Liquidation
Company Information for WHEELGATE HOUSE ENTERPRISES LIMITED
NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
03799066
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WHEELGATE HOUSE ENTERPRISES LIMITED | ||
Legal Registered Office | ||
NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE DN15 9YG Other companies in DN14 | ||
Previous Names | ||
|
Company Number | 03799066 | |
---|---|---|
Company ID Number | 03799066 | |
Date formed | 1999-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-06 08:36:14 |
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 |
---|---|---|
TINA LOUISE MARRITT |
||
WILLIAM JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ELIZABETH KING |
Company Secretary | ||
BARBARA ELIZABETH KING |
Director | ||
RON HILL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSWAY TRANSPORT LIMITED | Director | 1999-07-01 | CURRENT | 1999-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM WHEELGATE HOUSE MAIN STREET REEDNESS GOOLE EAST RIDING YORKSHIRE DN14 8ER | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES | |
RES15 | CHANGE OF NAME 30/06/2017 | |
CERTNM | COMPANY NAME CHANGED KINGSHILL HOLIDAYS LIMITED CERTIFICATE ISSUED ON 30/06/17 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS TINA LOUISE MARRITT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KING | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH KING / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KING / 01/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RON HILL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/00--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-06-14 |
Appointmen | 2018-06-14 |
Resolution | 2018-06-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 WHEELGATE HOUSE ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as WHEELGATE HOUSE ENTERPRISES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WHEELGATE HOUSE ENTERPRISES LIMITED | Event Date | 2018-06-14 |
Initiating party | Event Type | Appointmen | |
Defending party | WHEELGATE HOUSE ENTERPRISES LIMITED | Event Date | 2018-06-14 |
Company Number: 03799066 Name of Company: WHEELGATE HOUSE ENTERPRISES LIMITED Previous Name of Company: Kingshill Holidays Limited Nature of Business: Tour operator activities Type of Liquidation: Mem… | |||
Initiating party | Event Type | Resolution | |
Defending party | WHEELGATE HOUSE ENTERPRISES LIMITED | Event Date | 2018-06-14 |
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. |