Background WavePink WaveYellow Wave

WELLINGTON A LIMITED (07865199)

WELLINGTON A LIMITED (07865199) is a liquidation UK company. incorporated on 30 November 2011. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELLINGTON A LIMITED has been registered for 14 years. Current directors include DE BOER, Leks Etsko Loek.

Company Number
07865199
Status
liquidation
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
Satago Cottage, Croydon, CR2 6AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE BOER, Leks Etsko Loek
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON A LIMITED

WELLINGTON A LIMITED is an liquidation company incorporated on 30 November 2011 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELLINGTON A LIMITED was registered 14 years ago.(SIC: 64209)

Status

liquidation

Active since 14 years ago

Company No

07865199

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 6 December 2022 (3 years ago)

Next Due

Due by 14 December 2023
For period ending 30 November 2023
Contact
Address

Satago Cottage 360a Brighton Road Croydon, CR2 6AL,

Previous Addresses

Lex House C/O Hunter Boot Ltd 17 Connaught Place London W2 2ES England
From: 30 June 2020To: 2 February 2024
17 C/O Hunter Boot Ltd Connaught Place London W2 2ES England
From: 30 June 2020To: 30 June 2020
C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales
From: 3 October 2019To: 30 June 2020
14/18 City Road Cardiff CF24 3DL
From: 30 November 2011To: 3 October 2019
Timeline

37 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

DE BOER, Leks Etsko Loek

Active
360a Brighton Road, CroydonCR2 6AL
Born May 1979
Director
Appointed 17 Jul 2023

REED, Mark Lindsay

Resigned
Connaught Place, LondonW2 2ES
Secretary
Appointed 25 Mar 2021
Resigned 01 Mar 2023

BENAZECH, Victor Francois Robert

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born April 1984
Director
Appointed 08 Jun 2020
Resigned 30 Sept 2020

COLMAN, Hannah Wenche

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born May 1979
Director
Appointed 30 Sept 2020
Resigned 10 Jul 2023

HAARMANN, Oliver

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born September 1967
Director
Appointed 08 Dec 2011
Resigned 01 Jan 2021

HENZLER, Fredrik

Resigned
City Road, CardiffCF24 3DL
Born June 1971
Director
Appointed 17 Apr 2013
Resigned 14 Jun 2017

HERTACH, Alain, Mr.

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born November 1980
Director
Appointed 14 Jun 2017
Resigned 08 Jun 2020

HOCKINGS, Timothy John

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born May 1962
Director
Appointed 08 Jun 2020
Resigned 30 Nov 2020

HUGHES, Terence Peter

Resigned
City Road, CardiffCF24 3DL
Born May 1964
Director
Appointed 10 Jan 2012
Resigned 25 Oct 2013

LAWLEY, Andrew Robin

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born February 1970
Director
Appointed 08 Jun 2020
Resigned 18 Jul 2023

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 30 Nov 2011
Resigned 08 Dec 2011

MARSHALL, Giles William

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born July 1984
Director
Appointed 01 Jan 2021
Resigned 07 Jul 2023

MORETTI, Mauro

Resigned
Pall Mall, LondonSW1Y 5JH
Born July 1981
Director
Appointed 29 Oct 2013
Resigned 12 Jul 2023

NEWCOMBE, Richard James

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born December 1968
Director
Appointed 30 Nov 2020
Resigned 07 Jul 2023

PAJAROLA, Sandra

Resigned
City Road, CardiffCF24 3DL
Born October 1963
Director
Appointed 10 Jan 2012
Resigned 17 Apr 2013

ROACH, Meghan

Resigned
C/O Hunter Boot Ltd, LondonW2 2ES
Born October 1982
Director
Appointed 25 Mar 2013
Resigned 25 May 2020

ZANOTTO, Nicolo

Resigned
Berkeley Square, LondonW1J 6BR
Born August 1982
Director
Appointed 21 Dec 2011
Resigned 25 Mar 2013

ZAPPATERRA, Fabrizio Dorian

Resigned
Berkeley Square, LondonW1J 6BR
Born July 1973
Director
Appointed 21 Dec 2011
Resigned 08 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
C/O Hunter Boot Ltd, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2020
745 5th Avenue 27th Floor, New York

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

79

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
2 February 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
2 February 2024
600600
Resolution
2 February 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
15 June 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 June 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 June 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 June 2020
MR05Certification of Charge
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Sail Address Company
27 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Incorporation Company
30 November 2011
NEWINCIncorporation