Company NameWelton Construction (UK) Limited
DirectorsAndrew Raymond Allison and Brian Anthony Clark
Company StatusLiquidation
Company Number03954832
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Raymond Allison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address9 Pavillion Way
New Waltham
Grimsby
North East Lincolnshire
DN36 4WT
Director NameBrian Anthony Clark
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleQuantity Surveyor
Correspondence Address4 Lady Elizabeth Court
Dunholme
Lincoln
Lincolnshire
LN2 3UT
Secretary NameMr Andrew Raymond Allison
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address9 Pavillion Way
New Waltham
Grimsby
North East Lincolnshire
DN36 4WT
Director NameIan Edward Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleContracts Manager
Correspondence Address12 Highfield Road
Saxilby
Lincoln
LN1 2QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£35,398
Cash£242
Current Liabilities£667,164

Accounts

Latest Accounts31 March 2003 (21 years ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due6 April 2017 (overdue)

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (5 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
11 June 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
11 June 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
21 December 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
21 December 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
21 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
21 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
13 June 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
13 June 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
8 June 2007Liquidators' statement of receipts and payments (5 pages)
8 June 2007Liquidators' statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators' statement of receipts and payments (5 pages)
6 June 2006Liquidators' statement of receipts and payments (5 pages)
14 June 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2005Statement of affairs (8 pages)
14 June 2005Appointment of a voluntary liquidator (1 page)
14 June 2005Appointment of a voluntary liquidator (1 page)
14 June 2005Statement of affairs (8 pages)
7 June 2005Registered office changed on 07/06/05 from: streets & co accountants lucy tower street lincoln lincolnshire LN1 1XW (1 page)
7 June 2005Registered office changed on 07/06/05 from: streets & co accountants lucy tower street lincoln lincolnshire LN1 1XW (1 page)
18 May 2005Registered office changed on 18/05/05 from: woodlands business centre lincoln road, welton lincoln LN2 3PZ (1 page)
18 May 2005Registered office changed on 18/05/05 from: woodlands business centre lincoln road, welton lincoln LN2 3PZ (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 February 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
6 April 2004Return made up to 23/03/04; full list of members (7 pages)
6 April 2004Return made up to 23/03/04; full list of members (7 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
17 November 2003£ ic 21000/14000 03/11/03 £ sr 7000@1=7000 (1 page)
17 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 November 2003£ ic 21000/14000 03/11/03 £ sr 7000@1=7000 (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 23/03/02; full list of members (7 pages)
18 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Nc inc already adjusted 31/10/01 (1 page)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Nc inc already adjusted 31/10/01 (1 page)
27 November 2001Ad 31/10/01--------- £ si 20410@1=20410 £ ic 90/20500 (2 pages)
27 November 2001Ad 31/10/01--------- £ si 20410@1=20410 £ ic 90/20500 (2 pages)
2 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 23/03/01; full list of members (7 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
23 March 2000Incorporation (20 pages)