Company NameRichardson & Wheeler Limited
Company StatusDissolved
Company Number02816046
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamePentle Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Clive Scott Galbraith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameDuncan Alistair Coleman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 October 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stuart John Richardson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1993(1 week, 5 days after company formation)
Appointment Duration23 years, 6 months (resigned 01 December 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSterling
Rowhill Road
Wilmington
Kent
DA2 7QQ
Director NameMr Dennis Colin Wheeler
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 week, 5 days after company formation)
Appointment Duration23 years, 6 months (resigned 01 December 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandringham Drive
Dartford
Kent
DA2 7WB
Secretary NameMr Stuart John Richardson
NationalityEnglish
StatusResigned
Appointed19 May 1993(1 week, 5 days after company formation)
Appointment Duration23 years, 6 months (resigned 01 December 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSterling
Rowhill Road
Wilmington
Kent
DA2 7QQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiterobertnott.co.uk

Location

Registered Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2013
Net Worth£194,401
Current Liabilities£1,041

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

6 September 1993Delivered on: 18 September 1993
Satisfied on: 26 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (1 page)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
6 January 2020Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2019 (2 pages)
4 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
31 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr Duncan Alistair Coleman on 6 October 2017 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
4 January 2018Total exemption full accounts made up to 30 November 2016 (8 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
4 January 2018Total exemption full accounts made up to 30 November 2016 (8 pages)
27 October 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
26 October 2017Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page)
26 October 2017Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page)
14 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
14 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
14 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page)
14 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
14 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 December 2016Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages)
23 December 2016Termination of appointment of Stuart John Richardson as a secretary on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page)
23 December 2016Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages)
23 December 2016Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Stuart John Richardson as a secretary on 1 December 2016 (1 page)
23 December 2016Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 444
(5 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 444
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 444
(5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 444
(5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 444
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 444
(6 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 444
(6 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 444
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
16 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 May 2007Return made up to 07/05/07; full list of members (7 pages)
30 May 2007Return made up to 07/05/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 May 2005Return made up to 07/05/05; full list of members (7 pages)
17 May 2005Return made up to 07/05/05; full list of members (7 pages)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: 101/103 erith high street erith kent DA8 1RD (1 page)
17 December 2004Registered office changed on 17/12/04 from: 101/103 erith high street erith kent DA8 1RD (1 page)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 May 2003Return made up to 07/05/03; full list of members (7 pages)
27 May 2003Return made up to 07/05/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 May 2001Return made up to 07/05/01; full list of members (6 pages)
4 May 2001Return made up to 07/05/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 May 1999Return made up to 07/05/99; no change of members (4 pages)
12 May 1999Return made up to 07/05/99; no change of members (4 pages)
29 March 1999Full group accounts made up to 30 June 1998 (23 pages)
29 March 1999Full group accounts made up to 30 June 1998 (23 pages)
26 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998Return made up to 07/05/98; no change of members (4 pages)
7 May 1998Return made up to 07/05/98; no change of members (4 pages)
6 May 1998Full group accounts made up to 30 June 1997 (23 pages)
6 May 1998Full group accounts made up to 30 June 1997 (23 pages)
5 June 1997Return made up to 07/05/97; full list of members (6 pages)
5 June 1997Return made up to 07/05/97; full list of members (6 pages)
8 April 1997Accounts made up to 30 June 1996 (21 pages)
8 April 1997Accounts made up to 30 June 1996 (21 pages)
23 May 1996Return made up to 07/05/96; no change of members (4 pages)
23 May 1996Return made up to 07/05/96; no change of members (4 pages)
26 October 1995Full group accounts made up to 30 June 1995 (23 pages)
26 October 1995Full group accounts made up to 30 June 1995 (23 pages)
25 May 1995Return made up to 07/05/95; no change of members (4 pages)
25 May 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1993Incorporation (13 pages)