Company NameWheldone (Investments) Limited
DirectorBrendan Flood
Company StatusActive
Company Number06675093
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 King Street
Manchester
M2 6BA
Director NameMr Barry John Keith Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Back Lane Heath Charnock
Chorley
PR6 9DJ
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameSusan Elizabeth Dunn
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleSecretary
Correspondence AddressThe Farmhouse Ainsworth Farm
Back Lane
Heath Charnock Chorley
Lancashire
PR6 9DS
Secretary NameJohn David Greenwood
NationalityBritish
StatusResigned
Appointed19 August 2011(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameMrs Jayne Alison Best
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWhelco Place Enfield Street
Wigan
Lancashire
WN5 8EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address80 9th Floor, Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£650,152
Cash£21,747
Current Liabilities£105,661

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

29 June 2022Delivered on: 30 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22-26 standishgate wigan WN1 1UE and for more details, please refer to the instrument.
Outstanding
26 June 2017Delivered on: 5 July 2017
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L

Classification: A registered charge
Particulars: The chargor, as continuing security for the payment, performance and discharge of all the secured liabilities, charges in favour of the chargee (inter alia) by way of first legal mortgage, all the property now belonging to it, known as (I) 51 water lane, wilmslow, SK9 5BQ (title number CH134696), and (ii) 22-26 standishgate, wigan, WN1 1UE and 10 and 11 hope street and 6-16 (even) marsden street, wigan, WN1 1QF (title numbers GM335454 and GM491190). For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22-26 standishgate wigan title no GM491190 and GM335454.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
3 April 2009Delivered on: 9 April 2009
Satisfied on: 22 April 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See image for full details.
Fully Satisfied
3 April 2009Delivered on: 9 April 2009
Satisfied on: 22 April 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14-15 parliament street york t/no NYK152198,l/h property ka/14-15 parliament street york t/no NYK285474,f/h property k/a 16-17 parliament street york t/no NYK295055 (for further details of property charged please refer to from 395) together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Fully Satisfied
3 April 2009Delivered on: 9 April 2009
Satisfied on: 22 April 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14-15 parliament street york t/no NYK152198 (for further details of property charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 April 2009Delivered on: 9 April 2009
Satisfied on: 22 April 2015
Persons entitled: Nationwide Building Society

Classification: Charge over deposit accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right,title and interest in the charged balance see image for full details.
Fully Satisfied

Filing History

11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 September 2018Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to 80 9th Floor, Mosley Street Manchester M2 3FX on 28 September 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
24 July 2017Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages)
24 July 2017Notification of Edge Real Estate Property Investments Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Cessation of Jayne Alison Best as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Jayne Alison Best as a person with significant control on 26 June 2017 (1 page)
24 July 2017Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages)
24 July 2017Cessation of Jayne Alison Best as a person with significant control on 26 June 2017 (1 page)
20 July 2017Memorandum and Articles of Association (7 pages)
20 July 2017Memorandum and Articles of Association (7 pages)
18 July 2017Satisfaction of charge 066750930006 in full (1 page)
18 July 2017Satisfaction of charge 066750930006 in full (1 page)
18 July 2017Satisfaction of charge 066750930005 in full (1 page)
18 July 2017Satisfaction of charge 066750930005 in full (1 page)
11 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 July 2017Registration of charge 066750930007, created on 26 June 2017 (86 pages)
5 July 2017Registration of charge 066750930007, created on 26 June 2017 (86 pages)
28 June 2017Termination of appointment of David Whelan as a director on 26 June 2017 (1 page)
28 June 2017Registered office address changed from Whelco Place Enfield Street Wigan Lancashire WN5 8EA to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page)
28 June 2017Cessation of David Whelan as a person with significant control on 28 June 2017 (1 page)
28 June 2017Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page)
28 June 2017Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page)
28 June 2017Termination of appointment of David Whelan as a director on 26 June 2017 (1 page)
28 June 2017Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages)
28 June 2017Termination of appointment of Jayne Alison Best as a director on 26 June 2017 (1 page)
28 June 2017Termination of appointment of Jayne Alison Best as a director on 26 June 2017 (1 page)
28 June 2017Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages)
28 June 2017Registered office address changed from Whelco Place Enfield Street Wigan Lancashire WN5 8EA to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(4 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(4 pages)
28 April 2015Registration of charge 066750930006, created on 24 April 2015 (18 pages)
28 April 2015Registration of charge 066750930006, created on 24 April 2015 (18 pages)
28 April 2015Registration of charge 066750930005, created on 24 April 2015 (19 pages)
28 April 2015Registration of charge 066750930005, created on 24 April 2015 (19 pages)
22 April 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Satisfaction of charge 4 in full (4 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
22 April 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Satisfaction of charge 1 in full (4 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
22 April 2015Satisfaction of charge 4 in full (4 pages)
22 April 2015Satisfaction of charge 1 in full (4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 January 2015Appointment of Mrs Jayne Alison Best as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Barry John Keith Dunn as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Mrs Jayne Alison Best as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Barry John Keith Dunn as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of John David Greenwood as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of John David Greenwood as a secretary on 30 January 2015 (1 page)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
7 October 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 October 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 August 2011Appointment of John David Greenwood as a secretary (3 pages)
25 August 2011Termination of appointment of Susan Dunn as a secretary (2 pages)
25 August 2011Appointment of John David Greenwood as a secretary (3 pages)
25 August 2011Termination of appointment of Susan Dunn as a secretary (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
19 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
30 March 2009Ad 19/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
30 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
30 March 2009Ad 19/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
3 March 2009Registered office changed on 03/03/2009 from douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
3 March 2009Registered office changed on 03/03/2009 from douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
5 September 2008Director appointed david whelan (3 pages)
5 September 2008Director appointed david whelan (3 pages)
28 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 August 2008Appointment terminated director company directors LIMITED (1 page)
28 August 2008Appointment terminated director company directors LIMITED (1 page)
28 August 2008Director appointed barry john keith dunn (3 pages)
28 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 August 2008Secretary appointed susan elizabeth dunn (2 pages)
28 August 2008Director appointed barry john keith dunn (3 pages)
28 August 2008Secretary appointed susan elizabeth dunn (2 pages)
18 August 2008Incorporation (15 pages)
18 August 2008Incorporation (15 pages)