Company NameD H Wheelhouse Limited
Company StatusDissolved
Company Number05961936
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 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 David Hugh Wheelhouse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NamePauline Melanie Hadjikyriacos
NationalityBritish
StatusResigned
Appointed21 August 2009(2 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Websitefrensham.co.uk
Email address[email protected]
Telephone01252 792545
Telephone regionAldershot

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Wheelhouse LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 November 2006Delivered on: 22 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as frensham garden centre the reeds frensham t/n SY721201,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2006Delivered on: 10 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
23 July 2021Application to strike the company off the register (1 page)
22 June 2021Satisfaction of charge 1 in full (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 1 October 2020 (1 page)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 August 2018Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP to 166 College Road Harrow HA1 1RA on 13 August 2018 (1 page)
13 August 2018Secretary's details changed for Pauline Melanie Hadjikyriacos on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr David Hugh Wheelhouse on 13 August 2018 (2 pages)
13 August 2018Change of details for Wheelhouse Limited as a person with significant control on 13 August 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 January 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Notification of Wheelhouse Limited as a person with significant control on 6 April 2016 (2 pages)
17 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2016Satisfaction of charge 2 in full (2 pages)
17 February 2016Satisfaction of charge 2 in full (2 pages)
1 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
28 October 2015Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page)
28 October 2015Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
2 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 30 June 2014 (1 page)
14 October 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 30 June 2014 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 10 October 2007 with a full list of shareholders (5 pages)
14 May 2014Annual return made up to 10 October 2007 with a full list of shareholders (5 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
21 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
2 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
9 November 2011Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages)
9 November 2011Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
26 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr. David Hugh Wheelhouse on 26 January 2010 (2 pages)
26 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr. David Hugh Wheelhouse on 26 January 2010 (2 pages)
19 January 2011Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages)
7 July 2010Registered office address changed from 9-21 Bell Road Hounslow Middlesex TW3 3NS on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 9-21 Bell Road Hounslow Middlesex TW3 3NS on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 9-21 Bell Road Hounslow Middlesex TW3 3NS on 7 July 2010 (1 page)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (10 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 October 2009Annual return made up to 10 October 2008 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 10 October 2008 with a full list of shareholders (5 pages)
8 October 2009Amended accounts made up to 30 June 2008 (1 page)
8 October 2009Amended accounts made up to 30 June 2007 (1 page)
8 October 2009Amended accounts made up to 30 June 2008 (1 page)
8 October 2009Amended accounts made up to 30 June 2007 (1 page)
10 September 2009Secretary appointed pauline melanie hadjikyriacos (2 pages)
10 September 2009Secretary appointed pauline melanie hadjikyriacos (2 pages)
27 August 2009Registered office changed on 27/08/2009 from 12 sheet street windsor berkshire SL4 1BG (1 page)
27 August 2009Registered office changed on 27/08/2009 from 12 sheet street windsor berkshire SL4 1BG (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 January 2009Return made up to 10/10/08; full list of members (3 pages)
22 January 2009Return made up to 10/10/08; full list of members (3 pages)
30 October 2008Appointment terminated secretary pennsec LIMITED (1 page)
30 October 2008Appointment terminated secretary pennsec LIMITED (1 page)
4 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 August 2008Return made up to 10/10/07; full list of members (3 pages)
29 August 2008Return made up to 10/10/07; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
2 May 2008Registered office changed on 02/05/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
13 December 2006Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
13 December 2006Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
5 December 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 October 2006Incorporation (14 pages)
10 October 2006Incorporation (14 pages)