Queniborough Hall Drive
Queniborough
Leicestershire
LE7 3DZ
Secretary Name | Mr Francis Joseph Mayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 08 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Paddocks Queniborough Hall Drive Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Jozef Ashley Eilers |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Farleigh Road Warlingham Surrey CR6 9EL |
Director Name | Melanie Jayne Goldsmith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 08 December 2021) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sopwith Close Biggin Hill Kent TN16 3UW |
Director Name | Anthony Castle Miller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Juniper House 42 Middle Barton Road Duns Tew Bicester Oxfordshire OX25 6JN |
Director Name | Mr Geoffrey Cyril Bradford |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Codicote Road Welwyn Hertfordshire AL6 9ND |
Director Name | Mr Michael James Stuart Eilers |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Courtenay Drive Beckenham Kent BR3 6YE |
Director Name | Colin John Maxwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | Coppice Lodge Longwalk Chalfont St Giles Buckinghamshire HP8 4DW |
Website | www.eilersandwheeler.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79399200 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.1k at £1 | F.j. Mayers 5.00% Ordinary A |
---|---|
6.8k at £1 | Jozef Ashley Eilers 30.00% Ordinary |
6.8k at £1 | Melanie Jayne Goldsmith 30.00% Ordinary |
3.4k at £1 | F.j. Mayers 15.00% Ordinary |
2.3k at £1 | Jozef Ashley Eilers 10.00% Ordinary A |
2.3k at £1 | Melanie Jayne Goldsmith 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £36,472,430 |
Gross Profit | £525,064 |
Net Worth | £3,866,667 |
Cash | £2,141,756 |
Current Liabilities | £2,485,683 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
8 June 2005 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1973 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 |
8 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 October 2020 | Liquidators' statement of receipts and payments to 29 June 2020 (13 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 29 June 2019 (13 pages) |
9 May 2019 | Registered 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 2018 | Liquidators' statement of receipts and payments to 29 June 2018 (12 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (13 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (13 pages) |
2 August 2016 | Declaration of solvency (3 pages) |
2 August 2016 | Declaration of solvency (3 pages) |
28 July 2016 | Satisfaction of charge 5 in full (3 pages) |
28 July 2016 | Satisfaction of charge 4 in full (3 pages) |
28 July 2016 | Satisfaction of charge 5 in full (3 pages) |
28 July 2016 | Satisfaction of charge 1 in full (4 pages) |
28 July 2016 | Satisfaction of charge 1 in full (4 pages) |
28 July 2016 | Satisfaction of charge 6 in full (3 pages) |
28 July 2016 | Satisfaction of charge 6 in full (3 pages) |
28 July 2016 | Satisfaction of charge 4 in full (3 pages) |
14 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
25 March 2013 | Termination of appointment of Geoffrey Bradford as a director (1 page) |
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 March 2013 | Termination of appointment of Geoffrey Bradford as a director (1 page) |
28 May 2012 | Termination of appointment of Michael Eilers as a director (1 page) |
28 May 2012 | Termination of appointment of Michael Eilers as a director (1 page) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
10 March 2010 | Director's details changed for Mr Francis Joseph Mayers on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Geoffrey Cyril Bradford on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Melanie Jayne Goldsmith on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Jozef Ashley Eilers on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Melanie Jayne Goldsmith on 31 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Mr Geoffrey Cyril Bradford on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Francis Joseph Mayers on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Jozef Ashley Eilers on 31 December 2009 (2 pages) |
2 May 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
2 May 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / jozef eilers / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / jozef eilers / 28/04/2008 (1 page) |
18 April 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
18 April 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
9 March 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
9 March 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
5 February 2007 | Return made up to 31/12/05; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/05; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
18 August 2005 | Auditor's resignation (1 page) |
18 August 2005 | Auditor's resignation (1 page) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
10 January 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
29 July 2004 | Return made up to 31/12/03; full list of members
|
29 July 2004 | Return made up to 31/12/03; full list of members
|
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | New director appointed (3 pages) |
30 August 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 August 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
22 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
19 April 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
19 April 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
14 February 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
20 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
20 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
5 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
16 June 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
16 June 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
1 May 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
1 May 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
2 September 1988 | Memorandum and Articles of Association (7 pages) |
2 September 1988 | Memorandum and Articles of Association (7 pages) |
5 August 1988 | Memorandum and Articles of Association (16 pages) |
5 August 1988 | Memorandum and Articles of Association (16 pages) |
23 May 1972 | Certificate of incorporation (1 page) |
23 May 1972 | Certificate of incorporation (1 page) |