Company NameEilers & Wheeler (U.K.) Limited
Company StatusDissolved
Company Number01055579
CategoryPrivate Limited Company
Incorporation Date23 May 1972(51 years, 10 months ago)
Dissolution Date8 December 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Francis Joseph Mayers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration29 years, 11 months (closed 08 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Paddocks
Queniborough Hall Drive
Queniborough
Leicestershire
LE7 3DZ
Secretary NameMr Francis Joseph Mayers
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration29 years, 11 months (closed 08 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Paddocks
Queniborough Hall Drive
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Jozef Ashley Eilers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(31 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameMelanie Jayne Goldsmith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(31 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 08 December 2021)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sopwith Close
Biggin Hill
Kent
TN16 3UW
Director NameAnthony Castle Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressJuniper House 42 Middle Barton Road
Duns Tew
Bicester
Oxfordshire
OX25 6JN
Director NameMr Geoffrey Cyril Bradford
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Codicote Road
Welwyn
Hertfordshire
AL6 9ND
Director NameMr Michael James Stuart Eilers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Courtenay Drive
Beckenham
Kent
BR3 6YE
Director NameColin John Maxwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2001)
RoleCompany Director
Correspondence AddressCoppice Lodge Longwalk
Chalfont St Giles
Buckinghamshire
HP8 4DW

Contact

Websitewww.eilersandwheeler.co.uk
Email address[email protected]
Telephone020 79399200
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.1k at £1F.j. Mayers
5.00%
Ordinary A
6.8k at £1Jozef Ashley Eilers
30.00%
Ordinary
6.8k at £1Melanie Jayne Goldsmith
30.00%
Ordinary
3.4k at £1F.j. Mayers
15.00%
Ordinary
2.3k at £1Jozef Ashley Eilers
10.00%
Ordinary A
2.3k at £1Melanie Jayne Goldsmith
10.00%
Ordinary A

Financials

Year2014
Turnover£36,472,430
Gross Profit£525,064
Net Worth£3,866,667
Cash£2,141,756
Current Liabilities£2,485,683

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

8 June 2005Delivered on: 18 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 24025585 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
19 July 1999Delivered on: 9 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in all monies standing to the credit of the account with the bank entitled nwb re: eilers & wheeler (UK) limited account number P0029414.
Outstanding
9 February 1993Delivered on: 18 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 26TH june 1973.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company but 50 that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of all book and other debts hereby specifically charged (see form 395 for full details).
Outstanding
26 June 1973Delivered on: 2 July 1973
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed and floating charges (for more details see doc 7).
Outstanding
22 August 1986Delivered on: 28 August 1986
Satisfied on: 7 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge on credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to milk marketing board guaranteed order for £6,300 terms of butteroil over a three year period dated 10/7/86 £115250.
Particulars: The sum of £116,000 together with interest accrued held by the bank or an account in the name of the bank carmarked or the company.
Fully Satisfied
28 April 1981Delivered on: 1 May 1981
Persons entitled: The Chase Manhattan Bank Na

Classification: Assignment of cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of an account with the bank in the name of the company.
Fully Satisfied

Filing History

8 December 2021Final Gazette dissolved following liquidation (1 page)
8 September 2021Return of final meeting in a members' voluntary winding up (16 pages)
16 October 2020Liquidators' statement of receipts and payments to 29 June 2020 (13 pages)
7 September 2019Liquidators' statement of receipts and payments to 29 June 2019 (13 pages)
9 May 2019Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 21 Lombard Street London EC3V 9AH on 9 May 2019 (2 pages)
6 September 2018Liquidators' statement of receipts and payments to 29 June 2018 (12 pages)
13 September 2017Liquidators' statement of receipts and payments to 29 June 2017 (13 pages)
13 September 2017Liquidators' statement of receipts and payments to 29 June 2017 (13 pages)
2 August 2016Declaration of solvency (3 pages)
2 August 2016Declaration of solvency (3 pages)
28 July 2016Satisfaction of charge 5 in full (3 pages)
28 July 2016Satisfaction of charge 4 in full (3 pages)
28 July 2016Satisfaction of charge 5 in full (3 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
28 July 2016Satisfaction of charge 6 in full (3 pages)
28 July 2016Satisfaction of charge 6 in full (3 pages)
28 July 2016Satisfaction of charge 4 in full (3 pages)
14 July 2016Registered office address changed from 112 Tooley Street London SE1 2th to Fleet Place House 2 Fleet Place London EC4M 7RF on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 112 Tooley Street London SE1 2th to Fleet Place House 2 Fleet Place London EC4M 7RF on 14 July 2016 (2 pages)
12 July 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(1 page)
12 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(1 page)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 22,500
(7 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 22,500
(7 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 22,500
(7 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 22,500
(7 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 22,500
(7 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 22,500
(7 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
25 March 2013Termination of appointment of Geoffrey Bradford as a director (1 page)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 March 2013Termination of appointment of Geoffrey Bradford as a director (1 page)
28 May 2012Termination of appointment of Michael Eilers as a director (1 page)
28 May 2012Termination of appointment of Michael Eilers as a director (1 page)
3 April 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
10 March 2010Director's details changed for Mr Francis Joseph Mayers on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Mr Geoffrey Cyril Bradford on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Melanie Jayne Goldsmith on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Jozef Ashley Eilers on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Melanie Jayne Goldsmith on 31 December 2009 (2 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Mr Geoffrey Cyril Bradford on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Mr Francis Joseph Mayers on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Jozef Ashley Eilers on 31 December 2009 (2 pages)
2 May 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
2 May 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
19 March 2009Return made up to 31/12/08; full list of members (5 pages)
19 March 2009Return made up to 31/12/08; full list of members (5 pages)
28 April 2008Return made up to 31/12/07; full list of members (5 pages)
28 April 2008Return made up to 31/12/07; full list of members (5 pages)
28 April 2008Director's change of particulars / jozef eilers / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / jozef eilers / 28/04/2008 (1 page)
18 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
18 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
9 March 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
9 March 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
5 February 2007Return made up to 31/12/05; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/05; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
18 August 2005Auditor's resignation (1 page)
18 August 2005Auditor's resignation (1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
10 January 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
29 July 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
30 August 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2003Return made up to 31/12/02; full list of members (7 pages)
22 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
22 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2002Auditor's resignation (1 page)
21 August 2002Auditor's resignation (1 page)
19 April 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
19 April 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
9 March 2001Return made up to 31/12/00; full list of members (7 pages)
9 March 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001Full group accounts made up to 30 June 2000 (24 pages)
14 February 2001Full group accounts made up to 30 June 2000 (24 pages)
20 April 2000Full group accounts made up to 30 June 1999 (22 pages)
20 April 2000Full group accounts made up to 30 June 1999 (22 pages)
20 March 2000Return made up to 31/12/99; full list of members (7 pages)
20 March 2000Return made up to 31/12/99; full list of members (7 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
5 March 1999Full group accounts made up to 30 June 1998 (22 pages)
5 March 1999Full group accounts made up to 30 June 1998 (22 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
16 June 1998Full group accounts made up to 30 June 1997 (20 pages)
16 June 1998Full group accounts made up to 30 June 1997 (20 pages)
9 February 1998Return made up to 31/12/97; no change of members (5 pages)
9 February 1998Return made up to 31/12/97; no change of members (5 pages)
1 May 1997Full group accounts made up to 30 June 1996 (22 pages)
1 May 1997Full group accounts made up to 30 June 1996 (22 pages)
14 March 1997Return made up to 31/12/96; full list of members (7 pages)
14 March 1997Return made up to 31/12/96; full list of members (7 pages)
22 March 1996Full accounts made up to 30 June 1995 (20 pages)
22 March 1996Full accounts made up to 30 June 1995 (20 pages)
11 January 1996Return made up to 31/12/95; no change of members (5 pages)
11 January 1996Return made up to 31/12/95; no change of members (5 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
2 September 1988Memorandum and Articles of Association (7 pages)
2 September 1988Memorandum and Articles of Association (7 pages)
5 August 1988Memorandum and Articles of Association (16 pages)
5 August 1988Memorandum and Articles of Association (16 pages)
23 May 1972Certificate of incorporation (1 page)
23 May 1972Certificate of incorporation (1 page)