Active - Proposal to Strike off
Company Information for WHEATBRIDGE LIMITED
FIELD HOUSE, WHEATBRIDGE, CHESTERFIELD, DERBYSHIRE, S40 2AB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WHEATBRIDGE LIMITED | ||
Legal Registered Office | ||
FIELD HOUSE WHEATBRIDGE CHESTERFIELD DERBYSHIRE S40 2AB Other companies in S40 | ||
Previous Names | ||
|
Company Number | 04958810 | |
---|---|---|
Company ID Number | 04958810 | |
Date formed | 2003-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-11-10 | |
Return next due | 2018-11-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-09 01:33:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHEATBRIDGE DEVELOPMENT LLP | 30 Wheatbridge Road Chesterfield DERBYSHIRE S40 2AB | Active - Proposal to Strike off | Company formed on the 2006-04-04 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PETER CUSICK |
||
ADAM JONATHAN FORMELA |
||
CHARLES WILLIAM GUY ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES BIRKBY |
Company Secretary | ||
JOHN HAROLD RABY |
Company Secretary | ||
JOHN HAROLD RABY |
Director | ||
JONATHAN BRIAN MARX |
Director | ||
RUSSELL STEVEN THOMPSON |
Director | ||
JANETTE ELIZABETH BARRY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALTON MILL (CHESTERFIELD) LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-06 | Active | |
ROBINSONS' PENSIONS LIMITED | Director | 2008-02-12 | CURRENT | 1963-08-22 | Active | |
GRIFFIN ESTATES (CHESTERFIELD) LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-10 | Dissolved 2018-08-14 | |
LOWMOOR ESTATES LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-11 | Active | |
ROBINSON INDUSTRIAL PROPERTIES LIMITED | Director | 2007-02-01 | CURRENT | 1989-02-28 | Active - Proposal to Strike off | |
ROBINSON (OVERSEAS) LIMITED | Director | 2007-02-01 | CURRENT | 1997-10-24 | Active | |
ROBINSON PLASTIC PACKAGING LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-14 | Active | |
WALTON ESTATES (CHESTERFIELD) LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-14 | Active | |
ROBINSON PAPERBOX PACKAGING LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-17 | Active | |
ROBINSON PLASTIC PACKAGING (STANTON HILL) LIMITED | Director | 2007-02-01 | CURRENT | 2006-04-24 | Active | |
FURNACE HILL LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-10 | Dissolved 2018-08-14 | |
PORTLAND WORKS LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-12 | Active | |
MILL LANE PROPERTIES LIMITED | Director | 2007-02-01 | CURRENT | 2003-11-14 | Dissolved 2018-08-14 | |
ROBINSON PLC | Director | 2007-02-01 | CURRENT | 1893-10-25 | Active | |
WALTON MILL (CHESTERFIELD) LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-06 | Active | |
GRIFFIN ESTATES (CHESTERFIELD) LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-10 | Dissolved 2018-08-14 | |
LOWMOOR ESTATES LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-11 | Active | |
ROBINSON PLASTIC PACKAGING LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-14 | Active | |
WALTON ESTATES (CHESTERFIELD) LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-14 | Active | |
ROBINSON PAPERBOX PACKAGING LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-17 | Active | |
FURNACE HILL LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-10 | Dissolved 2018-08-14 | |
PORTLAND WORKS LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-12 | Active | |
MILL LANE PROPERTIES LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-14 | Dissolved 2018-08-14 | |
ROBINSON (OVERSEAS) LIMITED | Director | 1998-01-30 | CURRENT | 1997-10-24 | Active | |
ROBINSONS' PENSIONS LIMITED | Director | 1996-04-06 | CURRENT | 1963-08-22 | Active | |
ROBINSON INDUSTRIAL PROPERTIES LIMITED | Director | 1996-02-08 | CURRENT | 1989-02-28 | Active - Proposal to Strike off | |
ROBINSON CONSUMER PACKAGING LIMITED | Director | 1996-02-08 | CURRENT | 1943-08-26 | Active | |
ROBINSON-WHITE PLASTICS LIMITED | Director | 1996-02-08 | CURRENT | 1970-07-17 | Active | |
ROBINSON PLC | Director | 1995-01-01 | CURRENT | 1893-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AP03 | SECRETARY APPOINTED MR MICHAEL PETER CUSICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BIRKBY | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES BIRKBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RABY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN RABY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM PORTLAND GOYSIDE ROAD CHESTERFIELD DERBYSHIRE S40 2PH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN FORMELA / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HAROLD RABY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM GUY ROBINSON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD RABY / 13/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: BRADBURY HOUSE GOYT SIDE ROAD CHESTERFIELD DERBYSHIRE S40 2PH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
88(2)R | AD 20/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED BRMCO (122) LIMITED CERTIFICATE ISSUED ON 26/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB 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 WHEATBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WHEATBRIDGE LIMITED are:
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. |