WELLMAN FURNACES LIMITED

Register to unlock more data on OkredoRegister

WELLMAN FURNACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00081371

Incorporation date

27/06/1904

Size

Full

Contacts

Registered address

Registered address

Allan House 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1904)
dot icon23/06/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon13/11/2019
Final Gazette dissolved following liquidation
dot icon13/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2019
Liquidators' statement of receipts and payments to 2018-10-14
dot icon06/01/2018
Liquidators' statement of receipts and payments to 2017-10-14
dot icon24/12/2016
Liquidators' statement of receipts and payments to 2016-10-14
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-10-14
dot icon17/12/2014
Liquidators' statement of receipts and payments to 2014-10-14
dot icon12/12/2013
Liquidators' statement of receipts and payments to 2013-10-14
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-10-14
dot icon29/12/2011
Liquidators' statement of receipts and payments to 2011-10-14
dot icon10/11/2011
Secretary's details changed for Mr Ian Angus White on 2011-11-01
dot icon15/10/2010
Administrator's progress report to 2010-10-12
dot icon15/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/05/2010
Administrator's progress report to 2010-04-15
dot icon11/12/2009
Result of meeting of creditors
dot icon06/12/2009
Statement of affairs with form 2.14B
dot icon17/11/2009
Statement of administrator's proposal
dot icon27/10/2009
Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 2009-10-27
dot icon22/10/2009
Appointment of an administrator
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon20/05/2009
Director appointed mr graham lucking
dot icon20/05/2009
Secretary appointed mr ian white
dot icon19/05/2009
Appointment terminated director peter lawrence
dot icon19/05/2009
Appointment terminated director george shannon
dot icon19/05/2009
Appointment terminated secretary george shannon
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon09/07/2008
Return made up to 04/07/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Declaration of assistance for shares acquisition
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Resolutions
dot icon17/09/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon04/07/2007
Return made up to 04/07/07; full list of members
dot icon04/05/2007
Director resigned
dot icon16/10/2006
Director resigned
dot icon11/07/2006
Return made up to 04/07/06; full list of members
dot icon11/07/2006
Location of debenture register
dot icon11/07/2006
Location of register of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: newfield road oldbury west midlands B69 3ET
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon29/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon31/10/2005
Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Declaration of assistance for shares acquisition
dot icon13/10/2005
Declaration of assistance for shares acquisition
dot icon07/10/2005
Particulars of mortgage/charge
dot icon12/08/2005
Director resigned
dot icon20/07/2005
Return made up to 04/07/05; full list of members
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon11/12/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 04/07/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon14/08/2003
Secretary resigned;director resigned
dot icon14/08/2003
New secretary appointed;new director appointed
dot icon21/07/2003
Return made up to 04/07/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 04/07/02; full list of members
dot icon10/06/2002
Secretary resigned;director resigned
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 04/07/01; full list of members
dot icon28/06/2001
Declaration of assistance for shares acquisition
dot icon25/06/2001
Particulars of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 04/07/00; full list of members
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Secretary resigned
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 04/07/99; no change of members
dot icon17/06/1999
Return made up to 04/07/98; no change of members; amend
dot icon13/05/1999
Director resigned
dot icon07/05/1999
Particulars of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon26/03/1999
Director resigned
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Declaration of satisfaction of mortgage/charge
dot icon06/11/1998
New director appointed
dot icon03/08/1998
Return made up to 04/07/98; no change of members
dot icon26/06/1998
Director resigned
dot icon10/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Declaration of assistance for shares acquisition
dot icon04/06/1998
Resolutions
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
New director appointed
dot icon12/03/1998
Particulars of mortgage/charge
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon23/10/1997
Registered office changed on 23/10/97 from: cornwall road smethwick warley w midlands B66 2LB
dot icon31/07/1997
Return made up to 04/07/97; full list of members
dot icon07/07/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/08/1996
Return made up to 04/07/96; no change of members
dot icon05/01/1996
Particulars of mortgage/charge
dot icon06/10/1995
New secretary appointed
dot icon06/10/1995
Secretary resigned
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 04/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon25/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon23/08/1994
Resolutions
dot icon22/07/1994
Return made up to 04/07/94; full list of members
dot icon21/04/1994
Director resigned
dot icon05/01/1994
Director resigned;new director appointed
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Director resigned
dot icon19/07/1993
Director resigned
dot icon19/07/1993
Return made up to 04/07/93; no change of members
dot icon23/06/1993
New director appointed
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon04/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Return made up to 04/07/92; full list of members
dot icon04/04/1992
Declaration of satisfaction of mortgage/charge
dot icon04/10/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Return made up to 04/07/91; no change of members
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon29/11/1990
Return made up to 04/07/90; change of members
dot icon17/05/1990
Resolutions
dot icon11/05/1990
Particulars of mortgage/charge
dot icon08/01/1990
Return made up to 04/07/89; full list of members
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon22/06/1989
New director appointed
dot icon22/06/1989
Director resigned
dot icon24/11/1988
Declaration of satisfaction of mortgage/charge
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon07/09/1988
Return made up to 05/07/88; full list of members
dot icon07/09/1988
Director resigned
dot icon20/01/1988
Return made up to 06/10/87; full list of members
dot icon17/12/1987
Secretary resigned;new secretary appointed
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon16/03/1987
New director appointed
dot icon08/01/1987
Return made up to 21/08/86; full list of members
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon09/11/1985
Annual return made up to 03/09/85
dot icon06/02/1985
Annual return made up to 10/10/84
dot icon14/06/1984
Memorandum and Articles of Association
dot icon17/11/1983
Annual return made up to 30/08/83
dot icon12/03/1983
Annual return made up to 27/07/82
dot icon29/09/1978
Accounts made up to 1978-03-31
dot icon26/09/1975
Accounts made up to 2075-03-31
dot icon27/06/1904
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
31/08/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, George
Secretary
04/08/2003 - 09/04/2009
4
Smith, Jonathan Francis
Secretary
29/10/1999 - 31/05/2002
3
Chitty, Jonathan Lees
Secretary
31/05/2002 - 04/08/2003
8
Ridley, John Henry Wallace
Secretary
30/09/1991 - 30/09/1995
10
Duckworth, Simon Charles
Secretary
30/09/1995 - 31/10/1999
25

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WELLMAN FURNACES LIMITED

WELLMAN FURNACES LIMITED is an(a) Liquidation company incorporated on 27/06/1904 with the registered office located at Allan House 10 John Princes Street, London W1G 0AH. There are currently 2 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 FURNACES LIMITED?

toggle

WELLMAN FURNACES LIMITED is currently Liquidation. It was registered on 27/06/1904 and dissolved on 13/11/2019.

Where is WELLMAN FURNACES LIMITED located?

toggle

WELLMAN FURNACES LIMITED is registered at Allan House 10 John Princes Street, London W1G 0AH.

What does WELLMAN FURNACES LIMITED do?

toggle

WELLMAN FURNACES LIMITED operates in the Manufacture of furnaces and furnace burners (29.21 - SIC 2003) sector.

What is the latest filing for WELLMAN FURNACES LIMITED?

toggle

The latest filing was on 23/06/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.