WELLMAN ROBEY LIMITED

Register to unlock more data on OkredoRegister

WELLMAN ROBEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01847480

Incorporation date

11/09/1984

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 11/09/1984)
dot icon03/07/2019
Final Gazette dissolved following liquidation
dot icon03/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2018
Liquidators' statement of receipts and payments to 2018-01-29
dot icon03/04/2017
Liquidators' statement of receipts and payments to 2017-01-29
dot icon01/04/2016
Liquidators' statement of receipts and payments to 2016-01-29
dot icon08/04/2015
Liquidators' statement of receipts and payments to 2015-01-29
dot icon02/04/2014
Liquidators' statement of receipts and payments to 2014-01-29
dot icon27/02/2013
Administrator's progress report to 2013-01-30
dot icon29/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/12/2012
Administrator's progress report to 2012-11-11
dot icon05/06/2012
Notice of extension of period of Administration
dot icon05/06/2012
Administrator's progress report to 2012-05-11
dot icon18/12/2011
Miscellaneous
dot icon11/12/2011
Notice of extension of period of Administration
dot icon07/12/2011
Miscellaneous
dot icon21/11/2011
Administrator's progress report to 2011-11-16
dot icon10/07/2011
Administrator's progress report to 2011-06-13
dot icon07/04/2011
Amended certificate of constitution of creditors' committee
dot icon13/03/2011
Result of meeting of creditors
dot icon09/02/2011
Statement of administrator's proposal
dot icon09/02/2011
Statement of affairs with form 2.14B
dot icon03/01/2011
Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 2011-01-04
dot icon30/12/2010
Appointment of an administrator
dot icon30/11/2010
Appointment of Mr Graham Lucking as a secretary
dot icon30/11/2010
Termination of appointment of George Shannon as a secretary
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon31/08/2009
Return made up to 31/08/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Statement by directors
dot icon17/12/2008
Miscellaneous
dot icon17/12/2008
Solvency statement dated 15/12/08
dot icon17/12/2008
Resolutions
dot icon04/09/2008
Return made up to 31/08/08; full list of members
dot icon27/04/2008
Full accounts made up to 2007-12-31
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Declaration of assistance for shares acquisition
dot icon25/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Resolutions
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon27/08/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon15/10/2006
Director resigned
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon05/09/2006
Location of register of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Ad 21/12/05--------- £ si 2126998@1=2126998 £ ic 9873002/12000000
dot icon27/03/2006
Nc inc already adjusted 21/12/05
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon22/01/2006
Full accounts made up to 2005-03-31
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 icon30/10/2005
Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET
dot icon06/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon29/12/2004
Ad 01/11/04--------- £ si 3245000@1=3245000 £ ic 6628002/9873002
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Director resigned
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon22/02/2004
Director resigned
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon18/09/2003
Return made up to 08/09/03; full list of members
dot icon13/08/2003
Secretary resigned;director resigned
dot icon13/08/2003
New secretary appointed;new director appointed
dot icon30/03/2003
Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 08/09/02; full list of members
dot icon09/06/2002
Secretary resigned;director resigned
dot icon09/06/2002
New secretary appointed
dot icon16/10/2001
Return made up to 08/09/01; full list of members
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon29/07/2001
Director resigned
dot icon09/04/2001
Particulars of mortgage/charge
dot icon08/04/2001
Declaration of assistance for shares acquisition
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/11/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Return made up to 08/09/00; full list of members
dot icon06/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Secretary resigned
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
Return made up to 08/09/99; no change of members
dot icon09/05/1999
Particulars of mortgage/charge
dot icon09/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon13/12/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
New director appointed
dot icon06/10/1998
Return made up to 08/09/98; full list of members
dot icon25/06/1998
Director resigned
dot icon09/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Ad 22/05/98--------- £ si 6628000@1=6628000 £ ic 2/6628002
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
£ nc 100/10000000 22/05/98
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
New director appointed
dot icon11/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB
dot icon09/10/1997
Return made up to 08/09/97; no change of members
dot icon02/09/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon01/10/1996
Return made up to 08/09/96; no change of members
dot icon04/01/1996
Particulars of mortgage/charge
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
Secretary resigned
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 08/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned
dot icon15/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon10/11/1994
Return made up to 08/09/94; full list of members
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon24/08/1994
Particulars of mortgage/charge
dot icon22/08/1994
Auditor's resignation
dot icon22/08/1994
Memorandum and Articles of Association
dot icon22/08/1994
Resolutions
dot icon22/08/1994
Resolutions
dot icon22/08/1994
Secretary resigned
dot icon22/08/1994
Director resigned
dot icon22/08/1994
Director resigned
dot icon22/08/1994
Director resigned
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Secretary resigned;new secretary appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Registered office changed on 23/08/94 from: west house king cross road halifax HX1 1EB
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon18/08/1994
Certificate of change of name
dot icon16/08/1994
Declaration of assistance for shares acquisition
dot icon16/08/1994
Declaration of assistance for shares acquisition
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
Return made up to 08/09/93; no change of members
dot icon14/06/1993
Director resigned
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
Return made up to 08/09/92; no change of members
dot icon19/07/1992
Director resigned
dot icon15/06/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Director's particulars changed
dot icon12/12/1991
Registered office changed on 13/12/91 from: stoney royd halifax west yorkshire HX3 9HP
dot icon26/11/1991
Director resigned
dot icon17/11/1991
Return made up to 08/09/91; full list of members
dot icon21/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon01/07/1991
Full accounts made up to 1990-03-31
dot icon06/06/1991
Return made up to 01/10/90; full list of members
dot icon06/06/1991
Accounting reference date shortened from 31/05 to 31/03
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon25/11/1990
Director resigned
dot icon16/09/1990
Director's particulars changed
dot icon08/03/1990
New director appointed
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 08/09/89; full list of members
dot icon04/12/1989
Director resigned
dot icon04/12/1989
Director resigned
dot icon16/10/1989
Director resigned
dot icon06/09/1989
Certificate of change of name
dot icon08/02/1989
New director appointed
dot icon26/01/1989
Certificate of change of name
dot icon27/11/1988
Full accounts made up to 1988-03-31
dot icon27/11/1988
Return made up to 01/08/88; full list of members
dot icon07/09/1988
New director appointed
dot icon02/08/1988
Director resigned
dot icon02/08/1988
Director resigned
dot icon02/08/1988
New director appointed
dot icon01/08/1988
Director's particulars changed
dot icon21/07/1988
Return made up to 26/11/87; full list of members
dot icon21/07/1988
Registered office changed on 22/07/88 from: gratix works gratix lane sowerby bridge west yorkshire HX6 2PH
dot icon12/06/1988
Full accounts made up to 1987-05-31
dot icon14/12/1987
Director's particulars changed;new director appointed
dot icon18/11/1987
Registered office changed on 19/11/87 from: 4TH floor union chambers temple row birmingham 2
dot icon18/11/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon05/02/1987
Director resigned
dot icon16/12/1986
Director's particulars changed;director resigned
dot icon05/12/1986
Director resigned
dot icon04/11/1986
Certificate of change of name
dot icon21/10/1986
Full accounts made up to 1986-05-31
dot icon21/10/1986
Return made up to 26/08/86; full list of members
dot icon04/09/1986
Secretary resigned;new secretary appointed
dot icon30/05/1986
Director resigned
dot icon06/10/1985
Accounts made up to 1985-05-31
dot icon11/09/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidd, Kenneth
Director
31/01/2000 - 01/10/2004
7
Shannon, George
Director
04/08/2003 - Present
50
Hancox, Roger Frederic
Director
12/08/1994 - 21/05/1998
47
Fletcher, Anthony Trevor
Director
12/08/1994 - 30/06/1997
12
Jameson, Barry
Director
11/08/1994 - 22/08/1997
19

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 ROBEY LIMITED

WELLMAN ROBEY LIMITED is an(a) Dissolved company incorporated on 11/09/1984 with the registered office located at 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 ROBEY LIMITED?

toggle

WELLMAN ROBEY LIMITED is currently Dissolved. It was registered on 11/09/1984 and dissolved on 03/07/2019.

Where is WELLMAN ROBEY LIMITED located?

toggle

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

What does WELLMAN ROBEY LIMITED do?

toggle

WELLMAN ROBEY LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for WELLMAN ROBEY LIMITED?

toggle

The latest filing was on 03/07/2019: Final Gazette dissolved following liquidation.