Company NameWheel Bidco Limited
DirectorsMartino Gobbi and Charterhouse Corporate Directors Limited
Company StatusLiquidation
Company Number08874787
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Previous NameCrown Holdco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martino Gobbi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed28 October 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameCharterhouse Corporate Directors Limited (Corporation)
StatusCurrent
Appointed24 February 2014(2 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr Pierre Marie Alain De Sarrau
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Warwick Court
Paternoster Square
London
EC4M 7DX
Director NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Warwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Arthur Gerald Mornington
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Warwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Giuseppe Prestia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2014(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2019)
RoleInvestment Manager
Country of ResidenceItaly
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr Sergio Raglio
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2014(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Aselli, 5
Cremona
It-26100
Director NameLuigi Fici
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4/D Via Delle Forbici
Ferenza
Italy
Director NameMr Luigi Del Monaco
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Tancredi Galimberti, 4
Reggio Emilia
42124

Location

Registered Address29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

10m at €0.01Wheel Holdco Limited
90.82%
Ordinary A
1m at €0.01Wheel Holdco Limited
9.18%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 February 2020 (4 years, 2 months ago)
Next Return Due20 March 2021 (overdue)

Filing History

16 March 2023Liquidators' statement of receipts and payments to 13 January 2023 (19 pages)
16 March 2022Liquidators' statement of receipts and payments to 13 January 2022 (20 pages)
16 July 2021Registered office address changed from 26-26 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021 (2 pages)
21 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-14
(1 page)
21 January 2021Appointment of a voluntary liquidator (3 pages)
21 January 2021Statement of affairs (8 pages)
20 January 2021Registered office address changed from 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to 26-26 Bedford Row Holborn London WC1R 4HE on 20 January 2021 (2 pages)
8 October 2020Director's details changed for Mr Martino Gobbi on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from 7th Floor Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
1 November 2019Group of companies' accounts made up to 31 December 2018 (80 pages)
30 October 2019Appointment of Mr Martino Gobbi as a director on 28 October 2019 (2 pages)
29 October 2019Termination of appointment of Giuseppe Prestia as a director on 28 October 2019 (1 page)
11 September 2019Termination of appointment of Luigi Del Monaco as a director on 11 September 2019 (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 October 2018Second filing of a statement of capital following an allotment of shares on 17 September 2018
  • EUR 866,896.01
(7 pages)
11 October 2018Statement of capital following an allotment of shares on 17 September 2018
  • EUR 866,896.01
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018.
(4 pages)
4 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (95 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
22 November 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
22 November 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
29 August 2017Director's details changed for Mr Giuseppe Prestia on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Giuseppe Prestia on 29 August 2017 (2 pages)
10 May 2017Appointment of Mr Luigi Del Monaco as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Luigi Del Monaco as a director on 10 May 2017 (2 pages)
8 March 2017Termination of appointment of Luigi Fici as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Luigi Fici as a director on 7 March 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 December 2016Group of companies' accounts made up to 31 December 2015 (85 pages)
29 December 2016Group of companies' accounts made up to 31 December 2015 (85 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 11,200
(6 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 11,200
(6 pages)
16 December 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
16 December 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
20 July 2015Director's details changed for Mr Giuseppe Prestia on 17 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Giuseppe Prestia on 17 July 2015 (2 pages)
28 May 2015Termination of appointment of Sergio Raglio as a director on 16 March 2015 (1 page)
28 May 2015Appointment of Luigi Fici as a director on 16 March 2015 (2 pages)
28 May 2015Appointment of Luigi Fici as a director on 16 March 2015 (2 pages)
28 May 2015Termination of appointment of Sergio Raglio as a director on 16 March 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • EUR 110,000
(6 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • EUR 110,000
(6 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • EUR 110,000
(6 pages)
30 September 2014Appointment of Mr Sergio Raglio as a director on 16 June 2014 (2 pages)
30 September 2014Appointment of Mr Sergio Raglio as a director on 16 June 2014 (2 pages)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 110,000.00
(6 pages)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 110,000.00
(6 pages)
6 June 2014Change of share class name or designation (2 pages)
6 June 2014Redenomination of shares. Statement of capital 28 May 2014 (5 pages)
6 June 2014Change of share class name or designation (2 pages)
6 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 28/05/2014
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
6 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 28/05/2014
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
6 June 2014Redenomination of shares. Statement of capital 28 May 2014 (5 pages)
6 June 2014Sub-division of shares on 28 May 2014 (6 pages)
6 June 2014Sub-division of shares on 28 May 2014 (6 pages)
25 February 2014Appointment of Charterhouse Corporate Directors Limited as a director (2 pages)
25 February 2014Termination of appointment of Pierre De Sarrau as a director (1 page)
25 February 2014Termination of appointment of Pierre De Sarrau as a director (1 page)
25 February 2014Termination of appointment of Arthur Mornington as a director (1 page)
25 February 2014Appointment of Mr Giuseppe Prestia as a director (2 pages)
25 February 2014Appointment of Charterhouse Corporate Directors Limited as a director (2 pages)
25 February 2014Termination of appointment of Robert Leeming as a director (1 page)
25 February 2014Termination of appointment of Robert Leeming as a director (1 page)
25 February 2014Termination of appointment of Arthur Mornington as a director (1 page)
25 February 2014Appointment of Mr Giuseppe Prestia as a director (2 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed crown holdco LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
(2 pages)
24 February 2014Company name changed crown holdco LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
(2 pages)
24 February 2014Change of name notice (2 pages)
4 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 February 2014Incorporation (50 pages)
4 February 2014Incorporation (50 pages)
4 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)