WEBL HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07668736 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 12 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 3 months, 3 days |
SUMMARY
WEBL HOLDINGS LIMITED is an dissolved private limited company with number 07668736. It was incorporated 12 years, 10 months, 13 days ago, on 14 June 2011 and it was dissolved 1 year, 3 months, 3 days ago, on 24 January 2023. The company address is The Corn Store The Corn Store, Buntingford, SG9 0RU, Hertfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2022
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-25
Psc name: Webl Topco Limited
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-25
Psc name: Emerald Holdco Limited
Documents
Capital statement capital company with date currency figure
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Capital
Type: SH19
Date: 2022-10-25
Capital : 1 GBP
Documents
Legacy
Date: 25 Oct 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 25 Oct 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/10/22
Documents
Resolution
Date: 25 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2022-10-21
Documents
Accounts with accounts type small
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change person director company with change date
Date: 06 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Peter Sharpe
Change date: 2022-05-04
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-08
Psc name: Webl Topco Limited
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
New address: The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
Change date: 2022-03-08
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-26
Officer name: Mary Bethan Czulowski
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Peter Sharpe
Appointment date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
New address: Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Webl Topco Limited
Change date: 2021-10-01
Documents
Accounts with accounts type small
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-07
Officer name: Erez Gissin
Documents
Appoint person director company with name date
Date: 20 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Itai Raanan
Appointment date: 2021-07-07
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Resolution
Date: 20 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-29
Charge number: 076687360007
Documents
Change account reference date company previous extended
Date: 21 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Old address: 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England
New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
Change date: 2020-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Old address: North West House 119-127 Marylebone Road London NW1 5PU England
New address: 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD
Change date: 2020-09-23
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ellis Gill
Appointment date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Ashley Cooper
Termination date: 2020-06-09
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
Old address: Hill Top Farm Winston Darlington DL2 3RR
Change date: 2019-12-23
New address: North West House 119-127 Marylebone Road London NW1 5PU
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bainbridge
Termination date: 2019-12-11
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-11
Officer name: Mr Erez Gissin
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Ashley Cooper
Appointment date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-09
Psc name: Webl Holdings Limited
Documents
Mortgage satisfy charge full
Date: 10 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076687360005
Documents
Mortgage satisfy charge full
Date: 10 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076687360006
Documents
Mortgage satisfy charge full
Date: 10 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076687360004
Documents
Resolution
Date: 11 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Sep 2019
Category: Change-of-name
Type: CONNOT
Documents
Capital variation of rights attached to shares
Date: 02 Sep 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Aug 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-16
Psc name: Webl Holdings Limited
Documents
Cessation of a person with significant control
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-16
Psc name: Ian Bainbridge
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bainbridge
Termination date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-19
Psc name: Ian Bainbridge
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2017
Action Date: 14 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076687360006
Charge creation date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 15 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076687360005
Charge creation date: 2015-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076687360004
Charge creation date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Certificate change of name company
Date: 25 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emerald agricore LTD\certificate issued on 25/03/13
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Legacy
Date: 07 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 02 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Aug 2012
Action Date: 26 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-26
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bainbridge
Documents
Some Companies
3 CRENDON COURT,FELTHAM,TW13 5AF
Number: | 06360183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PASSER CHEVERN & CO,EDGWARE,HA8 7EB
Number: | 05971192 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW FREEMAN JOINERY LIMITED
19 BARNSBURY AVENUE,AYLESBURY,HP20 1NL
Number: | 10936391 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD QUARRY FARM OLD QUARRY FARM,NEWTON ABBOT,TQ12 5FN
Number: | 03101911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE WENDENS AMBO,SAFFRON WALDEN,CB11 4JL
Number: | 10398832 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD LEIGH PROPERTY LIMITED
49 BAYTREE ROAD,WESTON-SUPER-MARE,BS22 8HJ
Number: | 10404790 |
Status: | ACTIVE |
Category: | Private Limited Company |