Active - Proposal to Strike off
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 Name | |
---|---|
WISHMERG LIMITED | |
Legal Registered Office | |
STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH Other companies in WV14 | |
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 |
Last Datalog update: | 2019-06-04 05:42:05 |
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 |
---|---|---|
ALVIN HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVE CHRISTINE EMMS |
Company Secretary | ||
EVE CHRISTINE EMMS |
Director | ||
MICHAEL CHARLES EMMS |
Company Secretary | ||
MICHAEL CHARLES EMMS |
Director | ||
BRUCE WILLIAM JOHN LANE |
Company Secretary | ||
DAVID KELSALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LODE INVESTMENT LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active - Proposal to Strike off | |
HARPER 4TH GENERATION LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
RECTORY FARM BARNS LIMITED | Director | 2005-05-04 | CURRENT | 2005-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 122000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVIN JOSEPH HARPER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/06/16 TO 26/06/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 122000 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/06/15 TO 27/06/15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 122000 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/06/14 | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 122000 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
AR01 | 25/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVE EMMS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVE EMMS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN HARPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE EMMS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EVE EMMS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM THE DRIFTWAY DUNLEY STOURPORT ON SEVERN WORCESTERSHIRE DY13 0UG | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL EMMS | |
288a | SECRETARY APPOINTED EVE EMMS | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
Other Corporate Insolvency Notices | 2014-09-04 |
Winding-Up Orders | 2014-07-15 |
Petitions to Wind Up (Companies) | 2014-05-29 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WISHMERG LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | WISHMERG LTD | Event Date | 2014-07-07 |
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 Type | Other Corporate Insolvency Notices | |
Defending party | WISHMERG LIMITED | Event Date | 2014-07-07 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | WISHMERG LIMITED | Event Date | 2014-05-01 |
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 . | |||
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. |