Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEATLEY METAL FABRICATIONS LIMITED
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 Overview

About Wheatley Metal Fabrications Ltd
WHEATLEY METAL FABRICATIONS LIMITED was founded on 1983-09-30 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Wheatley Metal Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WHEATLEY METAL FABRICATIONS LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE 19B MARKET PLACE
BINGHAM
NOTTINGHAM
NG13 8AP
Other companies in BN21
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEATLEY METAL FABRICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of WHEATLEY METAL FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
HUMPHREY TRUSTEES LIMITED
Company Secretary 2011-01-14
GORDON GEORGE WATT
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY NEWTON
Company Secretary 1999-12-14 2011-01-14
DOROTHY NEWTON
Director 1999-12-14 2011-01-14
LEON NEWTON
Director 1999-12-14 2011-01-14
BRIAN ARTHUR WHEATLEY
Company Secretary 1992-02-14 1999-12-14
BRIAN ARTHUR WHEATLEY
Director 1992-02-14 1999-12-14
SHIRLEY ANNE WHEATLEY
Director 1992-02-14 1999-12-14
JOHN CHARLES SMALL
Director 1994-11-16 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUMPHREY TRUSTEES LIMITED SMILE CARE CENTRE LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Active
HUMPHREY TRUSTEES LIMITED WESSEX TEST EQUIPMENT LIMITED Company Secretary 2011-01-14 CURRENT 2009-02-23 Dissolved 2016-03-01
HUMPHREY TRUSTEES LIMITED ONLINE ENGINEERING SYSTEMS LIMITED Company Secretary 2011-01-05 CURRENT 2000-02-24 Active
HUMPHREY TRUSTEES LIMITED PROVIDENT ORAL HEALTH LIMITED Company Secretary 2010-10-12 CURRENT 2010-10-12 Dissolved 2016-04-26
HUMPHREY TRUSTEES LIMITED NORTHEND (HOLDINGS) LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Active
HUMPHREY TRUSTEES LIMITED PINEWOOD (TEIGNMOUTH) MANAGEMENT LIMITED Company Secretary 2009-01-27 CURRENT 1997-01-28 Active
HUMPHREY TRUSTEES LIMITED HIGHMEADS CONSULTING LIMITED Company Secretary 2008-11-30 CURRENT 1994-11-15 Dissolved 2015-05-12
HUMPHREY TRUSTEES LIMITED LEYLAND-DENT LIMITED Company Secretary 2008-11-30 CURRENT 2007-06-04 Active
HUMPHREY TRUSTEES LIMITED TOMMIES GUIDES LIMITED Company Secretary 2008-11-30 CURRENT 2008-05-02 Active
HUMPHREY TRUSTEES LIMITED D&T INVESTMENTS LIMITED Company Secretary 2008-11-30 CURRENT 2007-03-09 Active
GORDON GEORGE WATT ONLINE MANUFACTURING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2018-05-22
GORDON GEORGE WATT OVAL 316 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-06-28
GORDON GEORGE WATT ONLINE ENGINEERING SYSTEMS LIMITED Director 2010-11-24 CURRENT 2000-02-24 Active
GORDON GEORGE WATT NORTHEND (HOLDINGS) LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
GORDON GEORGE WATT WESTBURY PRECISION LIMITED Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2015-10-08
GORDON GEORGE WATT MWB HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-06-13
GORDON GEORGE WATT WESSEX TEST EQUIPMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
GORDON GEORGE WATT QM SYSTEMS LIMITED Director 2006-03-22 CURRENT 1986-02-19 In Administration
GORDON GEORGE WATT CE MARKING SERVICES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
GORDON GEORGE WATT ADIEN LIMITED Director 2002-07-05 CURRENT 1997-09-09 Active
GORDON GEORGE WATT PIPEHAWK PLC Director 2000-10-23 CURRENT 2000-05-16 Active
GORDON GEORGE WATT EXPRESS TRAVEL (HOLDINGS) LIMITED Director 1999-04-29 CURRENT 1993-02-10 Active
GORDON GEORGE WATT EMRAD LIMITED Director 1998-07-06 CURRENT 1988-02-26 Liquidation
GORDON GEORGE WATT AQUABLAST LIMITED Director 1991-07-05 CURRENT 1988-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-29GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-25
2017-05-254.68 Liquidators' statement of receipts and payments to 2017-02-25
2016-05-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 7-9 the Avenue Eastbourne East Sussex BN21 3YA
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-20CH04SECRETARY'S DETAILS CHNAGED FOR WEALDON TRUSTEE COMPANY LIMITED on 2013-11-04
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-28AP04Appointment of corporate company secretary Wealdon Trustee Company Limited
2012-08-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0114/02/12 ANNUAL RETURN FULL LIST
2012-03-13AD02Register inspection address changed from 18 Westminster Road Wareham Dorset BH20 4SP United Kingdom
2012-03-08CH01Director's details changed for Mr Gordon George Watt on 2012-02-13
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0114/02/11 ANNUAL RETURN FULL LIST
2011-03-24AA01Current accounting period shortened from 31/10/11 TO 31/03/11
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY NEWTON
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY NEWTON
2011-01-31AP01DIRECTOR APPOINTED MR GORDON GEORGE WATT
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LEON NEWTON
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 18 WESTMINSTER ROAD INDUSTRIAL ESTATE WAREHAM DORSET BH20 4SP
2010-12-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-02-17AR0114/02/10 FULL LIST
2010-02-17AD03REGISTER(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
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON NEWTON / 13/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY NEWTON / 13/02/2010
2010-01-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-03-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-03-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2007-03-21363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-23363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-03-31363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-28363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-25363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/02
2002-04-15363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/01
2001-02-20363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-08363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-03363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-06-26AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-08363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-04-22363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-03-27363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1996-03-22AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-21288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to WHEATLEY METAL FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-07
Resolutions for Winding-up2016-03-07
Meetings of Creditors2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against WHEATLEY METAL FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-02-18 Outstanding VENTURE FINANCE PLC
DEBENTURE 1984-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of WHEATLEY METAL FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATLEY METAL FABRICATIONS LIMITED
Trademarks
We have not found any records of WHEATLEY METAL FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATLEY METAL FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where WHEATLEY METAL FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWHEATLEY METAL FABRICATIONS LIMITEDEvent Date2016-02-26
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 TypeResolutions for Winding-up
Defending partyWHEATLEY METAL FABRICATIONS LIMITEDEvent Date2016-02-26
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 TypeMeetings of Creditors
Defending partyWHEATLEY METAL FABRICATIONS LIMITEDEvent Date2016-02-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHEATLEY METAL FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHEATLEY METAL FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.