Company NameDrewery & Wheeldon Professional Services Limited
Company StatusDissolved
Company Number06950652
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Edward Waterfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSix Oaks Grove
Retford
DN22 0RJ
Director NameMr Martin George Thomson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SF
Director NameMr Arthur Ian Willows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe House
95 Main Street, Hayton
Retford
Nottinghamshire
DN22 9LF
Director NameMr Martin George Thomson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Gringley On The Hill
Nottinghamshire
DN10 4SF
Director NameMr Arthur Ian Willows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe House 95 Main Street
Hayton
Retford
Nottinghamshire
DN22 9LF
Director NameMr Ross Alexander Jarvie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Portrush Drive
Grantham
Lincolnshire
NG31 9GD

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Turnover£165,622
Gross Profit£162,638
Net Worth£13,127
Cash£34
Current Liabilities£84,703

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (21 pages)
17 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (16 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (16 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (16 pages)
6 May 2014Liquidators statement of receipts and payments to 7 March 2014 (31 pages)
6 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (31 pages)
6 May 2014Liquidators statement of receipts and payments to 7 March 2014 (31 pages)
19 February 2014Court order insolvency:court order removal of liquidator (19 pages)
19 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2014Insolvency:secretary of state's release of liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
1 October 2012Liquidators statement of receipts and payments to 12 September 2012 (12 pages)
1 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (12 pages)
18 April 2012Registered office address changed from Six Oaks Grove Retford DN22 0RJ United Kingdom on 18 April 2012 (3 pages)
21 September 2011Statement of affairs with form 4.19 (6 pages)
21 September 2011Appointment of a voluntary liquidator (2 pages)
21 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 90
(3 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 90
(3 pages)
15 June 2011Termination of appointment of Ross Jarvie as a director (1 page)
19 April 2011Appointment of Ross Alexander Jarvie as a director (2 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (4 pages)
25 February 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
27 August 2010Registered office address changed from , Linden Cottage Kings Gardens, Grantham, Lincolnshire, NG31 8TY on 27 August 2010 (1 page)
24 August 2010Termination of appointment of Arthur Willows as a director (1 page)
24 August 2010Termination of appointment of Martin Thomson as a director (1 page)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 July 2010Appointment of Mr Arthur Ian Willows as a director (2 pages)
13 July 2010Appointment of Mr Martin George Thomson as a director (2 pages)
14 July 2009Appointment terminated director arthur willows (1 page)
14 July 2009Appointment terminated director martin thomson (1 page)
2 July 2009Incorporation (20 pages)