Company Information for HARRY WHEELER & SONS LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
00608843
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARRY WHEELER & SONS LIMITED | |
Legal Registered Office | |
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NP20 | |
Company Number | 00608843 | |
---|---|---|
Company ID Number | 00608843 | |
Date formed | 1958-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 20/05/2014 | |
Return next due | 17/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:42:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALDINE ILLIDGE |
||
ELIZABETH ANN COLEMAN |
||
RACHEL LYDELLE PICKETT |
||
DIANE ELIZABETH TREW |
||
ANDREW GRAHAM WHEELER |
||
GRAHAM GEORGE WHEELER |
||
JUNE WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET FRANCES PEACOCK |
Director | ||
HENRY JOHN WHEELER |
Director | ||
HENRY JOHN SNR WHEELER |
Director | ||
JANET FRANCES PEACOCK |
Company Secretary | ||
KATHLEEN FLORENCE WHEELER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM GRANVILLE STREET NEWPORT NP20 2EA | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 20/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE WHEELER / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE WHEELER / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM WHEELER / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH TREW / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LYDELLE PICKETT / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COLEMAN / 12/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY WHEELER | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUNE WHEELER / 15/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH COLEMAN / 30/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHEELER / 15/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANET PEACOCK / 15/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIANE TREW / 15/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WHEELER / 15/05/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 12 KINGSWAY KINGSWAY CENTRE NEWPORT GWENT NP9 1EX | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Appointment of Liquidators | 2015-02-19 |
Resolutions for Winding-up | 2015-02-19 |
Meetings of Creditors | 2015-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.40 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47210 - Retail sale of fruit and vegetables in specialised stores
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRY WHEELER & SONS LIMITED
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as HARRY WHEELER & SONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARRY WHEELER & SONS LIMITED | Event Date | 2015-02-12 |
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Adam King, Tel: 01604 595616 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARRY WHEELER & SONS LIMITED | Event Date | 2015-02-12 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 47 North Bar, Banbury, Oxon, OX16 0TJ on 12 February 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , (IP Nos. 8611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Adam King, Tel: 01604 595616 Andrew Wheeler , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARRY WHEELER & SONS LIMITED | Event Date | 2015-01-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 a meeting of creditors of the above-named Company will be held at 47 North Bar, Banbury, Oxon, OX16 0TJ , on 12 February 2015 , at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 10 and 11 February 2015. For further details contact: Adam King, Tel: 01604 595616. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KESTREL TRIM LIMITED | Event Date | 2010-05-20 |
In the High Court of Justice Birmingham District Registry case number 1219 A meeting of creditors of the above-named company has been summoned by the Joint Liquidators for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986 and determining whether the liquidators should have their release under section 174 of the Insolvency Act 1986. The meeting will be held on 30 June 2010 at 11.00am at New Guild House, 45 Great Charles Street, Queensway, Birmingham, B3 2LX. A proxy form must be lodged with me not later than 26 May 2010 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Ian J Gould , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |