About

Registered Number: 06781929
Date of Incorporation: 02/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Colmore Circus, Queensway, Birmingham, B4 6AR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.