Company number 00937373
Status Active
Incorporation Date 16 August 1968
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 165,000
. The most likely internet sites of WHEELER'S RESTAURANTS LIMITED are www.wheelersrestaurants.co.uk, and www.wheeler-s-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Wheeler S Restaurants Limited is a Private Limited Company.
The company registration number is 00937373. Wheeler S Restaurants Limited has been working since 16 August 1968.
The present status of the company is Active. The registered address of Wheeler S Restaurants Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary EDIS-BATES, Jonathan Geoffrey has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MATHEWS, Benedict John Spurway has been resigned. Secretary MILLS, John Michael has been resigned. Secretary PEGG, Jane has been resigned. Secretary STEVENS, David John has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary WILSON, Paul James has been resigned. Director CLACK, Peter Melvyn has been resigned. Director COMPASS ENTERTAINMENTS LIMITED has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director EDIS-BATES, Jonathan Geoffrey has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MONNICKENDAM, Anthony Louis has been resigned. Director MORTIMER, David Grant has been resigned. Director PAGE, Christopher John Rodney has been resigned. Director PARROTT, Graham Joseph has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STAUNTON, Henry Eric has been resigned. Director WILSON, Keith James has been resigned. Director WILSON, Paul James has been resigned. The company operates in "Licensed restaurants".
Current Directors
Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008
Resigned Directors
Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006
Director
COMPASS ENTERTAINMENTS LIMITED
Resigned: 09 March 2006
Appointed Date: 30 March 1999
Persons With Significant Control
Hospitality Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHEELER'S RESTAURANTS LIMITED Events
5 June 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: "The plough inn" rusper, nr horsham west sussex.
5 June 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: "Cort s" 34 brook street and 1/4 south molton street…
27 May 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied
on 4 January 1989
Persons entitled: London Investate Bank Limited
Description: L/Hold premises shortly k/as 103-109 wardow st london for…
22 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H 'carofe' 15 & 15A lowndes st. SW1. London borough of…
22 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H city 19, 20, & 21 great tower st & 23, harp lane…
22 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H city basement 19/21, great tower street & 23, horp…
22 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: L/A 33, foster lane, basement floor of 16, st…
22 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H 'sovereign' 17, hertford st. (Inc vaults 3 & 4) and 18…
22 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H 'carafe' 16, lowndes street SW1, london borough of city…
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H 25, lisle street WC2, city of westminster title no: ln…
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H 'braganza' 56, 57 frith street and 17 bateman street…
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 'alcove' 17 kensington high street W8, london borough…
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 19, old compton street W1, city of westminster title…
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H 27, lisle street WC2 city of westminster title no: ln…
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H 26, lisle street WC2 city of westminster title no: ln…
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H lisle street WC2, city of westminster title no: 222187.
16 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 21, old compton street W1, city of westminster. Title…
22 December 1983
Legal charge
Delivered: 5 January 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 64, 65, 66, 66A, 66B kings road and archway 15B the…
22 December 1983
Legal charge
Delivered: 5 January 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H part of the golden galleon, eastbourne road, exceat…
22 December 1983
Legal charge
Delivered: 5 January 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H part of the golden galleon, eastbourne road, exceat…
22 December 1983
Legal charge
Delivered: 5 January 1984
Status: Satisfied
on 28 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 59-63 (inc.) kings road, brighton. E. sussex. Title no:…
22 December 1983
Legal charge
Delivered: 5 January 1984
Status: Satisfied
on 13 July 1989
Persons entitled: Barclays Bank PLC
Description: F/H 5, white street, brighton, east sussex. Title no. Esx…