Company Information for MERRICK WHEELER BUILDING LIMITED
Barid House, Seebeck Place, Milton Keynes, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
04483476
Private Limited Company
Liquidation |
Company Name | |
---|---|
MERRICK WHEELER BUILDING LIMITED | |
Legal Registered Office | |
Barid House Seebeck Place Milton Keynes BUCKINGHAMSHIRE MK5 8FR Other companies in LL16 | |
Company Number | 04483476 | |
---|---|---|
Company ID Number | 04483476 | |
Date formed | 2002-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-08-31 | |
Account next due | 31/05/2021 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-30 12:02:41 |
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 |
---|---|---|
MICHAEL JOHN WHEELER |
||
MERRICK WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGOT WHEELER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-11 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/20 FROM Parc Postyn Cottage, Prion Denbigh Clwyd LL16 4RY | |
LRESSP | Resolutions passed:
| |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN WHEELER on 2013-06-01 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN WHEELER on 2012-08-16 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Merrick Wheeler on 2010-07-11 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/07/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/07/08; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WHEELER / 20/12/2007 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 11/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointmen | 2020-08-14 |
Notices to | 2020-08-14 |
Resolution | 2020-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
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 MERRICK WHEELER BUILDING LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MERRICK WHEELER BUILDING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MERRICK WHEELER BUILDING LIMITED | Event Date | 2020-08-14 |
Name of Company: MERRICK WHEELER BUILDING LIMITED Company Number: 04483476 Nature of Business: Construction Company Registered office: Parc Postyn Cottage, Prion, Denbigh, Clywd, LL16 4RY Type of Liqu… | |||
Initiating party | Event Type | Notices to | |
Defending party | MERRICK WHEELER BUILDING LIMITED | Event Date | 2020-08-14 |
Initiating party | Event Type | Resolution | |
Defending party | MERRICK WHEELER BUILDING LIMITED | Event Date | 2020-08-14 |
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. |