Company NameWeelsby Land Investment Company Limited
Company StatusDissolved
Company Number00333060
CategoryPrivate Limited Company
Incorporation Date27 October 1937(86 years, 6 months ago)
Dissolution Date20 November 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan James Judge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(75 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 20 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameMr Michael Drew
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(53 years, 9 months after company formation)
Appointment Duration21 years, 12 months (resigned 18 July 2013)
RoleRegistered Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Burnham Reach
Cleethorpes
North East Lincolnshire
DN35 0PE
Secretary NamePeter William Gladwin
NationalityBritish
StatusResigned
Appointed27 July 1991(53 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 May 2002)
RoleCompany Director
Correspondence AddressCrawshaw Farm House
Lowfield Lane Fitling
Hull
North Humberside
Secretary NameJoan Frances Drew
NationalityBritish
StatusResigned
Appointed27 May 2002(64 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 November 2010)
RoleSecretary
Correspondence Address4 Burnham Reach
Cleethorpes
North East Lincolnshire
DN35 0PE

Location

Registered AddressWilkin Chapman Llp
The Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

500 at £1Mr Michael Drew
100.00%
Ordinary

Financials

Year2014
Net Worth£305,138
Cash£293,799
Current Liabilities£15,230

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

4 July 1974Delivered on: 23 July 1974
Satisfied on: 8 March 2000
Persons entitled: G. W. Insole.

Classification: Mortgage by way of further cahrge.
Secured details: £2,000.
Particulars: Freehold property situate at scartho grimsby and 151 carr lane grimsby, humberside.
Fully Satisfied
7 May 1962Delivered on: 10 May 1962
Satisfied on: 8 March 2000
Persons entitled: D a Brown

Classification: Further charge
Secured details: £500.
Particulars: Two pieces of land at scartho grimsby (for details see doc 47).
Fully Satisfied
20 July 1960Delivered on: 29 July 1960
Satisfied on: 8 March 2000
Persons entitled: Mrs E. Stephenson

Classification: Mortgage
Secured details: £2000.
Particulars: Land near grantham ave, scartho, grimsby.
Fully Satisfied

Filing History

20 November 2019Final Gazette dissolved following liquidation (1 page)
20 August 2019Return of final meeting in a members' voluntary winding up (15 pages)
13 April 2018Removal of liquidator by court order (17 pages)
23 March 2018Liquidators' statement of receipts and payments to 16 January 2018 (11 pages)
15 March 2018Appointment of a voluntary liquidator (3 pages)
13 February 2017Declaration of solvency (3 pages)
13 February 2017Declaration of solvency (3 pages)
1 February 2017Registered office address changed from 26 South St. Marys Gate Grimsby N E Lincolnshire DN31 1LW to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 26 South St. Marys Gate Grimsby N E Lincolnshire DN31 1LW to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 1 February 2017 (2 pages)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-17
(1 page)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-17
(1 page)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(3 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(3 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500
(3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 July 2013Termination of appointment of Michael Drew as a director (2 pages)
23 July 2013Appointment of Jonathan James Judge as a director (3 pages)
23 July 2013Termination of appointment of Michael Drew as a director (2 pages)
23 July 2013Appointment of Jonathan James Judge as a director (3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
18 July 2013Termination of appointment of Joan Drew as a secretary (1 page)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
18 July 2013Termination of appointment of Joan Drew as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE on 4 January 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Registered office address changed from 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE on 4 January 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 July 2010Director's details changed for Mr Michael Drew on 7 July 2010 (2 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Michael Drew on 7 July 2010 (2 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Michael Drew on 7 July 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 July 2009Return made up to 07/07/09; full list of members (3 pages)
28 July 2009Return made up to 07/07/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 August 2008Return made up to 07/07/08; full list of members (3 pages)
27 August 2008Return made up to 07/07/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / joan armstrong / 10/07/2007 (1 page)
27 August 2008Secretary's change of particulars / joan armstrong / 10/07/2007 (1 page)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 July 2007Return made up to 07/07/07; no change of members (6 pages)
23 July 2007Return made up to 07/07/07; no change of members (6 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
30 August 2006Return made up to 07/07/06; full list of members (6 pages)
30 August 2006Return made up to 07/07/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
1 September 2005Return made up to 07/07/05; full list of members (6 pages)
1 September 2005Return made up to 07/07/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
30 July 2004Return made up to 07/07/04; full list of members (6 pages)
30 July 2004Return made up to 07/07/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
15 July 2003Return made up to 07/07/03; full list of members (6 pages)
15 July 2003Return made up to 07/07/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
29 August 2002Return made up to 07/07/02; full list of members (6 pages)
29 August 2002Return made up to 07/07/02; full list of members (6 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (1 page)
15 June 2002New secretary appointed (1 page)
26 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
26 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
26 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
23 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
25 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
25 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
25 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Registered office changed on 25/08/00 from: 12 kings road cleethorpes DN35 0AH (1 page)
25 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Registered office changed on 25/08/00 from: 12 kings road cleethorpes DN35 0AH (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
31 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
31 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
16 July 1999Return made up to 07/07/99; no change of members (4 pages)
16 July 1999Return made up to 07/07/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (3 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (3 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (3 pages)
24 July 1998Return made up to 07/07/98; full list of members (6 pages)
24 July 1998Return made up to 07/07/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
29 July 1997Return made up to 07/07/97; no change of members (4 pages)
29 July 1997Return made up to 07/07/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
1 August 1996Return made up to 07/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1996Return made up to 07/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
12 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
12 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
17 July 1995Return made up to 07/07/95; full list of members (6 pages)
17 July 1995Return made up to 07/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 October 1937Incorporation (13 pages)
27 October 1937Incorporation (13 pages)