Liquidation
Company Information for WHEAL JANE ENTERPRISES LIMITED
26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WHEAL JANE ENTERPRISES LIMITED | ||
Legal Registered Office | ||
26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS Other companies in TR3 | ||
Previous Names | ||
|
Company Number | 03676442 | |
---|---|---|
Company ID Number | 03676442 | |
Date formed | 1998-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-15 19:35:47 |
Companies House |
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 |
---|---|---|
DAVID MAXWELL GIDDINGS |
||
SHELLEY SPINDLER |
||
BERNARD JOHN BALLARD |
||
STEVE DENNIS |
||
MARK GIDDINGS |
||
STEPHEN DAVID WORTHINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY JAMES MEACOCK |
Company Secretary | ||
HENRY JAMES MEACOCK |
Director | ||
GRAHAM JOHN STEPHENS |
Company Secretary | ||
GRAHAM JOHN STEPHENS |
Director | ||
KATHRYN LEDA WILTON |
Company Secretary | ||
CLIVE ROBERT JONES |
Director | ||
ROGER FREDERICK WALTER WEDLAKE |
Director | ||
ROGER WHITE DAVEY |
Company Secretary | ||
BERNARD JOHN BALLARD |
Director | ||
DAVID MAXWELL GIDDINGS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEAL JANE LIMITED | Director | 1999-11-29 | CURRENT | 1999-11-29 | Active | |
WHEAL JANE TRUSTEES LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-06 | Active | |
WHEAL JANE LIMITED | Director | 2004-11-22 | CURRENT | 1999-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/20 FROM Old Mine Offices Wheal Jane Baldhu Truro Cornwall TR3 6EE | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AP01 | DIRECTOR APPOINTED MRS JOANNA BEAUMONT | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WORTHINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Shelley Spindler on 2018-07-25 | |
AP03 | Appointment of Ms Shelley Spindler as company secretary on 2018-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr David Maxwell Giddings as company secretary on 2017-11-16 | |
TM02 | Termination of appointment of Henry James Meacock on 2017-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES MEACOCK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID WORTHINGTON | |
AP01 | DIRECTOR APPOINTED MR HENRY JAMES MEACOCK | |
AP03 | Appointment of Mr Henry James Meacock as company secretary on 2017-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN STEPHENS | |
TM02 | Termination of appointment of Graham John Stephens on 2017-01-31 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN BALLARD / 25/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN STEPHENS on 2015-11-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIDDINGS / 25/11/2015 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 FULL LIST | |
AR01 | 25/11/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN STEPHENS | |
AR01 | 25/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVE DENNIS | |
AR01 | 25/11/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR GRAHAM JOHN STEPHENS | |
288b | APPOINTMENT TERMINATED SECRETARY KATHRYN WILTON | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BERNARD JOHN BALLARD | |
288a | DIRECTOR APPOINTED MR MARK GIDDINGS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE JONES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED CARNON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/02/07 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/01/01 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 28/02/00 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00 | |
88(2)R | AD 10/03/99--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1041159 | Active | Licenced property: WHEAL JANE OLD MINE OFFICES BALDHU TRURO BALDHU GB TR3 6EE. |
Notice of | 2022-12-02 |
Appointmen | 2020-04-20 |
Resolution | 2020-04-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER 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 WHEAL JANE ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as WHEAL JANE ENTERPRISES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WHEAL JANE ENTERPRISES LIMITED | Event Date | 2022-12-02 |
Initiating party | Event Type | Appointmen | |
Defending party | WHEAL JANE ENTERPRISES LIMITED | Event Date | 2020-04-20 |
Name of Company: WHEAL JANE ENTERPRISES LIMITED Company Number: 03676442 Trading Name: Carnon Contracting Nature of Business: Civil Engineering Previous Name of Company: Carnon Enterprises Limited Reg… | |||
Initiating party | Event Type | Resolution | |
Defending party | WHEAL JANE ENTERPRISES LIMITED | Event Date | 2020-04-20 |
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. |