Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02687567
Company Information for

02687567

WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
Company Registration Number
02687567
Private Unlimited Company
Liquidation

Company Overview

About 02687567
02687567 was founded on 1992-02-14 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". 02687567 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
02687567
 
Legal Registered Office
WILSON FIELD LIMITED THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
Other companies in HU7
 
Filing Information
Company Number 02687567
Company ID Number 02687567
Date formed 1992-02-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2004
Account next due 
Latest return 14/02/2007
Return next due 13/03/2008
Type of accounts FULL
Last Datalog update: 2019-12-11 11:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02687567
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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 02687567

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 1997-01-29
PER HARALD LEVIN
Director 2001-05-01
PER HARALD LEVIN
Director 2011-07-22
KEITH MACKAY RAYNER
Director 2005-12-09
JOHN R VAN ZILE
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN R VAN ZILE
Director 2004-02-25 2005-12-09
NEIL D AUSTIN
Director 1996-03-29 2003-07-15
GRAHAM MCDONALD DIAMOND
Director 2000-06-30 2001-05-01
PONTUS LESSE
Director 1995-11-30 2000-06-30
STEVEN SELFRIDGE
Director 1995-11-30 1998-09-10
NEIL D AUSTIN
Company Secretary 1995-11-30 1997-01-29
RUDOLF SAKEN
Director 1995-10-03 1996-06-17
ROY ANDERSON
Director 1994-12-16 1996-03-18
STEPHEN GEORGE MIDANI
Director 1994-12-16 1995-12-30
TERENCE WILLIAM GODFRAY
Company Secretary 1992-06-03 1995-11-30
NICHOLAS WESTON WELLS
Director 1994-12-19 1995-04-28
TERENCE WILLIAM GODFRAY
Director 1994-10-31 1994-12-19
PETER JOHN WELLS
Director 1992-06-03 1994-12-19
PAUL JAMES COLEMAN
Director 1992-06-03 1994-10-31
LUKAS ADOLF GEIGES
Director 1992-08-27 1993-12-10
ALEXANDER PETER WEGENER
Director 1992-08-27 1993-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-14 1992-06-03
INSTANT COMPANIES LIMITED
Nominated Director 1992-02-14 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
PER HARALD LEVIN ACTRON U.K. LIMITED Director 2001-05-01 CURRENT 1983-12-09 Dissolved 2016-06-07
PER HARALD LEVIN EVAGARD LIMITED Director 2001-05-01 CURRENT 1980-05-30 Dissolved 2016-06-07
KEITH MACKAY RAYNER VALLEY ACCOUNTING SERVICES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off

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
2019-09-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Checkpoint Systems (Uk) Limited West Carr Lane Sutton Fields Hull East Yorkshire HU7 0BW
2018-08-29600Appointment of a voluntary liquidator
2018-08-29LIQ MISC RESResolution INSOLVENCY:re res appt of liq,in specie & transfer of shares
2011-08-10AP01DIRECTOR APPOINTED JOHN VAN ZILE
2011-08-08AP01DIRECTOR APPOINTED PER HARALD LEVIN
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF
2011-01-21AC92Restoration by order of the court
2009-05-17GAZ2Final Gazette dissolved via compulsory strike-off
2009-02-254.68 Liquidators' statement of receipts and payments to 2009-02-05
2009-02-174.71Return of final meeting in a members' voluntary winding up
2008-11-284.68 Liquidators' statement of receipts and payments to 2008-11-07
2007-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 43 WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RH
2007-11-274.70DECLARATION OF SOLVENCY
2007-11-274.70DECLARATION OF SOLVENCY
2007-11-27600Appointment of a voluntary liquidator
2007-11-27LRESSPResolutions passed:
  • Special resolution to wind up
2007-07-0949(8)(a)Members' assent for rereg from LTD to UNLTD
2007-07-0949(1)Application for reregistration from LTD to UNLTD
2007-07-09CERT3Certificate of re-registration from Limited Company to Unlimited
2007-07-09MARRe-registration of memorandum and articles of association
2007-07-0949(8)(b)Declaration of assent for reregistration to UNLTD
2007-04-02363aReturn made up to 14/02/07; full list of members
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-11-22288cSecretary's particulars changed
2006-02-23363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-04-07363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-09-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-03-16363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-09-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2003-03-02363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-2988(2)RAD 20/12/02--------- £ SI 25515015@1=25515015 £ IC 5001007/30516022
2002-10-07244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-14363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288bDIRECTOR RESIGNED
2001-03-16363aRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/12/96
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/12/97
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-09-29244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288bDIRECTOR RESIGNED
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM:
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 20 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NZ
2000-03-08363aRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-09-15244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-13287REGISTERED OFFICE CHANGED ON 13/07/99 FROM:
1999-07-13287REGISTERED OFFICE CHANGED ON 13/07/99 FROM: UNIT 13 ASH INDUSTRIAL ESTATE FLEX MEADOW HARLOW ESSEX CM19 5TJ
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1999-03-01363aRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-12-14288bDIRECTOR RESIGNED
1998-10-09244DELIVERY EXT'D 3 MTH 31/12/97
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to 02687567 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-15
Appointmen2018-08-15
Resolution2018-08-15
Fines / Sanctions
No fines or sanctions have been issued against 02687567
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
02687567 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Intangible Assets
Patents
We have not found any records of 02687567 registering or being granted any patents
Domain Names
We do not have the domain name information for 02687567
Trademarks
We have not found any records of 02687567 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02687567. 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 (7415 - Holding Companies including Head Offices) as 02687567 are:

Outgoings
Business Rates/Property Tax
No properties were found where 02687567 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 TypeNotices to
Defending party02687567Event Date2018-08-15
 
Initiating party Event TypeAppointmen
Defending party02687567Event Date2018-08-15
Name of Company: 02687567 Company Number: 02687567 Nature of Business: Holding Company Previous Name of Company: Actron Group Registered office: Checkpoint Systems (UK) Limited, West Carr Lane, Sutton…
 
Initiating party Event TypeResolution
Defending party02687567Event Date2018-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02687567 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 02687567 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.