About

Registered Number: 02234443
Date of Incorporation: 23/03/1988 (37 years ago)
Company Status: Active
Date of Dissolution: 22/10/2019 (5 years and 5 months ago)
Registered Address: The Farm House, Copt Hill Farm, Ricket Lane, Blidworth, Nottinghamshire, NG21 0NA

 

Founded in 1988, Wheatley Group Restructure Ltd are based in Blidworth in Nottinghamshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at Wheatley Group Restructure Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 30 June 2020
CS01 - N/A 15 April 2020
AC92 - N/A 09 March 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
CS01 - N/A 29 May 2019
PSC05 - N/A 29 May 2019
AA - Annual Accounts 04 April 2019
RESOLUTIONS - N/A 27 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 18 April 2018
PSC07 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
PSC02 - N/A 10 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 16 December 2013
AAMD - Amended Accounts 21 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 13 January 2012
RESOLUTIONS - N/A 25 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2011
SH19 - Statement of capital 25 August 2011
CAP-SS - N/A 25 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 26 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 12 February 1998
395 - Particulars of a mortgage or charge 23 December 1997
AAMD - Amended Accounts 04 June 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 17 March 1997
288b - Notice of resignation of directors or secretaries 04 November 1996
395 - Particulars of a mortgage or charge 27 September 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 12 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
363s - Annual Return 06 October 1994
RESOLUTIONS - N/A 30 August 1994
AA - Annual Accounts 23 August 1994
395 - Particulars of a mortgage or charge 08 August 1994
395 - Particulars of a mortgage or charge 04 July 1994
395 - Particulars of a mortgage or charge 01 June 1994
395 - Particulars of a mortgage or charge 01 June 1994
395 - Particulars of a mortgage or charge 04 May 1994
AA - Annual Accounts 20 January 1994
288 - N/A 01 December 1993
288 - N/A 09 November 1993
363s - Annual Return 07 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
AUD - Auditor's letter of resignation 15 June 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 21 October 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
AA - Annual Accounts 04 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1992
123 - Notice of increase in nominal capital 04 January 1992
363b - Annual Return 16 October 1991
363(287) - N/A 16 October 1991
288 - N/A 16 January 1991
RESOLUTIONS - N/A 23 November 1990
AA - Annual Accounts 23 November 1990
363a - Annual Return 23 November 1990
288 - N/A 05 September 1990
288 - N/A 09 April 1990
SA - Shares agreement 17 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 17 November 1989
SA - Shares agreement 16 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 16 November 1989
88(2)P - N/A 09 November 1989
88(2)P - N/A 09 November 1989
363 - Annual Return 02 November 1989
AA - Annual Accounts 02 November 1989
288 - N/A 16 February 1989
288 - N/A 27 April 1988
288 - N/A 27 April 1988
NEWINC - New incorporation documents 23 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1997 Fully Satisfied

N/A

Debenture 25 September 1996 Fully Satisfied

N/A

Legal mortgage 29 July 1994 Outstanding

N/A

Legal mortgage 27 June 1994 Outstanding

N/A

Legal mortgage 20 May 1994 Fully Satisfied

N/A

Legal mortgage 12 May 1994 Fully Satisfied

N/A

Mortgage debenture 27 April 1994 Outstanding

N/A

Legal mortgage 22 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.