About

Registered Number: 02882065
Date of Incorporation: 20/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2015 (9 years and 3 months ago)
Registered Address: 61 Riversmead, Hoddesdon, Hertfordshire, EN11 8DP

 

Founded in 1993, Wheatley Commercials Ltd has its registered office in Hertfordshire. The companies directors are listed as Wheatley, Annette Elaine, Wheatley, James at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, James 20 December 1993 - 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Annette Elaine 20 December 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2014
4.68 - Liquidator's statement of receipts and payments 18 February 2014
RESOLUTIONS - N/A 10 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2013
4.20 - N/A 21 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2012
AA - Annual Accounts 31 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 27 September 2002
395 - Particulars of a mortgage or charge 18 April 2002
363s - Annual Return 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 18 January 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 17 July 1995
395 - Particulars of a mortgage or charge 28 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1994
288 - N/A 17 January 1994
287 - Change in situation or address of Registered Office 17 January 1994
288 - N/A 17 January 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2012 Outstanding

N/A

Debenture deed 15 April 2002 Fully Satisfied

N/A

Debenture 22 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.