Founded in 1991, Wheelwash Ltd has its registered office in Cheshire. This business has 9 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOLLY, Ian | 19 September 2014 | - | 1 |
ANAND, Lalit Mohan | N/A | 05 January 2000 | 1 |
SMITH, Thomas James | N/A | 08 November 1995 | 1 |
STUBBS, Geoffrey John | N/A | 30 December 1993 | 1 |
WAITE, Jason Michael | 26 May 1998 | 05 January 2000 | 1 |
WALTERS, John Brevitt | 06 February 2000 | 31 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEAN, Sharon Tracy | 20 April 2016 | - | 1 |
EDGE, Lisa Jane | 03 October 2005 | 10 August 2007 | 1 |
JOLLY, Ian | 10 August 2007 | 20 April 2016 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 05 August 2020 | |
CH01 - Change of particulars for director | 05 August 2020 | |
CH01 - Change of particulars for director | 05 August 2020 | |
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR01 - N/A | 09 May 2019 | |
CS01 - N/A | 16 January 2019 | |
AD01 - Change of registered office address | 25 October 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 04 December 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 29 November 2016 | |
RESOLUTIONS - N/A | 11 August 2016 | |
AP03 - Appointment of secretary | 24 May 2016 | |
TM02 - Termination of appointment of secretary | 24 May 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AP01 - Appointment of director | 25 September 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 04 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 November 2012 | |
CH01 - Change of particulars for director | 30 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AUD - Auditor's letter of resignation | 14 October 2009 | |
363a - Annual Return | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2008 | |
363a - Annual Return | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 16 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 September 2008 | |
353 - Register of members | 16 September 2008 | |
AA - Annual Accounts | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
AA - Annual Accounts | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
363a - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363a - Annual Return | 01 February 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 February 2006 | |
353 - Register of members | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 01 February 2006 | |
225 - Change of Accounting Reference Date | 05 December 2005 | |
287 - Change in situation or address of Registered Office | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 09 August 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363s - Annual Return | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
RESOLUTIONS - N/A | 04 February 2003 | |
363s - Annual Return | 13 December 2002 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2001 | |
AA - Annual Accounts | 20 June 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 25 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
363s - Annual Return | 02 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1999 | |
395 - Particulars of a mortgage or charge | 17 August 1999 | |
395 - Particulars of a mortgage or charge | 16 August 1999 | |
395 - Particulars of a mortgage or charge | 07 May 1999 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 04 July 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
363s - Annual Return | 24 November 1997 | |
288b - Notice of resignation of directors or secretaries | 15 September 1997 | |
288b - Notice of resignation of directors or secretaries | 18 August 1997 | |
288a - Notice of appointment of directors or secretaries | 18 August 1997 | |
AA - Annual Accounts | 05 August 1997 | |
RESOLUTIONS - N/A | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 30 June 1997 | |
363s - Annual Return | 03 January 1997 | |
AA - Annual Accounts | 02 January 1997 | |
363s - Annual Return | 29 November 1995 | |
288 - N/A | 14 November 1995 | |
288 - N/A | 14 November 1995 | |
AA - Annual Accounts | 19 October 1995 | |
288 - N/A | 12 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1995 | |
363s - Annual Return | 05 December 1994 | |
RESOLUTIONS - N/A | 01 November 1994 | |
395 - Particulars of a mortgage or charge | 14 September 1994 | |
AA - Annual Accounts | 18 August 1994 | |
AA - Annual Accounts | 17 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 January 1994 | |
363s - Annual Return | 07 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1993 | |
363a - Annual Return | 09 March 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 February 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 February 1993 | |
288 - N/A | 14 December 1992 | |
88(2)P - N/A | 09 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1992 | |
123 - Notice of increase in nominal capital | 09 December 1992 | |
RESOLUTIONS - N/A | 08 December 1992 | |
287 - Change in situation or address of Registered Office | 08 December 1992 | |
288 - N/A | 08 December 1992 | |
288 - N/A | 08 December 1992 | |
288 - N/A | 08 December 1992 | |
287 - Change in situation or address of Registered Office | 08 December 1992 | |
395 - Particulars of a mortgage or charge | 22 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 April 1992 | |
287 - Change in situation or address of Registered Office | 11 March 1992 | |
CERTNM - Change of name certificate | 14 January 1992 | |
MISC - Miscellaneous document | 29 November 1991 | |
NEWINC - New incorporation documents | 29 November 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2019 | Outstanding |
N/A |
Assignment and charge of sub-leasing agreements | 01 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 13 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 13 August 1999 | Fully Satisfied |
N/A |
Commercial property security deed | 20 April 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 02 September 1994 | Fully Satisfied |
N/A |
Debenture | 14 April 1992 | Fully Satisfied |
N/A |