Company NameWellson & Partners Limited
Company StatusDissolved
Company Number00744471
CategoryPrivate Limited Company
Incorporation Date18 December 1962(61 years, 4 months ago)
Dissolution Date7 September 2023 (7 months, 3 weeks ago)

Business Activity

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

Directors

Secretary NameTina Blackwell
NationalityBritish
StatusClosed
Appointed06 October 2000(37 years, 10 months after company formation)
Appointment Duration22 years, 11 months (closed 07 September 2023)
RoleCompany Director
Correspondence AddressOldlands
Maple Walk, Cooden
Bexhill On Sea
East Sussex
TN39 4SR
Director NameNeil Richard Blackwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(38 years after company formation)
Appointment Duration22 years, 8 months (closed 07 September 2023)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressOldlands
Maple Walk Cooden
Bexhill On Sea
East Sussex
TN39 4SR
Director NameMr Leonard Richard Blackwell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(28 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 December 2000)
RoleBuilder
Correspondence AddressAvondale Kemnal Road
Chislehurst
Kent
BR7 6LY
Director NameMrs Mavis Thelma Blackwell
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressAvondale Kemnal Road
Chislehurst
Kent
BR7 6LY
Secretary NameMrs Mavis Thelma Blackwell
NationalityBritish
StatusResigned
Appointed07 September 1991(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressAvondale Kemnal Road
Chislehurst
Kent
BR7 6LY

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2010
Net Worth-£73,454
Cash£1
Current Liabilities£71,066

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2023Final Gazette dissolved following liquidation (1 page)
7 June 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
25 May 2023Appointment of a voluntary liquidator (12 pages)
18 February 2023Liquidators' statement of receipts and payments to 26 October 2020 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 26 October 2021 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 26 October 2018 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 26 October 2022 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 26 October 2019 (14 pages)
25 October 2022Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page)
23 February 2018Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 23 February 2018 (1 page)
5 December 2017Liquidators' statement of receipts and payments to 26 October 2017 (16 pages)
5 December 2017Liquidators' statement of receipts and payments to 26 October 2017 (16 pages)
8 November 2016Resignation of a liquidator (1 page)
8 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (16 pages)
8 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (16 pages)
8 November 2016Resignation of a liquidator (1 page)
12 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages)
25 February 2016Liquidators' statement of receipts and payments to 13 February 2016 (17 pages)
25 February 2016Liquidators statement of receipts and payments to 13 February 2016 (17 pages)
25 February 2016Liquidators' statement of receipts and payments to 13 February 2016 (17 pages)
4 March 2015Liquidators statement of receipts and payments to 13 February 2015 (14 pages)
4 March 2015Liquidators' statement of receipts and payments to 13 February 2015 (14 pages)
4 March 2015Liquidators' statement of receipts and payments to 13 February 2015 (14 pages)
26 March 2014Liquidators statement of receipts and payments to 13 February 2014 (13 pages)
26 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (13 pages)
26 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (13 pages)
5 March 2013Liquidators statement of receipts and payments to 13 February 2013 (8 pages)
5 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (8 pages)
5 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (8 pages)
26 February 2013Registered office address changed from 34a Station Road, Cuffley Potters Bar Hertfordshire EN6 4HE on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 34a Station Road, Cuffley Potters Bar Hertfordshire EN6 4HE on 26 February 2013 (2 pages)
21 February 2012Appointment of a voluntary liquidator (2 pages)
21 February 2012Statement of affairs with form 4.19 (6 pages)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Appointment of a voluntary liquidator (2 pages)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Statement of affairs with form 4.19 (6 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Return made up to 22/08/08; full list of members (3 pages)
28 August 2008Return made up to 22/08/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Return made up to 22/08/07; full list of members (2 pages)
20 September 2007Return made up to 22/08/07; full list of members (2 pages)
25 September 2006Return made up to 22/08/06; full list of members (2 pages)
25 September 2006Return made up to 22/08/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Registered office changed on 02/09/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 22/08/05; full list of members (2 pages)
2 September 2005Location of debenture register (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 22/08/05; full list of members (2 pages)
2 September 2005Registered office changed on 02/09/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Location of debenture register (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Registered office changed on 17/08/04 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
17 August 2004Registered office changed on 17/08/04 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
14 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 December 2002Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
7 December 2002Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Return made up to 07/09/02; full list of members (6 pages)
29 October 2002Return made up to 07/09/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Secretary's particulars changed (1 page)
31 May 2001Secretary's particulars changed (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
15 October 1999Full accounts made up to 30 December 1998 (7 pages)
15 October 1999Full accounts made up to 30 December 1998 (7 pages)
28 September 1999Return made up to 07/09/99; no change of members (4 pages)
28 September 1999Return made up to 07/09/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
24 September 1998Return made up to 07/09/98; full list of members (6 pages)
24 September 1998Return made up to 07/09/98; full list of members (6 pages)
23 October 1997Return made up to 07/09/97; no change of members (6 pages)
23 October 1997Return made up to 07/09/97; no change of members (6 pages)
31 July 1997Full accounts made up to 31 December 1996 (8 pages)
31 July 1997Full accounts made up to 31 December 1996 (8 pages)
8 October 1996Return made up to 07/09/96; no change of members (4 pages)
8 October 1996Return made up to 07/09/96; no change of members (4 pages)
18 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 September 1995Return made up to 07/09/95; full list of members (6 pages)
18 September 1995Return made up to 07/09/95; full list of members (6 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)