Company NameWellfield Trading Ltd
Company StatusDissolved
Company Number03644457
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James William David Hanna
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 14 October 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address127 Sandy Lane
Weston Point
Runcorn
Cheshire
WA7 4EF
Director NameAlexander Orr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 30 October 1999)
RoleCompany Director
Correspondence Address86 Coldstream Close
Warrington
Cheshire
WA2 0LL
Director NameSheila Orr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 30 October 1999)
RoleSecretary
Correspondence Address86 Coldstream Close
Warrington
Cheshire
WA2 0LL
Secretary NameSheila Orr
NationalityBritish
StatusResigned
Appointed30 October 1998(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 30 October 1999)
RoleSecretary
Correspondence Address86 Coldstream Close
Warrington
Cheshire
WA2 0LL
Director NameMr Stephen Hugh Campion
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Withycombe Road
Penketh
Warrington
Cheshire
WA5 2QL
Director NamePaul Snead
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dunraven Road
Little Neston
Neston
Cheshire
CH64 9QU
Wales
Secretary NameMr Stephen Hugh Campion
NationalityBritish
StatusResigned
Appointed02 November 1999(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 03 June 2013)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Withycombe Road
Penketh
Warrington
Cheshire
WA5 2QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKenway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth£787
Cash£13,454
Current Liabilities£250,395

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Notice of final account prior to dissolution (30 pages)
30 January 2020Progress report in a winding up by the court (17 pages)
6 March 2019Progress report in a winding up by the court (16 pages)
26 February 2018Progress report in a winding up by the court (21 pages)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
22 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016 (15 pages)
22 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016 (15 pages)
9 February 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015 (11 pages)
9 February 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015 (11 pages)
17 February 2015INSOLVENCY:re progress report 17/12/2013-16/12/2014 (15 pages)
17 February 2015INSOLVENCY:re progress report 17/12/2013-16/12/2014 (15 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
6 February 2014Appointment of a liquidator (1 page)
6 February 2014Appointment of a liquidator (1 page)
31 January 2014Order of court to wind up (2 pages)
31 January 2014Order of court to wind up (2 pages)
7 January 2014Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 7 January 2014 (2 pages)
6 December 2013Administrator's progress report to 23 October 2013 (19 pages)
6 December 2013Administrator's progress report to 23 October 2013 (19 pages)
28 November 2013Notice of a court order ending Administration (20 pages)
28 November 2013Notice of a court order ending Administration (20 pages)
28 August 2013Statement of administrator's proposal (20 pages)
28 August 2013Statement of administrator's proposal (20 pages)
1 August 2013Registered office address changed from 127 Sandy Lane Weston Point Runcorn Cheshire WA7 4EF on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 127 Sandy Lane Weston Point Runcorn Cheshire WA7 4EF on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 127 Sandy Lane Weston Point Runcorn Cheshire WA7 4EF on 1 August 2013 (2 pages)
31 July 2013Appointment of an administrator (1 page)
31 July 2013Appointment of an administrator (1 page)
22 June 2013Registration of charge 036444570001 (38 pages)
22 June 2013Registration of charge 036444570001 (38 pages)
17 June 2013Termination of appointment of Paul Snead as a director (1 page)
17 June 2013Termination of appointment of Stephen Campion as a director (1 page)
17 June 2013Termination of appointment of Paul Snead as a director (1 page)
17 June 2013Termination of appointment of Stephen Campion as a director (1 page)
17 June 2013Appointment of Mr James Hanna as a director (2 pages)
17 June 2013Termination of appointment of Stephen Campion as a secretary (1 page)
17 June 2013Termination of appointment of Stephen Campion as a secretary (1 page)
17 June 2013Appointment of Mr James Hanna as a director (2 pages)
12 June 2013Resolutions
  • RES13 ‐ Company business 03/06/2013
(2 pages)
12 June 2013Resolutions
  • RES13 ‐ Company business 03/06/2013
(2 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(5 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Stephen Campion on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Campion on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Snead on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Snead on 14 October 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 06/10/06; full list of members (7 pages)
23 November 2006Return made up to 06/10/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 October 2005Return made up to 06/10/05; full list of members (7 pages)
24 October 2005Return made up to 06/10/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 October 2004Return made up to 06/10/04; no change of members (7 pages)
13 October 2004Return made up to 06/10/04; no change of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 March 2004Registered office changed on 05/03/04 from: routledge building tanhouse lane widnes cheshire WA8 0WZ (1 page)
5 March 2004Registered office changed on 05/03/04 from: routledge building tanhouse lane widnes cheshire WA8 0WZ (1 page)
15 October 2003Return made up to 06/10/03; no change of members (7 pages)
15 October 2003Return made up to 06/10/03; no change of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 October 2002Return made up to 06/10/02; full list of members (7 pages)
18 October 2002Return made up to 06/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 December 2001Return made up to 06/10/01; full list of members (6 pages)
6 December 2001Return made up to 06/10/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 May 2001Registered office changed on 29/05/01 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page)
29 May 2001Registered office changed on 29/05/01 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page)
6 October 2000Return made up to 06/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2000Return made up to 06/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
3 October 2000Accounts for a small company made up to 31 October 1999 (8 pages)
3 October 2000Accounts for a small company made up to 31 October 1999 (8 pages)
19 January 2000Return made up to 06/10/99; full list of members (7 pages)
19 January 2000Return made up to 06/10/99; full list of members (7 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned;director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 147 high street newton le willows merseyside WA12 9SQ (1 page)
21 December 1998Registered office changed on 21/12/98 from: 147 high street newton le willows merseyside WA12 9SQ (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
10 November 1998Director resigned (1 page)
6 October 1998Incorporation (14 pages)
6 October 1998Incorporation (14 pages)