Liquidation
Company Information for WHEATLEY METAL FABRICATIONS LIMITED
CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
|
Company Registration Number
01757827
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHEATLEY METAL FABRICATIONS LIMITED | |
Legal Registered Office | |
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Other companies in BN21 | |
Company Number | 01757827 | |
---|---|---|
Company ID Number | 01757827 | |
Date formed | 1983-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/02/2015 | |
Return next due | 13/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-04 05:27:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUMPHREY TRUSTEES LIMITED |
||
GORDON GEORGE WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY NEWTON |
Company Secretary | ||
DOROTHY NEWTON |
Director | ||
LEON NEWTON |
Director | ||
BRIAN ARTHUR WHEATLEY |
Company Secretary | ||
BRIAN ARTHUR WHEATLEY |
Director | ||
SHIRLEY ANNE WHEATLEY |
Director | ||
JOHN CHARLES SMALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILE CARE CENTRE LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2011-05-27 | Active | |
WESSEX TEST EQUIPMENT LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2009-02-23 | Dissolved 2016-03-01 | |
ONLINE ENGINEERING SYSTEMS LIMITED | Company Secretary | 2011-01-05 | CURRENT | 2000-02-24 | Active | |
PROVIDENT ORAL HEALTH LIMITED | Company Secretary | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2016-04-26 | |
NORTHEND (HOLDINGS) LIMITED | Company Secretary | 2010-10-05 | CURRENT | 2010-10-05 | Active | |
PINEWOOD (TEIGNMOUTH) MANAGEMENT LIMITED | Company Secretary | 2009-01-27 | CURRENT | 1997-01-28 | Active | |
HIGHMEADS CONSULTING LIMITED | Company Secretary | 2008-11-30 | CURRENT | 1994-11-15 | Dissolved 2015-05-12 | |
LEYLAND-DENT LIMITED | Company Secretary | 2008-11-30 | CURRENT | 2007-06-04 | Active | |
TOMMIES GUIDES LIMITED | Company Secretary | 2008-11-30 | CURRENT | 2008-05-02 | Active | |
D&T INVESTMENTS LIMITED | Company Secretary | 2008-11-30 | CURRENT | 2007-03-09 | Active | |
ONLINE MANUFACTURING LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2018-05-22 | |
OVAL 316 LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-06-28 | |
ONLINE ENGINEERING SYSTEMS LIMITED | Director | 2010-11-24 | CURRENT | 2000-02-24 | Active | |
NORTHEND (HOLDINGS) LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active | |
WESTBURY PRECISION LIMITED | Director | 2010-04-19 | CURRENT | 2010-04-19 | Dissolved 2015-10-08 | |
MWB HOLDINGS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2015-06-13 | |
WESSEX TEST EQUIPMENT LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
QM SYSTEMS LIMITED | Director | 2006-03-22 | CURRENT | 1986-02-19 | In Administration | |
CE MARKING SERVICES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
ADIEN LIMITED | Director | 2002-07-05 | CURRENT | 1997-09-09 | Active | |
PIPEHAWK PLC | Director | 2000-10-23 | CURRENT | 2000-05-16 | Active | |
EXPRESS TRAVEL (HOLDINGS) LIMITED | Director | 1999-04-29 | CURRENT | 1993-02-10 | Active | |
EMRAD LIMITED | Director | 1998-07-06 | CURRENT | 1988-02-26 | Liquidation | |
AQUABLAST LIMITED | Director | 1991-07-05 | CURRENT | 1988-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/16 FROM 7-9 the Avenue Eastbourne East Sussex BN21 3YA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WEALDON TRUSTEE COMPANY LIMITED on 2013-11-04 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Wealdon Trustee Company Limited | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 18 Westminster Road Wareham Dorset BH20 4SP United Kingdom | |
CH01 | Director's details changed for Mr Gordon George Watt on 2012-02-13 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/10/11 TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY NEWTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY NEWTON | |
AP01 | DIRECTOR APPOINTED MR GORDON GEORGE WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON NEWTON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 18 WESTMINSTER ROAD INDUSTRIAL ESTATE WAREHAM DORSET BH20 4SP | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEON NEWTON / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY NEWTON / 13/02/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/04/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/01 | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
288 | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-03-07 |
Resolutions for Winding-up | 2016-03-07 |
Meetings of Creditors | 2016-02-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHEATLEY METAL FABRICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as WHEATLEY METAL FABRICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHEATLEY METAL FABRICATIONS LIMITED | Event Date | 2016-02-26 |
Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from the office of Blades Insolvency Services on 01949 831260. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHEATLEY METAL FABRICATIONS LIMITED | Event Date | 2016-02-26 |
At a General Meeting of the above named company convened and held at Holiday Inn Express, Walking Field Lane, Poole, Dorset BH15 1RZ on 26 February 2016 at 2.00 pm the following Special Resolution numbered one and the Ordinary Resolution numbered two were passed: 1. That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily. 2. That Julie Elizabeth Willetts (IP No 9133 ) and Philip Anthony Brooks (IP No 9105 ) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , be appointed as Joint Liquidators for the purposes of the voluntary winding up. For further information please contact the liquidator, J Willetts of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email j.willetts@bladesinsol.co.uk G Watt , Chairman : 26 February 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHEATLEY METAL FABRICATIONS LIMITED | Event Date | 2016-02-05 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of Wheatley Metal Fabrications Limited will be held at Holiday Inn Express, Walking Field Lane, Poole, Dorset BH12 1RZ , on 26 February 2016 at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the said Act. A form of proxy must be duly completed and lodged together with a written statement of claim at Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , not later than 12 noon on the business day prior to the meeting if creditors wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , on the two business days preceding the day of the meeting. Creditors requiring further information should contact Julie Elizabeth Willetts (IP No: 9133 ), Telephone No: 01949 831260 , email: j.willetts@bladesinsol.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |