Company NameWheelpower Bike Centre Limited
Company StatusDissolved
Company Number01449975
CategoryPrivate Limited Company
Incorporation Date21 September 1979(44 years, 7 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMrs Christine Ann Reilly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration23 years (closed 08 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
Secretary NameMrs Christine Ann Reilly
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration23 years (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
Director NameMr Kevin Reilly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration17 years (resigned 01 April 2008)
RoleMotor Cycle Dealer
Correspondence Address412 Hillcross Avenue
Morden
Surrey
SM4 4EX
Director NameMr Kelvin Kevin Reilly
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address244a Grand Drive
Raynes Park
London
SW20 9NE

Location

Registered Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christine A. Reilly & Mr Kevin Reilly
33.33%
Ordinary
100 at £1Kelvin Reilly
33.33%
Ordinary B
100 at £1Michael Johnson
33.33%
Ordinary C

Financials

Year2014
Net Worth-£37,958
Cash£201
Current Liabilities£120,358

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Voluntary strike-off action has been suspended (1 page)
5 June 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
2 January 2013Restoration by order of the court (4 pages)
2 January 2013Restoration by order of the court (4 pages)
2 January 2013Director's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages)
2 January 2013Secretary's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages)
2 January 2013Secretary's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages)
2 January 2013Director's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages)
2 January 2013Director's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages)
2 January 2013Secretary's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 300
(5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 300
(5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 300
(5 pages)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Termination of appointment of Kelvin Reilly as a director (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Termination of appointment of Kelvin Reilly as a director (1 page)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Director's details changed for Mrs Christine Ann Reilly on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mrs Christine Ann Reilly on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mrs Christine Ann Reilly on 1 January 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Appointment terminated director kevin reilly (1 page)
18 March 2009Appointment Terminated Director kevin reilly (1 page)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
30 May 2007Return made up to 31/03/07; full list of members (7 pages)
30 May 2007Return made up to 31/03/07; full list of members (7 pages)
31 March 2006Return made up to 31/03/06; full list of members (7 pages)
31 March 2006Return made up to 31/03/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 December 2004Registered office changed on 03/12/04 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page)
3 December 2004Registered office changed on 03/12/04 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page)
29 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 5 holland road southsea PO4 0EB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 5 holland road southsea PO4 0EB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 31/03/01; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
1 March 2000Accounts made up to 30 September 1999 (15 pages)
1 March 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 March 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 March 2000Full accounts made up to 30 September 1999 (15 pages)
6 April 1999Full accounts made up to 30 September 1998 (14 pages)
6 April 1999Accounts made up to 30 September 1998 (14 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 February 1999Registered office changed on 22/02/99 from: 196 kingston road portsmouth hampshire PO2 7LP (1 page)
22 February 1999Registered office changed on 22/02/99 from: 196 kingston road portsmouth hampshire PO2 7LP (1 page)
27 May 1998Accounts made up to 30 September 1997 (11 pages)
27 May 1998Full accounts made up to 30 September 1997 (11 pages)
13 May 1998Return made up to 31/03/98; full list of members (6 pages)
13 May 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 September 1996 (12 pages)
25 February 1997Accounts made up to 30 September 1996 (12 pages)
12 September 1996Accounts made up to 30 September 1995 (12 pages)
12 September 1996Full accounts made up to 30 September 1995 (12 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)
21 September 1979Certificate of incorporation (1 page)
21 September 1979Certificate of incorporation (1 page)
21 September 1979Incorporation (13 pages)
21 September 1979Incorporation (13 pages)