Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 SP LIMITED
Company Information for

24 SP LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
02146103
Private Limited Company
Dissolved

Dissolved 2015-10-17

Company Overview

About 24 Sp Ltd
24 SP LIMITED was founded on 1987-07-09 and had its registered office in Rickmansworth. The company was dissolved on the 2015-10-17 and is no longer trading or active.

Key Data
Company Name
24 SP LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Previous Names
WHEELER GROUP CONSULTANCY LIMITED07/08/2014
Filing Information
Company Number 02146103
Date formed 1987-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-10-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 11:43:02
Primary Source:Companies House
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.
Companies with same name 24 SP LIMITED
The following companies were found which have the same name as 24 SP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
24 SPACE LTD 24 QUEENSWAY LONDON W2 3RX Active Company formed on the 2024-01-22
24 SPACE PTY LTD NSW 2026 Strike-off action in progress Company formed on the 2015-01-21
24 SPEAK LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-03-30
24 SPECIALIST HOME SERVICES LTD SECOND FLOOR 4-5 GOUGH SQUARE 4-5 GOUGH SQUARE LONDON EC4A 3DE Dissolved Company formed on the 2013-09-09
24 SPENCE PTY LTD Sydney NSW 2000 Dissolved Company formed on the 2014-05-26
24 SPENCER STREET LLC 24 SPENCER ST Kings BROOKLYN NY 11205 Active Company formed on the 2006-11-14
24 SPICE LTD 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Liquidation Company formed on the 2017-02-09
24 SPICE STREET LLC Massachusetts Unknown
24 SPINNEY LTD 24 SPINNEY NORTH PULBOROUGH RH20 2AT Active - Proposal to Strike off Company formed on the 2018-11-27
24 SPIRIT ATHLETICS 2665 LAUREL AVE NE SALEM OR 97301 Active Company formed on the 2014-03-03
24 SPMM LLC 37-20 BROADWAY 2ND FLOOR ASTORIA NEW YORK 11103 Active Company formed on the 2014-06-19
24 SPORTS & ENTERTAINMENT LTD 13B WALLWOOD ROAD LONDON UNITED KINGDOM E11 1DQ Dissolved Company formed on the 2015-03-14
24 SPORTS ADVENTURE PRIVATE LIMITED 1028 Ground Floor Vasant Kunj enclave New Delhi 110070 ACTIVE Company formed on the 2013-12-18
24 SPORTS LLC Delaware Unknown
24 SPORTS LLC 1288 OCEAN PKWY Kings BROOKLYN NY 11230 Active Company formed on the 2018-12-20
24 SPORTS INC Tennessee Unknown
24 SPORTS LLC 2107 STILTON CV FORNEY TX 75126 Active Company formed on the 2021-05-20
24 Spring Hill Ave LLC Connecticut Unknown
24 SPRING LLC Kaiser Saurborn & Mair, P.C. 30 Broad Street, 37th floor New York NY 10004 Active Company formed on the 2021-10-13
24 SPRINGFIELD AVENUE ASSOCIATES LLC New Jersey Unknown

Company Officers of 24 SP LIMITED

Current Directors
Officer Role Date Appointed
EDWARD MILES WHEELER
Company Secretary 1992-06-01
JOSEPH STEPHEN GREEVY
Director 1991-12-07
JAMES ALBERT STENNER
Director 1991-12-07
NIGEL JOHN WARNER
Director 1991-12-07
EDWARD MILES WHEELER
Director 1991-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK HANKINS
Director 1991-12-07 2009-05-31
JOHN LYNN BATTERS
Director 1996-04-01 2000-12-22
ERIC GRAHAM HAY DAVISON
Director 1991-12-07 1997-05-31
DAVID JOHN GLENNERSTER
Director 1991-12-07 1995-11-30
PAUL HENRY BROWNING
Director 1991-12-07 1995-05-31
ROBERT WILLIAM BUTCHER
Director 1991-12-07 1993-05-31
DAVID JOHN GLENNERSTER
Company Secretary 1991-12-07 1992-06-01
CLIFFORD RAYMOND CHARLES
Director 1991-12-07 1992-05-31
DEREK REX ERNEST CORNELL
Director 1991-12-07 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MILES WHEELER WHEELERS INTERNATIONAL LIMITED Company Secretary 1992-10-19 CURRENT 1989-10-19 Active
JOSEPH STEPHEN GREEVY WHEELERS INTERNATIONAL LIMITED Director 1992-10-19 CURRENT 1989-10-19 Active
NIGEL JOHN WARNER WHEELER GROUP CONSULTANCY LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NIGEL JOHN WARNER WHEELERS INTERNATIONAL LIMITED Director 1992-10-19 CURRENT 1989-10-19 Active
EDWARD MILES WHEELER WHEELER GROUP CONSULTANCY LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
EDWARD MILES WHEELER WHEELERS GIBRALTAR LTD Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2015-07-28
EDWARD MILES WHEELER WHEELERS INTERNATIONAL LIMITED Director 1992-10-19 CURRENT 1989-10-19 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
2015-10-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 24 STAFFORD PLACE LONDON SW1E 6WG
2014-08-184.70DECLARATION OF SOLVENCY
2014-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-07RES15CHANGE OF NAME 01/08/2014
2014-08-07CERTNMCOMPANY NAME CHANGED WHEELER GROUP CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/08/14
2014-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-29AA01CURREXT FROM 31/05/2014 TO 31/07/2014
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 130221
2013-12-09AR0107/12/13 FULL LIST
2013-01-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-10AR0107/12/12 FULL LIST
2012-01-19AR0107/12/11 FULL LIST
2012-01-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-14AR0107/12/10 FULL LIST
2010-02-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-08AR0107/12/09 FULL LIST
2009-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-11169GBP IC 158571/130221 28/05/09 GBP SR 28350@1=28350
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID HANKINS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-12363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-07363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-12363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-20363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/03
2003-12-15363sRETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: GILLINGHAM HOUSE GILLINGHAM STREET LONDON SW1V 1JW
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-06-17RES02REREG UNLTD-LTD 20/05/02
2002-06-1751APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2002-06-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-06-17CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2001-12-12363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-04-11288bDIRECTOR RESIGNED
2000-12-15363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
1999-12-21363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1998-12-11363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1997-12-15363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-06-08288bDIRECTOR RESIGNED
1996-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-20363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-05-14288NEW DIRECTOR APPOINTED
1995-12-11363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-12-11288DIRECTOR RESIGNED
1995-12-11363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to 24 SP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-15
Notices to Creditors2014-08-15
Resolutions for Winding-up2014-08-15
Appointment of Liquidators2014-08-15
Fines / Sanctions
No fines or sanctions have been issued against 24 SP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND 2004-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND 2004-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND 2004-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND 2004-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND 2004-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 24 SP LIMITED

Intangible Assets
Patents
We have not found any records of 24 SP LIMITED registering or being granted any patents
Domain Names

24 SP LIMITED owns 1 domain names.

wheelergroup.co.uk  

Trademarks
We have not found any records of 24 SP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24 SP 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 (74902 - Quantity surveying activities) as 24 SP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 24 SP 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 TypeFinal Meetings
Defending party24 SP LIMITEDEvent Date2015-05-13
NOTICE IS HEREBY GIVEN that a final meeting of the members of 24 SP Limited will be held at 10.00 am on 9 July 2015. The meeting will be held at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting; 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meeting. Bijal Shah Liquidator : Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 5 August 2014.
 
Initiating party Event TypeNotices to Creditors
Defending party24 SP LIMITEDEvent Date2014-08-05
I, Bijal Shah (IP Number: 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed liquidator of the above named company on 5 August 2014 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 September 2014 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before tho declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further information is available from Jeannine Cirullo of RE10 (South East) Limited on 020 8315 7430 or at jeannine@re10.eu. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL.
 
Initiating party Event TypeResolutions for Winding-up
Defending party24 SP LIMITEDEvent Date2014-08-05
At a General Meeting of the members of the above named company, duly convened and held at 24 Stafford Place, London SW1E 6WG on 5 August 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be is hereby appointed liquidator of the company for the purposes of the winding up. Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 5 August 2014. Further information about this case is available from Jeannine Cirullo at the offices of RE10 (South East) Limited on 020 8315 7430 or at jeannine@re10.eu. Edward Wheeler , Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending party24 SP LIMITEDEvent Date2014-08-05
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 24 SP 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 24 SP 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.