Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WISHMERG LIMITED
Company Information for

WISHMERG LIMITED

STANLEY HOUSE, 27 WELLINGTON ROAD, BILSTON, WEST MIDLANDS, WV14 6AH,
Company Registration Number
01680249
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wishmerg Ltd
WISHMERG LIMITED was founded on 1982-11-22 and has its registered office in Bilston. The organisation's status is listed as "Active - Proposal to Strike off". Wishmerg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WISHMERG LIMITED
 
Legal Registered Office
STANLEY HOUSE
27 WELLINGTON ROAD
BILSTON
WEST MIDLANDS
WV14 6AH
Other companies in WV14
 
Filing Information
Company Number 01680249
Company ID Number 01680249
Date formed 1982-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2016
Account next due 26/03/2018
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB210186453  
Last Datalog update: 2019-06-04 05:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISHMERG LIMITED
The accountancy firm based at this address is LANCASTER CLEMENTS LIMITED
Is this data useful to you?
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.

Company Officers of WISHMERG LIMITED

Current Directors
Officer Role Date Appointed
ALVIN HARPER
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EVE CHRISTINE EMMS
Company Secretary 2008-07-03 2012-04-11
EVE CHRISTINE EMMS
Director 1991-06-25 2010-07-01
MICHAEL CHARLES EMMS
Company Secretary 1993-11-01 2008-07-03
MICHAEL CHARLES EMMS
Director 1993-11-01 2008-07-03
BRUCE WILLIAM JOHN LANE
Company Secretary 1992-01-31 1993-10-31
DAVID KELSALL
Company Secretary 1991-06-25 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALVIN HARPER LODE INVESTMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
ALVIN HARPER HARPER 4TH GENERATION LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
ALVIN HARPER RECTORY FARM BARNS LIMITED Director 2005-05-04 CURRENT 2005-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-13DS02Withdrawal of the company strike off application
2019-03-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-01DS01Application to strike the company off the register
2018-05-30DISS40Compulsory strike-off action has been discontinued
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 122000
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVIN JOSEPH HARPER
2017-08-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AA01Previous accounting period shortened from 27/06/16 TO 26/06/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 122000
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA01Previous accounting period shortened from 28/06/15 TO 27/06/15
2015-12-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 122000
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-22AA01Previous accounting period shortened from 29/06/14 TO 28/06/14
2015-03-24AA01Previous accounting period shortened from 30/06/14 TO 29/06/14
2014-12-29OCRESCINDLiquidation. Court order to rescind winding up order
2014-12-23OCRESCINDLiquidation. Court order to rescind winding up order
2014-12-17AA01Previous accounting period extended from 31/03/14 TO 30/06/14
2014-07-16COCOMPCompulsory winding up order
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 122000
2014-07-04AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0125/06/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-08-02AR0125/06/12 FULL LIST
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY EVE EMMS
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28AR0125/06/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR EVE EMMS
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-02AR0125/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN HARPER / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE EMMS / 01/10/2009
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EVE EMMS / 01/10/2009
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM THE DRIFTWAY DUNLEY STOURPORT ON SEVERN WORCESTERSHIRE DY13 0UG
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL EMMS
2008-10-09288aSECRETARY APPOINTED EVE EMMS
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-30288aNEW DIRECTOR APPOINTED
2003-07-28363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to WISHMERG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2014-09-04
Winding-Up Orders2014-07-15
Petitions to Wind Up (Companies)2014-05-29
Fines / Sanctions
No fines or sanctions have been issued against WISHMERG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-04-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-05 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1985-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 WISHMERG LIMITED

Intangible Assets
Patents
We have not found any records of WISHMERG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISHMERG LIMITED
Trademarks
We have not found any records of WISHMERG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISHMERG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WISHMERG LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WISHMERG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyWISHMERG LTDEvent Date2014-07-07
In the Birmingham District Registry case number 6218 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyWISHMERG LIMITEDEvent Date2014-07-07
In the Birmingham District Registry case number 6218 A General Meeting of Creditors is to take place on: 3 October 2014 , at 2.15 pm. Venue: At the Official Receivers office at the address stated below. Meeting summoned by: Official Receiver The purpose of the Meeting: To appoint a Liquidator other than the Official Receiver. Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proof and any previously unlodged proofs and contributories must lodge any proxies by 2 October 2014 at 12.00 noon at the Official Receivers address stated below. Official Receiver: John Taylor , Official Receivers Office, Birmingham B, PO Box 16654, Birmingham B2 2BJ . Capacity: Liquidator . Date of Appointment: 7 July 2014 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWISHMERG LIMITEDEvent Date2014-05-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6218 A Petition to wind-up the above-named company of r/o Stanley House, 27 Wellington Road, Bilston, West Midlands WV14 6AH presented on 1st May 2014 by JEWSON LIMITED , Saint Gobain House, Binley Business Park, Coventry CV3 2TT , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS Date: 9th June 2014 Time: 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner and/or his Solicitor in accordance with Rule 4.16 by 1600 hours on 6th June 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISHMERG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WISHMERG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.