Company NameJohn C. Wheeler International Limited
Company StatusDissolved
Company Number01722828
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 11 months ago)
Dissolution Date11 January 2017 (7 years, 2 months ago)
Previous NameMeataura Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Stephen Paterson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(8 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 11 January 2017)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address38 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameMrs Philippa Judith Paterson
NationalityBritish
StatusClosed
Appointed12 September 2001(18 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 11 January 2017)
RoleCompany Director
Correspondence Address38 Greenways
Beckenham
Kent
BR3 3NG
Director NameJohn Charles Wheeler
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1997)
RoleHaulage Contractor
Correspondence AddressCastle Farm Woodside Lane
Kings Stanley
Stonehouse
Gloucestershire
GL10 3LA
Wales
Secretary NameMr David Stephen Paterson
NationalityBritish
StatusResigned
Appointed15 August 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenways
Beckenham
Kent
BR3 3NG
Director NameJohn Bonney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address49 Crouch Lane
Borough Green
Sevenoaks
Kent
TN15 8LU

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2009
Net Worth-£66,149
Cash£5,963
Current Liabilities£278,679

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
28 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (10 pages)
26 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (9 pages)
26 June 2015Liquidators statement of receipts and payments to 18 April 2015 (9 pages)
27 June 2014Liquidators statement of receipts and payments to 18 April 2014 (9 pages)
27 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (9 pages)
13 June 2013Liquidators statement of receipts and payments to 18 April 2013 (8 pages)
13 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (8 pages)
22 June 2012Liquidators' statement of receipts and payments to 18 April 2012 (7 pages)
22 June 2012Liquidators statement of receipts and payments to 18 April 2012 (7 pages)
9 May 2011Registered office address changed from 4a London Road Stroud Gloucestershire GL5 1BG on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 4a London Road Stroud Gloucestershire GL5 1BG on 9 May 2011 (2 pages)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2011Statement of affairs with form 4.19 (8 pages)
28 April 2011Appointment of a voluntary liquidator (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,000
(4 pages)
27 July 2010Director's details changed for Mr David Stephen Paterson on 24 July 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
5 September 2007Return made up to 24/07/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Return made up to 24/07/05; full list of members (2 pages)
3 December 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 August 2004Return made up to 24/07/04; full list of members (6 pages)
20 January 2004Accounts for a small company made up to 31 October 2002 (6 pages)
10 October 2003Return made up to 24/07/03; full list of members (6 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 November 2001Director resigned (1 page)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 July 2001Return made up to 24/07/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 August 1999Return made up to 24/07/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 July 1998Return made up to 24/07/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 November 1997Return made up to 31/07/97; full list of members (6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
18 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
12 May 1983Incorporation (17 pages)