Company NameWellbeck Estates Limited
Company StatusDissolved
Company Number04211825
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 12 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary NameMiss Janine Elizabeth Duff
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL

Contact

Websiteworkstream.co.uk
Telephone01280 848888
Telephone regionBuckingham

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Focalnet LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,624
Cash£188
Current Liabilities£42,812

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

12 April 2006Delivered on: 19 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
1 June 2018Application to strike the company off the register (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
18 March 2016Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2008Return made up to 08/05/08; full list of members (5 pages)
30 July 2008Return made up to 08/05/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Return made up to 08/05/07; full list of members (6 pages)
25 May 2007Return made up to 08/05/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 June 2006Return made up to 08/05/06; full list of members (6 pages)
26 June 2006Return made up to 08/05/06; full list of members (6 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
28 June 2005Return made up to 08/05/05; no change of members (4 pages)
28 June 2005Return made up to 08/05/05; no change of members (4 pages)
8 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 May 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
26 May 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
12 May 2005Registered office changed on 12/05/05 from: aizlewoods mill nursey street sheffield south yorkshire S3 8GG (1 page)
12 May 2005Registered office changed on 12/05/05 from: aizlewoods mill nursey street sheffield south yorkshire S3 8GG (1 page)
17 June 2004Return made up to 08/05/04; full list of members (5 pages)
17 June 2004Return made up to 08/05/04; full list of members (5 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Secretary's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Secretary's particulars changed (1 page)
11 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
11 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 08/05/03; no change of members (4 pages)
22 May 2003Return made up to 08/05/03; no change of members (4 pages)
11 December 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
5 August 2002Return made up to 08/05/02; full list of members (6 pages)
5 August 2002Return made up to 08/05/02; full list of members (6 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
6 November 2001Registered office changed on 06/11/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
8 May 2001Incorporation (13 pages)
8 May 2001Incorporation (13 pages)