Webl Holdings Limited

DataGardener
dissolved
Unknown

Webl Holdings Limited

07668736Private Limited With Share Capital

The Corn Store Hyde Hall Farm, Buntingford, Hertfordshire, SG90RU
Incorporated

14/06/2011

Company Age

14 years

Directors

4

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Webl Holdings Limited (07668736) is a private limited with share capital incorporated on 14/06/2011 (14 years old) and registered in hertfordshire, SG90RU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 14/06/2011
SG90RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

82
Gazette Dissolved Voluntary
Category:Gazette
Date:24-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:08-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-10-2022
Legacy
Category:Capital
Date:25-10-2022
Legacy
Category:Insolvency
Date:25-10-2022
Resolution
Category:Resolution
Date:25-10-2022
Resolution
Category:Resolution
Date:25-10-2022
Resolution
Category:Resolution
Date:25-10-2022
Capital Allotment Shares
Category:Capital
Date:24-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2021
Resolution
Category:Resolution
Date:20-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2019
Memorandum Articles
Category:Incorporation
Date:11-10-2019
Resolution
Category:Resolution
Date:11-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Resolution
Category:Resolution
Date:11-09-2019
Change Of Name Notice
Category:Change Of Name
Date:11-09-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2019
Resolution
Category:Resolution
Date:30-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2013
Legacy
Category:Mortgage
Date:08-08-2012
Legacy
Category:Mortgage
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Legacy
Category:Mortgage
Date:07-08-2012
Resolution
Category:Resolution
Date:02-08-2012
Capital Allotment Shares
Category:Capital
Date:02-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Incorporation Company
Category:Incorporation
Date:14-06-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2023
Filing Date20/08/2022
Latest Accounts31/12/2021

Trading Addresses

Hilltop Farm, Winston, Darlington, County Durham, DL23RR
The Corn Store Hyde Hall Farm, Buntingford, Hertfordshire, SG90RURegistered
Hilltop Farm, Winston, Darlington, County Durham, DL23RR
The Corn Store Hyde Hall Farm, Buntingford, Hertfordshire, SG90RURegistered

Contact

The Corn Store Hyde Hall Farm, Buntingford, Hertfordshire, SG90RU