Company NameWheat Display & Exhibitions Limited
Company StatusLiquidation
Company Number03107948
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Christopher Smart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address20 Wellesbourne Drive
Glenfield
Leicester
LE3 8PN
Director NameMr Andrew John Wheat
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address1 Launde Cottages
Launde Road Loddington
Leicester
Leicestershire
LE7 9XB
Secretary NameMonica Elizabeth Tebbutt Wheat
NationalityBritish
StatusCurrent
Appointed29 October 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address1 Launde Cottages
Launde Road
Loddington
Leicestershire
LE7 9XB
Director NameMitchell Lee Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(6 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleJoiner
Correspondence Address64 Hillsborough Road
Glen Parva
Leicester
LE2 9PL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NamePeter John Wheat
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1998)
RolePainting Contractor
Correspondence Address18 Kirby Lane
Kirby Muxloe
Leicester
Leicestershire
LE3 3JG
Secretary NameMaureen Wheat
NationalityBritish
StatusResigned
Appointed13 October 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 29 October 1998)
RoleSecretary
Correspondence Address18 Kirby Lane
Kirby Muxloe
Leicester
LE3 3JG
Director NameMaureen Wheat
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1998)
RoleSec Administrator
Correspondence Address18 Kirby Lane
Kirby Muxloe
Leicester
LE3 3JG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Vantage Lower Ground Floor 20-24
Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2007
Net Worth£62,476
Cash£38,667
Current Liabilities£335,944

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due12 October 2016 (overdue)

Filing History

9 June 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
16 May 2009Registered office changed on 16/05/2009 from unit 12 marlow road ind. Estate leicester leicestershire LE3 2BQ (2 pages)
16 May 2009Registered office changed on 16/05/2009 from unit 12 marlow road ind. Estate leicester leicestershire LE3 2BQ (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Statement of affairs with form 4.19 (7 pages)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Statement of affairs with form 4.19 (7 pages)
6 May 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Return made up to 28/09/08; full list of members; amend (8 pages)
20 April 2009Return made up to 28/09/08; full list of members; amend (8 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 January 2008Return made up to 28/09/07; full list of members (3 pages)
21 January 2008Return made up to 28/09/07; full list of members (3 pages)
7 January 2008Return made up to 28/09/06; full list of members; amend (7 pages)
7 January 2008Return made up to 28/09/06; full list of members; amend (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 April 2007Location of register of members (1 page)
5 April 2007Location of register of members (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 28/09/06; full list of members (2 pages)
24 October 2006Return made up to 28/09/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 October 2002Return made up to 28/09/02; full list of members (8 pages)
14 October 2002Return made up to 28/09/02; full list of members (8 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 October 2001Return made up to 28/09/01; full list of members (7 pages)
9 October 2001Return made up to 28/09/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 October 2000Return made up to 28/09/00; full list of members (7 pages)
20 October 2000Return made up to 28/09/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 October 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 1999Registered office changed on 04/10/99 from: 36 bassett street leicester LE3 5EB (1 page)
4 October 1999Registered office changed on 04/10/99 from: 36 bassett street leicester LE3 5EB (1 page)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
21 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
26 October 1998Return made up to 28/09/98; no change of members (4 pages)
26 October 1998Return made up to 28/09/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
9 October 1997Return made up to 28/09/97; no change of members (4 pages)
9 October 1997Return made up to 28/09/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Accounting reference date extended from 13/10/96 to 31/10/96 (1 page)
31 May 1996Accounting reference date extended from 13/10/96 to 31/10/96 (1 page)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
21 November 1995Company name changed armscale LIMITED\certificate issued on 22/11/95 (4 pages)
21 November 1995Company name changed armscale LIMITED\certificate issued on 22/11/95 (4 pages)
16 November 1995Ad 03/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 1995Ad 03/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1995Memorandum and Articles of Association (5 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1995Memorandum and Articles of Association (5 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1995Incorporation (28 pages)
28 September 1995Incorporation (28 pages)