WHELFIELD ESTATES LIMITED

Register to unlock more data on OkredoRegister

WHELFIELD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01654877

Incorporation date

28/07/1982

Size

Small

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1982)
dot icon03/02/2011
Final Gazette dissolved following liquidation
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon03/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2009
Appointment of a voluntary liquidator
dot icon04/11/2009
Statement of affairs with form 4.19
dot icon04/11/2009
Resolutions
dot icon07/10/2009
Registered office address changed from 37 Battersea Square London SW11 3RA on 2009-10-08
dot icon05/10/2009
Compulsory strike-off action has been suspended
dot icon20/07/2009
First Gazette notice for compulsory strike-off
dot icon06/11/2008
Accounts for a small company made up to 2007-12-31
dot icon06/11/2008
Accounts for a small company made up to 2006-12-31
dot icon24/09/2008
Secretary appointed mr stephen vantreen
dot icon24/09/2008
Director appointed miss alison elizabeth hunter
dot icon24/09/2008
Appointment Terminated Secretary catherine radford
dot icon13/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon22/05/2008
Secretary appointed catherine radford
dot icon22/05/2008
Appointment Terminated Secretary stephen vantreen
dot icon22/05/2008
Appointment Terminated Director alison hunter
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon15/03/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
Secretary's particulars changed;director's particulars changed
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/08/2004
Registered office changed on 19/08/04 from: 109 gloucester place london W1U 6JW
dot icon16/08/2004
Total exemption small company accounts made up to 2002-12-31
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon06/04/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Secretary resigned;director resigned
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New secretary appointed;new director appointed
dot icon29/08/2002
Registered office changed on 30/08/02 from: 20 mortlake high street london SW14 8JW
dot icon28/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 31/12/00; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon06/06/2001
Registered office changed on 07/06/01
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 31/12/99; no change of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Return made up to 31/12/98; no change of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/02/1998
Return made up to 31/12/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon07/01/1996
Return made up to 31/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Return made up to 31/12/92; no change of members
dot icon20/01/1993
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon29/03/1992
Registered office changed on 30/03/92 from: 85 lower richmond road putney london SW15
dot icon09/03/1992
Return made up to 31/12/91; full list of members; amend
dot icon04/01/1992
Return made up to 31/12/91; full list of members
dot icon24/11/1991
Auditor's resignation
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon15/04/1991
Return made up to 31/12/90; no change of members
dot icon23/09/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon21/09/1989
Return made up to 31/12/88; full list of members
dot icon07/05/1989
Particulars of mortgage/charge
dot icon15/01/1989
Full accounts made up to 1987-12-31
dot icon05/01/1989
Registered office changed on 06/01/89 from: 1 rickmans lane stoke poges slough buckinghamshire SL2 4AF
dot icon10/03/1988
Full accounts made up to 1986-12-31
dot icon19/01/1988
Return made up to 31/12/87; full list of members
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon17/11/1986
Return made up to 21/08/86; full list of members
dot icon28/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Hunter, Alison Elizabeth
Director
21/08/2002 - 15/05/2008
21
Hunter, Alison Elizabeth
Director
18/09/2008 - Present
21
Vantreen, Stephen
Director
21/08/2002 - Present
46
Vantreen, Stephen
Secretary
21/08/2002 - 15/05/2008
12
Radford, Catherine Jane Aspin
Secretary
15/05/2008 - 18/09/2008
1

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 WHELFIELD ESTATES LIMITED

WHELFIELD ESTATES LIMITED is an(a) Dissolved company incorporated on 28/07/1982 with the registered office located at C/O TENON RECOVERY, Sherlock House, 73 Baker Street, London W1U 6RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHELFIELD ESTATES LIMITED?

toggle

WHELFIELD ESTATES LIMITED is currently Dissolved. It was registered on 28/07/1982 and dissolved on 03/02/2011.

Where is WHELFIELD ESTATES LIMITED located?

toggle

WHELFIELD ESTATES LIMITED is registered at C/O TENON RECOVERY, Sherlock House, 73 Baker Street, London W1U 6RD.

What does WHELFIELD ESTATES LIMITED do?

toggle

WHELFIELD ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WHELFIELD ESTATES LIMITED?

toggle

The latest filing was on 03/02/2011: Final Gazette dissolved following liquidation.