WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED

Register to unlock more data on OkredoRegister

WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01093992

Incorporation date

02/02/1973

Size

-

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1973)
dot icon20/03/2020
Final Gazette dissolved following liquidation
dot icon20/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2019
Liquidators' statement of receipts and payments to 2019-02-27
dot icon22/05/2018
Liquidators' statement of receipts and payments to 2018-02-27
dot icon11/05/2017
Liquidators' statement of receipts and payments to 2017-02-27
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-02-27
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon22/04/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon13/03/2013
Administrator's progress report to 2013-02-20
dot icon28/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/10/2012
Administrator's progress report to 2012-09-05
dot icon04/09/2012
Termination of appointment of Ordered Management Secretary Ltd as a secretary
dot icon23/05/2012
Result of meeting of creditors
dot icon14/05/2012
Statement of affairs with form 2.14B
dot icon02/05/2012
Statement of administrator's proposal
dot icon28/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-21
dot icon28/03/2012
Notice of completion of voluntary arrangement
dot icon14/03/2012
Registered office address changed from Unit C Trident Works Temple Cloud Bristol BS39 5AZ United Kingdom on 2012-03-14
dot icon13/03/2012
Appointment of an administrator
dot icon24/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Peter David Caddick on 2011-01-01
dot icon17/08/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/05/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon25/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon25/08/2010
Secretary's details changed for Ordered Management Secretary Ltd on 2009-10-01
dot icon24/08/2010
Director's details changed for Peter David Caddick on 2009-10-01
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/09/2009
Registered office changed on 23/09/2009 from north road timsbury bath BA2 0JG
dot icon20/08/2009
Return made up to 20/08/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 20/08/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 20/08/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 20/08/06; full list of members
dot icon06/09/2006
Return made up to 20/08/05; full list of members; amend
dot icon22/08/2006
Location of register of members (non legible)
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
New secretary appointed
dot icon07/03/2006
Location of register of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 20/08/05; full list of members
dot icon06/04/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/08/2004
Return made up to 20/08/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 26/08/03; full list of members
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2002
Return made up to 26/08/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 26/08/01; full list of members
dot icon13/09/2001
Auditor's resignation
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Return made up to 26/08/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon08/09/1999
Return made up to 26/08/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 26/08/98; no change of members
dot icon20/05/1998
New secretary appointed;new director appointed
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Return made up to 26/08/97; full list of members
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/10/1996
Return made up to 26/08/96; full list of members
dot icon18/09/1995
Accounts for a small company made up to 1995-03-31
dot icon18/09/1995
Return made up to 26/08/95; full list of members
dot icon19/04/1995
Director resigned
dot icon19/04/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/10/1994
Return made up to 26/08/94; change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/10/1993
Return made up to 26/08/93; full list of members
dot icon09/02/1993
Particulars of mortgage/charge
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Return made up to 26/08/92; no change of members
dot icon20/08/1992
Accounts for a small company made up to 1992-03-31
dot icon13/01/1992
Accounts for a small company made up to 1991-03-31
dot icon29/10/1991
Return made up to 26/08/91; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon09/10/1990
Return made up to 05/09/90; no change of members
dot icon01/09/1989
Return made up to 26/08/89; no change of members
dot icon01/09/1989
Accounts for a small company made up to 1989-03-31
dot icon30/11/1988
Accounts for a small company made up to 1988-03-31
dot icon30/11/1988
Return made up to 31/10/88; full list of members
dot icon01/11/1987
Return made up to 30/10/87; no change of members
dot icon31/10/1987
Accounts for a small company made up to 1987-03-31
dot icon29/10/1986
Accounts for a small company made up to 1986-03-31
dot icon29/10/1986
Annual return made up to 07/11/86
dot icon13/04/1977
Allotment of shares
dot icon02/02/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockley, Stella Pearl
Secretary
02/05/1998 - 30/04/2006
-
Stockley, Stella Pearl
Director
02/05/1998 - 30/04/2006
-
Caddick, Peter David
Director
01/04/1995 - 02/05/1998
1
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
22/08/2006 - 21/08/2012
204
Caddick, Peter David
Secretary
01/04/1995 - 02/05/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED

WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED is an(a) Dissolved company incorporated on 02/02/1973 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED?

toggle

WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED is currently Dissolved. It was registered on 02/02/1973 and dissolved on 20/03/2020.

Where is WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED located?

toggle

WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED do?

toggle

WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED operates in the Manufacture of concrete products for construction purposes (26.61 - SIC 2003) sector.

What is the latest filing for WHEELER AND COMPANY (CONCRETE PRODUCTS) LIMITED?

toggle

The latest filing was on 20/03/2020: Final Gazette dissolved following liquidation.