UKBizDB.co.uk

WELBECK HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Welbeck House Limited. The company was founded 23 years ago and was given the registration number 04012102. The firm's registered office is in LEICESTER. You can find them at Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:WELBECK HOUSE LIMITED
Company Number:04012102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 June 2000
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director04 October 2011Active
Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director27 March 2018Active
Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director29 May 2020Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Secretary16 August 2000Active
197 Loughborough Road, Ruddington, Nottingham, NG11 6NY

Secretary09 June 2000Active
Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Secretary29 December 2017Active
Lodge On The Wolds, The Fosse, Cotgrave, Nottingham, NG12 3HG

Director01 April 2002Active
2 The Court, Corntown, Bridgend, CF35 5BJ

Director25 May 2001Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director09 June 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director01 June 2015Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director07 February 2012Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director06 August 2010Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director01 April 2014Active
276 Tamworth Road, Long Eaton, Nottingham, NG10 3FF

Director10 June 2002Active
3 Brockwood, Ashley Lane,, Winsley, BA15 2HT

Director08 July 2002Active
54, Seaford Avenue, Wollaton, United Kingdom, NG8 1LB

Director16 June 2003Active
Mill Cut Cottage, Chevin Road, Milford, DE56 0QH

Director01 April 2002Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director01 October 2016Active
Hawthorn House, Town Street, Clayworth, DN22 9AD

Director01 April 2002Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director09 August 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director06 August 2010Active
Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director09 June 2000Active
84 Summerfields Way, Shipley Common Way, Ilkeston, DE7 9HF

Director09 August 2000Active
210 Hoe View Road, Cropwell Bishop, NG12 3DJ

Director01 April 2002Active
28 Tredegar Drive, Oakwood, Derby, DE21 2RA

Director14 August 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director01 April 2002Active
Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director29 December 2017Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director01 February 2016Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director01 October 2016Active
Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director01 April 2007Active

People with Significant Control

Mr John Derek Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Frp Advisory, Ashcroft House, Ervington Court, Leicester, England, LE19 1WL
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-24Insolvency

Liquidation in administration progress report.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-06-22Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-02Insolvency

Liquidation in administration proposals.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-04-28Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.