011
Appointment of a director
dot icon22/11/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 15/11/2011 paul johnstone barr
dot icon22/11/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Accept terminated 15/11/2011 paul johnstone barr
dot icon22/11/2011
Termination of appointment of Paul Barr as a director
dot icon12/10/2011
Appointment of Artur Tadeusz Kawonczyk as a person authorised to represent UK establishment BR009317 on 2011-07-25.
dot icon12/10/2011
Appointment of a director
dot icon11/10/2011
Full accounts made up to 2011-01-25
dot icon19/08/2011
Termination of appointment of Elizabeth Macartney as a director
dot icon19/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 17/06/2011 elizabeth anne macartney
dot icon19/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Accept terminated 17/06/2011 elizabeth anne macartney
dot icon19/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Accept terminated 25/07/2011 david arthur love
dot icon19/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 25/07/2011 david arthur love
dot icon19/08/2011
Termination of appointment of David Love as a director
dot icon25/05/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Accept terminated 12/04/2011 ruth alison walker
dot icon25/05/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent terminated 12/04/2011 ruth alison walker
dot icon10/05/2011
Termination of appointment of Ruth Walker as secretary
dot icon12/10/2010
Full accounts made up to 2010-01-26
dot icon15/04/2010
Change of details for Darren Stephen Kyte of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez as a person authorised to represent UK establishment BR009317 on 2010-03-18
dot icon15/04/2010
Change of details for David Arthur Love of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez as a person authorised to represent UK establishment BR009317 on 2010-03-18
dot icon15/04/2010
Director's details changed for Mr David Arthur Love on 2010-03-18
dot icon15/04/2010
Director's details changed for Darren Stephen Kyte on 2010-03-18
dot icon15/04/2010
Appointment of a director
dot icon15/04/2010
Appointment of Elizabeth Anne Macartney as a person authorised to represent UK establishment BR009317 on 2010-03-01.
dot icon30/12/2009
Termination of appointment of Peter O'flaherty as a director
dot icon30/12/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR009317 Person Authorised to Represent and Accept terminated 14/12/2009 peter bartholomew o'flaherty
dot icon30/12/2009
Appointment of a director
dot icon30/12/2009
Appointment of Michael Derek Canham as a person authorised to accept service for UK establishment BR009317 on 2009-12-14.
dot icon30/12/2009
Appointment of Michael Derek Canham as a person authorised to represent UK establishment BR009317 on 2009-12-14.
dot icon30/12/2009
Appointment of Paul Johnstone Barr as a person authorised to accept service for UK establishment BR009317 on 2009-12-14.
dot icon30/12/2009
Appointment of a director
dot icon30/12/2009
Appointment of Paul Johnstone Barr as a person authorised to represent UK establishment BR009317 on 2009-12-14.
dot icon26/11/2009
Director's details changed for Mr Roderick Wallace Mckie on 2009-11-06
dot icon26/11/2009
Director's details changed for Nicholas David Wright on 2009-11-06
dot icon26/11/2009
Change of details for Roderick Wallace Mckie of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez as a person authorised to represent UK establishment BR009317 on 2009-11-06
dot icon26/11/2009
Change of details for Nicholas David Wright of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez as a person authorised to represent UK establishment BR009317 on 2009-11-06
dot icon26/11/2009
Secretary's details changed for Ruth Alison Walker on 2009-11-06
dot icon26/11/2009
Change of details for Ruth Alison Walker of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez as a person authorised to represent UK establishment BR009317 on 2009-11-06
dot icon02/10/2009
Director appointed david arthur love
dot icon02/10/2009
Transaction BR6- BR009317 person authorised to represent and accept appointed 15/09/2009 david arthur love -- address :chesters deans lane, walton on the hill, tadworth, surrey, KT20 7UA
dot icon02/10/2009
Full accounts made up to 2009-01-27
dot icon01/10/2009
Appointment terminated director andrea finegan
dot icon01/10/2009
Transaction BR6- BR009317 person authorised to represent and accept terminated 15/09/2009 andrea finegan
dot icon12/06/2009
Transaction BR6- BR009317 person authorised to represent and accept appointed 17/06/2008 peter bartholomew o'flaherty -- address :15 eastfield road, brentwood, essex, CM14 4HB
dot icon12/06/2009
Transaction BR6- BR009317 person authorised to represent and accept terminated 28/03/2008 james brian mahoney
dot icon12/06/2009
Transaction BR6- BR009317 person authorised to represent and accept appointed 17/06/2008 darren stephen kyte -- address :37 ellesborough road, wendover, buckinghamshire, HP22 6EL
dot icon12/06/2009
Transaction BR6- BR009317 person authorised to represent and accept terminated 28/03/2008 brian norman dickie
dot icon12/06/2009
Transaction BR6- BR009317 person authorised to represent and accept appointed 17/06/2008 andrea finegan -- address :26 belmont hall court belmont grove, london, SE13 5DU
dot icon12/06/2009
Transaction BR6- BR009317 person authorised to represent and accept appointed 17/06/2008 christopher bruce dowling -- address :110 home park road, wimbledon, SW19 7HU
dot icon12/06/2009
Transaction BR6- BR009317 person authorised to represent and accept terminated 28/03/2008 garth michael guthrie
dot icon12/06/2009
Director's change of particulars / andrea finegan / 25/03/2009 / housename/number was: 6D, now: 26 belmont hall court; street was: eliot hill, now: belmont grove; post code was: SE13 7EB, now: SE13 5DU
dot icon30/09/2008
Director appointed darren stephen kyte
dot icon30/09/2008
Director appointed peter bartholomew o'flaherty
dot icon30/09/2008
Director appointed christopher bruce dowling
dot icon30/09/2008
Director appointed andrea finegan
dot icon30/09/2008
Appointment terminated director garth guthrie
dot icon30/09/2008
Appointment terminated director james mahoney
dot icon30/09/2008
Appointment terminated director brian dickie
dot icon18/09/2008
Full accounts made up to 2008-01-29
dot icon25/07/2007
Accounting reference date shortened from 29/02/08 to 31/01/08
dot icon02/04/2007
BR009317 par appointed guthrie garth maichael hyde heath farm hyde heath amersham buckinghamshire HP6 5RW
dot icon02/04/2007
BR009317 par appointed mahoney james brian flat b 192 westbourne park road london W11 1BT
dot icon02/04/2007
BR009317 par appointed wright nicholas david yew tree lodge 8 west riding tewin wood welwyn hertfordshire AL6 0PD
dot icon02/04/2007
BR009317 par appointed dickie brian norman 26 holland street london W8 4LT
dot icon02/04/2007
BR009317 par appointed mckie roderick wallace connaught house ledborough gate beaconsfield HP9 2DQ
dot icon02/04/2007
BR009317 par appointed walker ruth alison 7 briers way whitwick coalville leicestershire LE67 5HG
dot icon02/04/2007
BR009317 registered
dot icon02/04/2007
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2016
dot iconLast change occurred
26/01/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/01/2016
dot iconNext account date
26/01/2017
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, David Arthur
Director
15/09/2009 - 25/07/2011
88
Parsons, Lisa Marie
Director
21/10/2014 - Present
17
Kawonczyk, Artur Tadeusz
Director
25/07/2011 - 23/05/2017
17
Barr, Paul Johnstone
Director
14/12/2009 - 15/11/2011
22
Dowling, Christopher Bruce
Director
28/03/2008 - 04/08/2011
76

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WELCOME BREAK GROUP HOLDINGS LIMITED

WELCOME BREAK GROUP HOLDINGS LIMITED is an(a) Converted / Closed company incorporated on 23/02/2007 with the registered office located at Walker House, 87 Mary Street,, George Town,, Grand Cayman,, Ky1-9002, Cayman Islands. There are currently 5 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 WELCOME BREAK GROUP HOLDINGS LIMITED?

toggle

WELCOME BREAK GROUP HOLDINGS LIMITED is currently Converted / Closed. It was registered on 23/02/2007 and dissolved on 03/11/2017.

Where is WELCOME BREAK GROUP HOLDINGS LIMITED located?

toggle

WELCOME BREAK GROUP HOLDINGS LIMITED is registered at Walker House, 87 Mary Street,, George Town,, Grand Cayman,, Ky1-9002, Cayman Islands.

What is the latest filing for WELCOME BREAK GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 03/11/2017: Closure of UK establishment(s) BR009317 and overseas company FC027451 on 2017-10-03.