Company NameWold Investments Limited
Company StatusDissolved
Company Number05070719
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date26 December 2014 (9 years, 4 months ago)
Previous NameSpeed 9853 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Alan Welsby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 26 December 2014)
RoleHome Builder
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMr Ian Armstrong Welsby
NationalityBritish
StatusResigned
Appointed26 March 2004(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Director NameMr Richard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Business Park 2 Redcliff Road
Melton
East Riding Of Yorkshire
HU14 3RS
Secretary NameMrs Geraldine Anne Firth
StatusResigned
Appointed01 March 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressMelton Business Park 2 Redcliff Road
Melton
East Riding Of Yorkshire
HU14 3RS
Secretary NameMr Richard Sean Firth
StatusResigned
Appointed30 June 2010(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2011)
RoleCompany Director
Correspondence AddressMelton Business Park 2 Redcliff Road
Melton
East Riding Of Yorkshire
HU14 3RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bluesight LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,525
Cash£44,271
Current Liabilities£424,259

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Notice of move from Administration to Dissolution on 19 September 2014 (17 pages)
26 September 2014Notice of move from Administration to Dissolution on 19 September 2014 (17 pages)
11 September 2014Administrator's progress report to 6 August 2014 (19 pages)
11 September 2014Administrator's progress report to 6 August 2014 (19 pages)
11 September 2014Administrator's progress report to 6 August 2014 (19 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
5 September 2013Notice of extension of period of Administration (1 page)
5 September 2013Notice of extension of period of Administration (1 page)
3 September 2013Administrator's progress report to 6 August 2013 (22 pages)
3 September 2013Administrator's progress report to 6 August 2013 (22 pages)
3 September 2013Administrator's progress report to 6 August 2013 (22 pages)
26 February 2013Administrator's progress report to 1 February 2013 (24 pages)
26 February 2013Administrator's progress report to 1 February 2013 (24 pages)
26 February 2013Administrator's progress report to 1 February 2013 (24 pages)
25 February 2013Notice of extension of period of Administration (1 page)
25 February 2013Notice of extension of period of Administration (1 page)
31 August 2012Notice of extension of period of Administration (1 page)
31 August 2012Notice of extension of period of Administration (1 page)
9 May 2012Administrator's progress report to 25 March 2012 (20 pages)
9 May 2012Administrator's progress report to 25 March 2012 (20 pages)
12 January 2012Notice of deemed approval of proposals (1 page)
12 January 2012Notice of deemed approval of proposals (1 page)
28 November 2011Statement of administrator's proposal (12 pages)
28 November 2011Statement of administrator's proposal (12 pages)
28 November 2011Statement of affairs with form 2.14B (5 pages)
28 November 2011Statement of affairs with form 2.14B (5 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2011Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 10 October 2011 (2 pages)
6 October 2011Appointment of an administrator (1 page)
6 October 2011Appointment of an administrator (1 page)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Richard Firth as a secretary (1 page)
9 June 2011Termination of appointment of Richard Firth as a director (1 page)
9 June 2011Termination of appointment of Richard Firth as a director (1 page)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Richard Firth as a secretary (1 page)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Director's details changed for Mr Richard Sean Firth on 11 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Richard Sean Firth on 11 March 2011 (2 pages)
23 December 2010 (8 pages)
23 December 2010 (8 pages)
5 July 2010Termination of appointment of Geraldine Firth as a secretary (1 page)
5 July 2010Appointment of Mr Richard Sean Firth as a secretary (1 page)
5 July 2010Appointment of Mr Richard Sean Firth as a secretary (1 page)
5 July 2010Termination of appointment of Geraldine Firth as a secretary (1 page)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 March 2010Termination of appointment of Ian Welsby as a secretary (1 page)
15 March 2010Director's details changed for Mr Jonathan Alan Welsby on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Jonathan Alan Welsby on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Jonathan Alan Welsby on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mrs Geraldine Anne Firth on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mrs Geraldine Anne Firth on 15 March 2010 (1 page)
15 March 2010Termination of appointment of Ian Welsby as a secretary (1 page)
28 January 2010 (8 pages)
28 January 2010 (8 pages)
16 July 2009Secretary appointed mrs geraldine anne firth (1 page)
16 July 2009Secretary appointed mrs geraldine anne firth (1 page)
23 April 2009Director's change of particulars / jonathan welsby / 01/03/2009 (1 page)
23 April 2009Director's change of particulars / jonathan welsby / 01/03/2009 (1 page)
23 April 2009Return made up to 11/03/09; full list of members (3 pages)
23 April 2009Return made up to 11/03/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (1 page)
5 March 2009Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (1 page)
20 August 2008 (8 pages)
20 August 2008 (8 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
7 January 2008 (8 pages)
7 January 2008 (8 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page)
30 June 2006Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page)
28 March 2006Return made up to 11/03/06; full list of members (2 pages)
28 March 2006Return made up to 11/03/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Registered office changed on 23/03/05 from: c/o lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
23 March 2005Registered office changed on 23/03/05 from: c/o lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
14 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(6 pages)
14 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(6 pages)
31 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 September 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
27 September 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Memorandum and Articles of Association (14 pages)
8 June 2004Memorandum and Articles of Association (14 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 2004Registered office changed on 08/04/04 from: 6-8 underwood street london N1 7JQ (1 page)
2 April 2004Company name changed speed 9853 LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed speed 9853 LIMITED\certificate issued on 02/04/04 (2 pages)
11 March 2004Incorporation (19 pages)
11 March 2004Incorporation (19 pages)