WEBL HOLDINGS LIMITED

The Corn Store The Corn Store, Buntingford, SG9 0RU, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.07668736
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/10/22

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2022-10-21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076687360005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076687360006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076687360004

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Sep 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 02 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bainbridge

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAESAR PICTURES LTD

3 CRENDON COURT,FELTHAM,TW13 5AF

Number:06360183
Status:ACTIVE
Category:Private Limited Company

DAWNER INVESTMENTS LIMITED

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

MILBER ESTATES LIMITED

OLD QUARRY FARM OLD QUARRY FARM,NEWTON ABBOT,TQ12 5FN

Number:03101911
Status:ACTIVE
Category:Private Limited Company

NA PARRINGWELL LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source