WELLMAN BOILER HIRE LIMITED

Register to unlock more data on OkredoRegister

WELLMAN BOILER HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05380330

Incorporation date

01/03/2005

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon27/02/2020
Final Gazette dissolved following liquidation
dot icon27/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2019
Liquidators' statement of receipts and payments to 2019-07-31
dot icon20/09/2018
Liquidators' statement of receipts and payments to 2018-07-31
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-07-31
dot icon16/08/2016
Administrator's progress report to 2016-08-01
dot icon09/08/2016
Appointment of a voluntary liquidator
dot icon31/07/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/07/2016
Administrator's progress report to 2016-06-25
dot icon27/01/2016
Administrator's progress report to 2015-12-25
dot icon26/07/2015
Administrator's progress report to 2015-06-25
dot icon26/07/2015
Notice of extension of period of Administration
dot icon26/03/2015
Administrator's progress report to 2015-02-06
dot icon22/03/2015
Statement of affairs with form 2.14B
dot icon27/10/2014
Notice of deemed approval of proposals
dot icon09/10/2014
Statement of administrator's proposal
dot icon18/08/2014
Registered office address changed from 1 Newfield Road Oldbury West Midlands B69 3ET to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 2014-08-19
dot icon13/08/2014
Appointment of an administrator
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/03/2014
Appointment of Ms Tatjana Shanthi Stream as a director
dot icon06/03/2014
Registration of charge 053803300002
dot icon03/03/2014
Satisfaction of charge 1 in full
dot icon02/03/2014
Appointment of Miss Angela Martina Donnelly as a secretary
dot icon02/03/2014
Certificate of change of name
dot icon27/02/2014
Termination of appointment of Ian White as a secretary
dot icon27/02/2014
Registered office address changed from Third Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2014-02-28
dot icon22/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon11/04/2013
Registered office address changed from Wellman Newfield Road Oldbury West Midlands B69 3ET England on 2013-04-12
dot icon01/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mr Graham Stuart Lucking on 2012-03-07
dot icon17/11/2011
Secretary's details changed for Mr Ian Angus White on 2011-11-01
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Termination of appointment of First Management Limited as a director
dot icon08/09/2011
Termination of appointment of Castle Trust and Management Services Limited as a director
dot icon03/05/2011
Registered office address changed from Third Floor 81 Southwark Street London SE1 0HX United Kingdom on 2011-05-04
dot icon03/05/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon05/05/2010
Director's details changed for First Management Limited on 2009-10-01
dot icon05/05/2010
Director's details changed for Castle Trust and Management Services Limited on 2009-10-01
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 27/02/09; full list of members
dot icon26/03/2009
Location of debenture register
dot icon26/03/2009
Location of register of members
dot icon26/03/2009
Registered office changed on 27/03/2009 from octavia house 54 ayres street london SE1 1EU england
dot icon26/03/2009
Director's change of particulars / graham lucking / 01/12/2008
dot icon17/11/2008
Full accounts made up to 2007-12-31
dot icon13/11/2008
Director appointed graham stuart lucking
dot icon02/11/2008
Appointment terminated secretary tatjana stream
dot icon02/11/2008
Secretary appointed tatjana shanthi stream
dot icon26/10/2008
Secretary appointed ian white
dot icon20/10/2008
Certificate of change of name
dot icon15/10/2008
Miscellaneous
dot icon14/10/2008
Registered office changed on 15/10/2008 from newfield road oldbury west midlands B69 3ET
dot icon14/10/2008
Appointment terminated director george shannon
dot icon14/10/2008
Appointment terminated director tatjana stream
dot icon14/10/2008
Appointment terminated director graham lucking
dot icon14/10/2008
Appointment terminated secretary george shannon
dot icon14/10/2008
Appointment terminated director peter lawrence
dot icon19/03/2008
Return made up to 27/02/08; full list of members
dot icon15/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/08/2007
Director resigned
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon01/03/2007
Return made up to 27/02/07; full list of members
dot icon01/03/2007
Director resigned
dot icon15/10/2006
Director resigned
dot icon04/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/02/2006
Return made up to 27/02/06; full list of members
dot icon31/01/2006
New director appointed
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon28/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon17/11/2005
Nc inc already adjusted 22/09/05
dot icon17/11/2005
Ad 22/09/05--------- £ si 499998@1=499998 £ ic 2/500000
dot icon30/10/2005
Registered office changed on 31/10/05 from: c/o wellman group LTD newfield road oldbury west midlands B69 3ET
dot icon30/10/2005
Resolutions
dot icon30/10/2005
Resolutions
dot icon30/10/2005
Resolutions
dot icon06/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon15/09/2005
New secretary appointed
dot icon13/09/2005
Certificate of change of name
dot icon07/09/2005
Registered office changed on 08/09/05 from: kwikpower international PLC 69-75 boston manor road boston house brentford TW8 9JJ
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Registered office changed on 31/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/08/2005
Secretary resigned
dot icon01/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucking, Graham
Director
29/06/2008 - Present
65
Lucking, Graham
Director
26/03/2007 - 29/06/2008
65
Shannon, George
Director
21/08/2005 - 29/06/2008
50
HCS SECRETARIAL LIMITED
Nominee Secretary
01/03/2005 - 21/08/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/03/2005 - 21/08/2005
15849

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 WELLMAN BOILER HIRE LIMITED

WELLMAN BOILER HIRE LIMITED is an(a) Dissolved company incorporated on 01/03/2005 with the registered office located at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. 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 WELLMAN BOILER HIRE LIMITED?

toggle

WELLMAN BOILER HIRE LIMITED is currently Dissolved. It was registered on 01/03/2005 and dissolved on 27/02/2020.

Where is WELLMAN BOILER HIRE LIMITED located?

toggle

WELLMAN BOILER HIRE LIMITED is registered at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH.

What does WELLMAN BOILER HIRE LIMITED do?

toggle

WELLMAN BOILER HIRE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for WELLMAN BOILER HIRE LIMITED?

toggle

The latest filing was on 27/02/2020: Final Gazette dissolved following liquidation.