Company NameWheatfield Kingston Investments
Company StatusDissolved
Company Number04943476
CategoryPrivate Unlimited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(5 years after company formation)
Appointment Duration7 years, 9 months (closed 09 August 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2016)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusClosed
Appointed02 March 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleSecretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleSecretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr James Robert Copeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2 Paddenswick Road
London
W6 0UB
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed30 January 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevitecgroup.com
Email address[email protected]
Telephone020 83324600
Telephone regionLondon

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £0.01Vitec Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/11/2015
(1 page)
15 December 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 27/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(15 pages)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(15 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
30 August 2011Full accounts made up to 31 December 2010 (8 pages)
30 August 2011Full accounts made up to 31 December 2010 (8 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
13 August 2010Full accounts made up to 31 December 2009 (9 pages)
13 August 2010Full accounts made up to 31 December 2009 (9 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
13 July 2009Return made up to 05/07/09; full list of members (9 pages)
13 July 2009Return made up to 05/07/09; full list of members (9 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
11 November 2008Director appointed jonathan mark bolton (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director roland peate (1 page)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
23 October 2008Return made up to 05/07/08; full list of members (10 pages)
23 October 2008Return made up to 05/07/08; full list of members (10 pages)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 July 2007Return made up to 07/06/07; no change of members (7 pages)
3 July 2007Return made up to 07/06/07; no change of members (7 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
24 November 2006Return made up to 24/10/06; full list of members (7 pages)
24 November 2006Return made up to 24/10/06; full list of members (7 pages)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
17 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2006S-div 31/01/06 (1 page)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 February 2006S-div 31/01/06 (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 February 2006Nc inc already adjusted 31/01/06 (1 page)
17 February 2006Nc inc already adjusted 31/01/06 (1 page)
26 January 2006Declaration of assent for reregistration to UNLTD (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2006Members' assent for rereg from LTD to UNLTD (1 page)
26 January 2006Re-registration of Memorandum and Articles (19 pages)
26 January 2006Declaration of assent for reregistration to UNLTD (1 page)
26 January 2006Certificate of re-registration from Limited to Unlimited (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2006Re-registration of Memorandum and Articles (19 pages)
26 January 2006Application for reregistration from LTD to UNLTD (2 pages)
26 January 2006Application for reregistration from LTD to UNLTD (2 pages)
26 January 2006Certificate of re-registration from Limited to Unlimited (1 page)
26 January 2006Members' assent for rereg from LTD to UNLTD (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
18 November 2005Return made up to 24/10/05; full list of members (7 pages)
18 November 2005Return made up to 24/10/05; full list of members (7 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (8 pages)
5 July 2005Full accounts made up to 31 December 2004 (8 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
3 December 2004Return made up to 24/10/04; full list of members (7 pages)
3 December 2004Return made up to 24/10/04; full list of members (7 pages)
16 December 2003Ad 06/11/03--------- us$ si [email protected]=57900000 us$ ic 0/57900000 (2 pages)
16 December 2003Us$ nc 0/57900000 06/11/03 (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2003Ad 06/11/03--------- us$ si [email protected]=57900000 us$ ic 0/57900000 (2 pages)
16 December 2003Us$ nc 0/57900000 06/11/03 (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 December 2003Registered office changed on 12/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 December 2003Registered office changed on 12/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003Secretary resigned (1 page)
24 October 2003Incorporation (17 pages)
24 October 2003Incorporation (17 pages)