WHEELWASH LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 3PJ

Company number 02667013
Status Active
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address WHEELWASH LTD, PYMS LANE, CREWE, CHESHIRE, CW1 3PJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Share option plan/co business 25/07/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mrs Sharon Tracy Mclean as a secretary on 20 April 2016. The most likely internet sites of WHEELWASH LIMITED are www.wheelwash.co.uk, and www.wheelwash.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and ten months. Wheelwash Limited is a Private Limited Company. The company registration number is 02667013. Wheelwash Limited has been working since 29 November 1991. The present status of the company is Active. The registered address of Wheelwash Limited is Wheelwash Ltd Pyms Lane Crewe Cheshire Cw1 3pj. The company`s financial liabilities are £57.17k. It is £-91.92k against last year. The cash in hand is £168.56k. It is £-80.9k against last year. And the total assets are £511.62k, which is £-126.64k against last year. MCLEAN, Sharon Tracy is a Secretary of the company. JOLLY, Ian is a Director of the company. PINKNEY, Alan John is a Director of the company. STUBBS, Geoffrey John is a Director of the company. Secretary CLIFFE, Colin has been resigned. Secretary EDGE, Lisa Jane has been resigned. Secretary JOLLY, Ian has been resigned. Secretary NOLAN, Eamonn has been resigned. Secretary PINKNEY, Alan John has been resigned. Secretary STUBBS, Geoffrey John has been resigned. Director ANAND, Lalit Mohan has been resigned. Director KELLY, Thomas Gerard has been resigned. Director NOLAN, Eamonn has been resigned. Director SMITH, Thomas James has been resigned. Director STUBBS, Geoffrey John has been resigned. Director STUBBS, Geoffrey John has been resigned. Director WAITE, Jason Michael has been resigned. Director WALTERS, John Brevitt has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


wheelwash Key Finiance

LIABILITIES £57.17k
-62%
CASH £168.56k
-33%
TOTAL ASSETS £511.62k
-20%
All Financial Figures

Current Directors

Secretary
MCLEAN, Sharon Tracy
Appointed Date: 20 April 2016

Director
JOLLY, Ian
Appointed Date: 19 September 2014
55 years old

Director
PINKNEY, Alan John

78 years old

Director
STUBBS, Geoffrey John
Appointed Date: 26 May 1998
78 years old

Resigned Directors

Secretary
CLIFFE, Colin
Resigned: 30 September 2005
Appointed Date: 01 August 2003

Secretary
EDGE, Lisa Jane
Resigned: 10 August 2007
Appointed Date: 03 October 2005

Secretary
JOLLY, Ian
Resigned: 20 April 2016
Appointed Date: 10 August 2007

Secretary
NOLAN, Eamonn
Resigned: 29 March 2000
Appointed Date: 12 August 1997

Secretary
PINKNEY, Alan John
Resigned: 01 August 2003
Appointed Date: 11 November 2000

Secretary
STUBBS, Geoffrey John
Resigned: 12 August 1997

Director
ANAND, Lalit Mohan
Resigned: 05 January 2000
83 years old

Director
KELLY, Thomas Gerard
Resigned: 31 May 1998
Appointed Date: 25 June 1997
71 years old

Director
NOLAN, Eamonn
Resigned: 29 March 2000
Appointed Date: 08 November 1995
90 years old

Director
SMITH, Thomas James
Resigned: 08 November 1995
78 years old

Director
STUBBS, Geoffrey John
Resigned: 09 September 1997
78 years old

Director
STUBBS, Geoffrey John
Resigned: 30 December 1993
78 years old

Director
WAITE, Jason Michael
Resigned: 05 January 2000
Appointed Date: 26 May 1998
72 years old

Director
WALTERS, John Brevitt
Resigned: 31 July 2008
Appointed Date: 06 February 2000
75 years old

Persons With Significant Control

Mr Alan John Pinkney
Notified on: 29 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEELWASH LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
11 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share option plan/co business 25/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

24 May 2016
Appointment of Mrs Sharon Tracy Mclean as a secretary on 20 April 2016
24 May 2016
Termination of appointment of Ian Jolly as a secretary on 20 April 2016
16 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 119 more events
13 Apr 1992
Accounting reference date notified as 31/12

11 Mar 1992
Registered office changed on 11/03/92 from: dennis house marsden street manchester M2 1JD

14 Jan 1992
Company name changed inhoco 160 LIMITED\certificate issued on 15/01/92
29 Nov 1991
Certificate of incorporation
29 Nov 1991
Incorporation

WHEELWASH LIMITED Charges

1 March 2007
Assignment and charge of sub-leasing agreements
Delivered: 3 March 2007
Status: Satisfied on 11 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
13 August 1999
Legal mortgage
Delivered: 17 August 1999
Status: Satisfied on 23 November 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at western road crewe cheshire…
13 August 1999
Mortgage debenture
Delivered: 16 August 1999
Status: Satisfied on 14 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1999
Commercial property security deed
Delivered: 7 May 1999
Status: Satisfied on 24 August 2001
Persons entitled: Tsb Bank PLC
Description: F/H land at weston road crewe cheshire. Floating charge…
2 September 1994
Mortgage debenture
Delivered: 14 September 1994
Status: Satisfied on 29 September 1999
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1992
Debenture
Delivered: 22 April 1992
Status: Satisfied on 20 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…