WHEATLEY METAL FABRICATIONS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8AP
Company number 01757827
Status Liquidation
Incorporation Date 30 September 1983
Company Type Private Limited Company
Address CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 11 March 2016; Statement of affairs with form 4.19. The most likely internet sites of WHEATLEY METAL FABRICATIONS LIMITED are www.wheatleymetalfabrications.co.uk, and www.wheatley-metal-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Radcliffe (Notts) Rail Station is 3.5 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.3 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheatley Metal Fabrications Limited is a Private Limited Company. The company registration number is 01757827. Wheatley Metal Fabrications Limited has been working since 30 September 1983. The present status of the company is Liquidation. The registered address of Wheatley Metal Fabrications Limited is Charlotte House 19b Market Place Bingham Nottingham Ng13 8ap. . HUMPHREY TRUSTEES LIMITED is a Secretary of the company. WATT, Gordon George is a Director of the company. Secretary NEWTON, Dorothy has been resigned. Secretary WHEATLEY, Brian Arthur has been resigned. Director NEWTON, Dorothy has been resigned. Director NEWTON, Leon has been resigned. Director SMALL, John Charles has been resigned. Director WHEATLEY, Brian Arthur has been resigned. Director WHEATLEY, Shirley Anne has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HUMPHREY TRUSTEES LIMITED
Appointed Date: 14 January 2011

Director
WATT, Gordon George
Appointed Date: 14 January 2011
72 years old

Resigned Directors

Secretary
NEWTON, Dorothy
Resigned: 14 January 2011
Appointed Date: 14 December 1999

Secretary
WHEATLEY, Brian Arthur
Resigned: 14 December 1999

Director
NEWTON, Dorothy
Resigned: 14 January 2011
Appointed Date: 14 December 1999
80 years old

Director
NEWTON, Leon
Resigned: 14 January 2011
Appointed Date: 14 December 1999
78 years old

Director
SMALL, John Charles
Resigned: 30 September 1995
Appointed Date: 16 November 1994
92 years old

Director
WHEATLEY, Brian Arthur
Resigned: 14 December 1999
86 years old

Director
WHEATLEY, Shirley Anne
Resigned: 14 December 1999
84 years old

WHEATLEY METAL FABRICATIONS LIMITED Events

10 May 2016
Notice to Registrar of Companies of Notice of disclaimer
11 Mar 2016
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 11 March 2016
09 Mar 2016
Statement of affairs with form 4.19
09 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26

...
... and 78 more events
13 Mar 1989
Return made up to 28/02/89; full list of members

02 Mar 1988
Full accounts made up to 31 October 1987

02 Mar 1988
Return made up to 26/01/88; full list of members

16 Apr 1987
Full accounts made up to 31 October 1986

16 Apr 1987
Return made up to 09/02/87; full list of members

WHEATLEY METAL FABRICATIONS LIMITED Charges

9 February 2011
All assets debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 1984
Debenture
Delivered: 23 May 1984
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…