Founded in 2009, Wesleyan Key Business Finance Ltd have registered office in Birmingham, it's status is listed as "Dissolved". This business has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Nicholas Leslie | 20 January 2009 | 09 April 2010 | 1 |
STEVENSON, Michael Francis | 02 January 2009 | 13 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRITCHARD, Selena Jane | 01 July 2018 | - | 1 |
BRIGHT, Doug | 01 January 2014 | 30 June 2018 | 1 |
RODERICK, Joseph Alan | 09 April 2010 | 01 January 2014 | 1 |
TUCKER, Shaun Andrew | 23 November 2009 | 09 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 12 December 2018 | |
AA - Annual Accounts | 20 August 2018 | |
PARENT_ACC - N/A | 20 August 2018 | |
AGREEMENT2 - N/A | 20 August 2018 | |
GUARANTEE2 - N/A | 20 August 2018 | |
AP03 - Appointment of secretary | 02 July 2018 | |
TM02 - Termination of appointment of secretary | 02 July 2018 | |
CS01 - N/A | 12 January 2018 | |
PSC05 - N/A | 12 January 2018 | |
AA - Annual Accounts | 21 August 2017 | |
PARENT_ACC - N/A | 21 August 2017 | |
GUARANTEE2 - N/A | 21 August 2017 | |
AGREEMENT2 - N/A | 21 August 2017 | |
AUD - Auditor's letter of resignation | 31 May 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AGREEMENT2 - N/A | 16 September 2016 | |
PARENT_ACC - N/A | 16 August 2016 | |
GUARANTEE2 - N/A | 16 August 2016 | |
AR01 - Annual Return | 14 January 2016 | |
CH01 - Change of particulars for director | 14 January 2016 | |
AA - Annual Accounts | 14 September 2015 | |
PARENT_ACC - N/A | 14 September 2015 | |
GUARANTEE2 - N/A | 28 August 2015 | |
AGREEMENT2 - N/A | 28 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
PARENT_ACC - N/A | 11 December 2014 | |
AA - Annual Accounts | 11 December 2014 | |
GUARANTEE2 - N/A | 11 December 2014 | |
AGREEMENT2 - N/A | 03 November 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AR01 - Annual Return | 07 January 2014 | |
TM02 - Termination of appointment of secretary | 06 January 2014 | |
AP03 - Appointment of secretary | 06 January 2014 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 02 January 2013 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 06 January 2012 | |
RESOLUTIONS - N/A | 17 October 2011 | |
RESOLUTIONS - N/A | 17 October 2011 | |
RESOLUTIONS - N/A | 17 October 2011 | |
CC04 - Statement of companies objects | 17 October 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
AUD - Auditor's letter of resignation | 02 November 2010 | |
AUD - Auditor's letter of resignation | 21 October 2010 | |
AA - Annual Accounts | 03 September 2010 | |
AA01 - Change of accounting reference date | 07 May 2010 | |
TM01 - Termination of appointment of director | 07 May 2010 | |
TM01 - Termination of appointment of director | 07 May 2010 | |
TM02 - Termination of appointment of secretary | 07 May 2010 | |
AP03 - Appointment of secretary | 07 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AD01 - Change of registered office address | 07 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
MG01 - Particulars of a mortgage or charge | 05 May 2010 | |
AA01 - Change of accounting reference date | 16 April 2010 | |
CERTNM - Change of name certificate | 14 April 2010 | |
CONNOT - N/A | 14 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AP01 - Appointment of director | 16 December 2009 | |
AP03 - Appointment of secretary | 01 December 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
NEWINC - New incorporation documents | 02 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 April 2010 | Outstanding |
N/A |
Mortgage debenture | 06 August 2009 | Outstanding |
N/A |
Block discounting master agreement | 06 August 2009 | Outstanding |
N/A |