Company Information for WHEEL REPAIR CENTRE LIMITED
SUITES101 & 102 EMPIRE WAY BUSINESS PARK, LIVERPOOL ROAD, BURNLEY, BB12 6HH,
|
Company Registration Number
03478107
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WHEEL REPAIR CENTRE LIMITED | ||||
Legal Registered Office | ||||
SUITES101 & 102 EMPIRE WAY BUSINESS PARK LIVERPOOL ROAD BURNLEY BB12 6HH Other companies in PR5 | ||||
Previous Names | ||||
|
Company Number | 03478107 | |
---|---|---|
Company ID Number | 03478107 | |
Date formed | 1997-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 09:36:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHEEL REPAIR CENTRE HOLDINGS LTD | UNIT 4 OLD MILL INDUSTRIAL ESTATE SCHOOL LANE BAMBER BRIDGE PRESTON PR5 6SY | Active - Proposal to Strike off | Company formed on the 2009-05-22 | |
WHEEL REPAIR CENTRE LIMITED | Unknown | |||
WHEEL REPAIR CENTRE PTY LTD | Active | Company formed on the 2019-03-26 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ANN WALSH |
||
JEREMY SIMON WALSH |
||
LESLEY ANN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANETTE LEACH |
Company Secretary | ||
COOKSON DELL & CO SECRETARIES LTD |
Company Secretary | ||
COOKSON DELL & CO DIRECTORS LIMITED |
Director | ||
BLACKFRIAR SECRETARIES LIMITED |
Nominated Secretary | ||
BLACKFRIAR DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH MEADOW SERVICES LTD | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
WHEEL REPAIR CENTRE HOLDINGS LTD | Director | 2009-05-22 | CURRENT | 2009-05-22 | Active - Proposal to Strike off | |
HIGH MEADOW SERVICES LTD | Director | 2016-08-05 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
WHEEL REPAIR CENTRE HOLDINGS LTD | Director | 2009-05-22 | CURRENT | 2009-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNIT 4 OLD MILL INDUSTRIAL ESTATE SCHOOL LANE BAMBER BRIDGE PRESTON PR5 6SY | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN WALSH / 15/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN WALSH / 15/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON WALSH / 15/11/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN WALSH / 05/08/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN WALSH / 05/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN WALSH / 05/08/2016 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/11/13 FULL LIST | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 50000 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN WALSH / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON WALSH / 04/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 24 HIGH MEADOW WALTON PARK PRESTON LANCASTERSHIRE PR5 4WR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED HIGH MEADOW SERVICES LTD CERTIFICATE ISSUED ON 10/05/07 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED HAWK CONTRACTING LIMITED CERTIFICATE ISSUED ON 18/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 7 STRATFIELD COURT RAY PARK AVENUE MAIDENHEAD BERKSHIRE SL6 8EB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/98 FROM: FLAT 3 HILL HOUSE RECTORY ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0ET | |
88(2)R | AD 03/03/98--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: COOKSON DELL & CO 82/84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH | |
287 | REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-22 |
Resolution | 2017-08-22 |
Meetings o | 2017-08-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.
|
|
|
|
|
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 WHEEL REPAIR CENTRE LIMITED
WHEEL REPAIR CENTRE LIMITED owns 4 domain names.
high-meadow.co.uk ilovewheels.co.uk wheelrepair.co.uk gt-four.co.uk
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as WHEEL REPAIR CENTRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHEEL REPAIR CENTRE LIMITED | Event Date | 2017-08-15 |
Liquidator's name and address: Jonathan Mark Taylor (IP No. 10570 ) of T H Financial Recovery , Suite 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH : Ag LF51171 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHEEL REPAIR CENTRE LIMITED | Event Date | 2017-08-15 |
At a General Meeting of the above named Company duly convened and held at Suites 101 & 102, Empire Way Business Park, Liverpool Road, Burnley BB12 6HH on 15 August 2017 , the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor (IP No. 10570 ) of T H Financial Recovery , Suite 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH be appointed Liquidator for the purposes of the winding-up. For further details contact: Nicola Roberts, Email: or telephone 01282 332222 . Ag LF51171 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHEEL REPAIR CENTRE LIMITED | Event Date | 2017-08-04 |
Notice is hereby given pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 ("the Rules") that a virtual meeting of the creditors of the above named Company is being proposed by Lesley Walsh, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: 15 August 2017 at 2.30 pm . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. The virtual meeting will be held using JOIN.ME. Contact Nicola Roberts for password and logon details. The meeting may be suspended or adjourned (and must be adjourned if so resolved at the meeting). The proposed liquidator during the period before the decision date, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to the convener no later than by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Jonathan Mark Taylor (IP No. 10570 ) of T H Financial Recovery , Suite 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH Further details contact: Nicola Roberts, Email: nroberts@thfr.co.uk , Telephone: 01282 332222 . Ag LF50394 | |||
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. |