About

Registered Number: 02753535
Date of Incorporation: 06/10/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 6 months ago)
Registered Address: Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Wolverhampton Jeep Ltd was founded on 06 October 1992 and are based in Leicestershire, it's status at Companies House is "Dissolved". The business has 3 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Iris Jean 20 January 1998 30 November 2011 1
TURNER, James 09 October 1992 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Lucinda 20 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
4.43 - Notice of final meeting of creditors 10 September 2014
LIQ MISC - N/A 21 October 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 October 2012
COCOMP - Order to wind up 10 October 2012
AD01 - Change of registered office address 10 October 2012
TM01 - Termination of appointment of director 14 June 2012
AA01 - Change of accounting reference date 13 April 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
DISS16(SOAS) - N/A 10 September 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363s - Annual Return 23 December 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 October 2005
363s - Annual Return 02 June 2005
363s - Annual Return 07 November 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 06 October 2002
395 - Particulars of a mortgage or charge 22 August 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2001
395 - Particulars of a mortgage or charge 11 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 17 October 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 05 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
363s - Annual Return 04 December 1998
395 - Particulars of a mortgage or charge 18 November 1998
395 - Particulars of a mortgage or charge 16 November 1998
395 - Particulars of a mortgage or charge 16 November 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 16 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
395 - Particulars of a mortgage or charge 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
RESOLUTIONS - N/A 06 November 1996
363s - Annual Return 06 November 1996
123 - Notice of increase in nominal capital 06 November 1996
AA - Annual Accounts 06 November 1996
395 - Particulars of a mortgage or charge 05 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 06 December 1994
DISS40 - Notice of striking-off action discontinued 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 11 May 1994
363a - Annual Return 11 May 1994
GAZ1 - First notification of strike-off action in London Gazette 12 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1993
288 - N/A 21 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
CERTNM - Change of name certificate 29 October 1992
NEWINC - New incorporation documents 06 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 August 2002 Outstanding

N/A

Mortgage debenture 06 January 2001 Outstanding

N/A

Legal charge 06 November 1998 Fully Satisfied

N/A

Legal charge 06 November 1998 Fully Satisfied

N/A

Debenture 06 November 1998 Fully Satisfied

N/A

Charge 20 January 1998 Fully Satisfied

N/A

Single debenture 31 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.