WHOLESALE CLEARANCE UK LIMITED
RINGWOOD

Hellopages » Dorset » East Dorset » BH24 2SF

Company number 05506494
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address 81 BOUNDARY LANE, ST LEONARDS, RINGWOOD, DORSET, BH24 2SF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2 . The most likely internet sites of WHOLESALE CLEARANCE UK LIMITED are www.wholesaleclearanceuk.co.uk, and www.wholesale-clearance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Pokesdown Rail Station is 6.2 miles; to Bournemouth Rail Station is 6.5 miles; to Branksome Rail Station is 7.4 miles; to Poole Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wholesale Clearance Uk Limited is a Private Limited Company. The company registration number is 05506494. Wholesale Clearance Uk Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Wholesale Clearance Uk Limited is 81 Boundary Lane St Leonards Ringwood Dorset Bh24 2sf. The company`s financial liabilities are £147.97k. It is £126.51k against last year. The cash in hand is £49.39k. It is £-36.58k against last year. And the total assets are £67.51k, which is £-44.86k against last year. BAXTER, Karl Arron is a Secretary of the company. BAXTER, Karl Arron is a Director of the company. BAXTER, Keith Anthony is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


wholesale clearance uk Key Finiance

LIABILITIES £147.97k
+589%
CASH £49.39k
-43%
TOTAL ASSETS £67.51k
-40%
All Financial Figures

Current Directors

Secretary
BAXTER, Karl Arron
Appointed Date: 12 July 2005

Director
BAXTER, Karl Arron
Appointed Date: 12 July 2005
49 years old

Director
BAXTER, Keith Anthony
Appointed Date: 12 July 2005
73 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Persons With Significant Control

Mr Karl Arron Baxter
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Anthony Baxter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHOLESALE CLEARANCE UK LIMITED Events

16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

18 Mar 2015
Total exemption small company accounts made up to 31 July 2014
18 Oct 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2

...
... and 30 more events
24 Aug 2005
Registered office changed on 24/08/05 from: dkw accountancy 4 herbert road bournemouth BH4 8HD
21 Jul 2005
Secretary resigned
21 Jul 2005
Director resigned
21 Jul 2005
Registered office changed on 21/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Jul 2005
Incorporation

WHOLESALE CLEARANCE UK LIMITED Charges

10 June 2013
Charge code 0550 6494 0004
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a units e and f waterside poole…
10 June 2013
Charge code 0550 6494 0003
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
7 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2012
Mortgage with floating charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge f/h property unit n wholesale…