Company NameWheels Rentals Limited
Company StatusDissolved
Company Number00910668
CategoryPrivate Limited Company
Incorporation Date13 July 1967(56 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJohn Graham Sanders
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1967(same day as company formation)
RoleVehicle Contractor
Correspondence Address82 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AD
Director NameJane Glen Sanders
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1970(2 years, 8 months after company formation)
Appointment Duration38 years, 5 months (closed 01 August 2008)
RoleSecretary
Correspondence Address82 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AD
Secretary NameJane Glen Sanders
NationalityBritish
StatusClosed
Appointed14 May 1991(23 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address82 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AD

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,912,292
Gross Profit£667,474
Net Worth£207,305
Cash£5,056
Current Liabilities£1,818,618

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
28 February 2008Liquidators statement of receipts and payments to 15 May 2008 (7 pages)
21 November 2007Liquidators statement of receipts and payments (7 pages)
13 June 2007Liquidators statement of receipts and payments (6 pages)
13 June 2007Liquidators statement of receipts and payments (6 pages)
13 June 2007Liquidators statement of receipts and payments (6 pages)
14 December 2006Liquidators statement of receipts and payments (6 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (6 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2005C/O:- replacement of liquidator (24 pages)
15 April 2005Appointment of a voluntary liquidator (1 page)
14 April 2005S/S cert. Release of liquidator (1 page)
7 December 2004Liquidators statement of receipts and payments (6 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
11 July 2003Registered office changed on 11/07/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
13 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Registered office changed on 26/04/01 from: 5TH floor exchange house 446 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page)
7 December 2000Liquidators statement of receipts and payments (5 pages)
1 September 2000Registered office changed on 01/09/00 from: iveco ford house station road watford WD1 1TG (1 page)
21 June 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (10 pages)
4 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1998Statement of affairs (13 pages)
4 December 1998Appointment of a voluntary liquidator (1 page)
24 November 1998Registered office changed on 24/11/98 from: 7 st. Albans road barnet herts EN5 4LN (1 page)
12 June 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1998Full accounts made up to 30 September 1996 (17 pages)
21 May 1998Secretary's particulars changed;director's particulars changed (2 pages)
21 May 1998Director's particulars changed (1 page)
18 September 1997Full accounts made up to 30 September 1995 (17 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Secretary's particulars changed;director's particulars changed (1 page)
6 August 1997Return made up to 20/04/97; no change of members (4 pages)
29 August 1996Return made up to 20/04/96; full list of members (6 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
17 August 1995Full accounts made up to 30 September 1994 (18 pages)
20 June 1995Return made up to 20/04/95; no change of members (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)