Company NameEx Wg Limited
DirectorFirst Castle Secretaries Ltd
Company StatusDissolved
Company Number03562519
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Previous NamesReally Newmall Limited and Wellman Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Alan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarion Brook House
Warford Hall Drive
Great Warford Alderley Edge
Cheshire
SK9 7TR
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameAmanda Jane Shipman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1998)
RoleVenture Capitalist
Correspondence Address119 Ladbroke Road
London
W11 3PR
Director NameKevin Andrew Murphy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2003)
RoleBanker
Correspondence Address22 Chesterford Gardens
Hampstead
London
NW3 7DE
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed19 May 1998(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameEric Walters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2000)
RoleVenture Capitalist
Correspondence Address71 Victoria Street
London
SW1H 0XA
Secretary NameJonathan Francis Smith
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameDominic James Haviland Slade
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2003)
RoleExecutive
Correspondence Address13 Hasker Street
London
SW3 2LE
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2002)
RoleExecutive
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameDavid Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address20 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameJonathan Lees Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameJonathan Lees Chitty
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Director NameMr George Shannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed04 August 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Director NameMr Bernard Philip Rolfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressKeepers Cottage Adbury
Newbury
Berkshire
RG20 4HD
Director NamePaul Goodrow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 2005(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence Address5217 Mulberry Drive
Birlington
Ontario L7l 3p6
Canada
Director NameDr James Watkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2005(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressFlat 101 Boston House
69-75 Boston Manor Road Brentford
London
TW8 9JJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameWellman Pension Schemes Trustee Limited (Corporation)
StatusResigned
Appointed31 December 2004(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 02 August 2005)
Correspondence AddressC/O Wellman Group Limited
Newfield Road
Oldbury
West Midlands
B69 3ET

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£40,454,000
Gross Profit£9,912,000
Net Worth£254,000
Current Liabilities£17,014,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 June 2007Dissolved (1 page)
2 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Statement of affairs (6 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
3 November 2005New secretary appointed;new director appointed (1 page)
2 November 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
14 October 2005Company name changed wellman group LIMITED\certificate issued on 14/10/05 (3 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
14 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2005Director's particulars changed (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Ad 31/12/04--------- £ si [email protected]=666 £ ic 1238/1904 (2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 December 2004Nc inc already adjusted 25/10/04 (1 page)
9 December 2004Ad 25/10/04--------- £ si [email protected]=238 £ ic 1000/1238 (2 pages)
15 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
10 August 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
14 August 2003New secretary appointed;new director appointed (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
23 July 2003Director resigned (1 page)
24 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 May 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: wellman LTD furnace green dudley road oldbury west midlands B69 3DL (1 page)
22 October 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
12 June 2002Return made up to 13/05/02; full list of members (13 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
14 March 2002New director appointed (3 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
13 September 2001Director resigned (1 page)
25 June 2001Particulars of mortgage/charge (15 pages)
30 May 2001Return made up to 13/05/01; full list of members (12 pages)
10 April 2001Particulars of mortgage/charge (15 pages)
27 November 2000Full group accounts made up to 31 March 2000 (31 pages)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
18 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
12 June 2000Return made up to 13/05/00; full list of members (10 pages)
17 January 2000Full group accounts made up to 31 March 1999 (34 pages)
7 December 1999Registered office changed on 07/12/99 from: brearley works luddendenfoot halifax west yorkshire HX2 6JB (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
15 June 1999Return made up to 13/05/99; full list of members (13 pages)
8 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
12 January 1999Director resigned (1 page)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
15 June 1998Ad 26/05/98--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
10 June 1998Particulars of mortgage/charge (47 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
24 May 1998Director resigned (1 page)
24 May 1998£ nc 100/1000 19/05/98 (1 page)
24 May 1998S-div 19/05/98 (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Company name changed hackremco (no.1338) LIMITED\certificate issued on 19/05/98 (2 pages)
13 May 1998Incorporation (15 pages)