WHEELER CONSULTANCY LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 4EH

Company number 03424967
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address 16 THE WARREN, CARSHALTON, SURREY, SM5 4EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of WHEELER CONSULTANCY LIMITED are www.wheelerconsultancy.co.uk, and www.wheeler-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Wheeler Consultancy Limited is a Private Limited Company. The company registration number is 03424967. Wheeler Consultancy Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Wheeler Consultancy Limited is 16 The Warren Carshalton Surrey Sm5 4eh. The company`s financial liabilities are £283.62k. It is £-16.28k against last year. The cash in hand is £297.44k. It is £-9.74k against last year. And the total assets are £297.44k, which is £-41.3k against last year. WHEELER, Caroline Norah is a Secretary of the company. LUBBE, Cobus is a Director of the company. WHEELER, Caroline Norah is a Director of the company. Secretary LUBBE, Cobus has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHEELER, Caroline Norah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


wheeler consultancy Key Finiance

LIABILITIES £283.62k
-6%
CASH £297.44k
-4%
TOTAL ASSETS £297.44k
-13%
All Financial Figures

Current Directors

Secretary
WHEELER, Caroline Norah
Appointed Date: 05 May 1998

Director
LUBBE, Cobus
Appointed Date: 05 May 1998
65 years old

Director
WHEELER, Caroline Norah
Appointed Date: 03 September 2012
65 years old

Resigned Directors

Secretary
LUBBE, Cobus
Resigned: 05 May 1998
Appointed Date: 26 August 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Director
WHEELER, Caroline Norah
Resigned: 05 May 1998
Appointed Date: 26 August 1997
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Persons With Significant Control

Mr Cobus Lubbe
Notified on: 28 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEELER CONSULTANCY LIMITED Events

30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 30 September 2014
15 Apr 2015
Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to 16 the Warren Carshalton Surrey SM5 4EH on 15 April 2015
...
... and 69 more events
23 Jan 1998
New secretary appointed
29 Aug 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/08/97

29 Aug 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/08/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Aug 1997
Incorporation

WHEELER CONSULTANCY LIMITED Charges

8 July 2005
Deed of charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 jubilee street, north ormesby, middlesbrough. Fixed…
24 June 2005
Deed of charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 thornton street middlesbrough, fixed charge over all…
17 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 keswick street, hartlepool, cleveland. By way of fixed…
17 August 2004
Legal mortgage (own account)
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The property 5 alston street hartlepool,. Assigns the…
23 April 2004
Legal charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 forres walk hartlepool cleveland fixed charge over all…
7 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 braffenton street hartlepool. By way of fixed charge the…
10 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 183 longford street warrington fixed charge over all rental…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 brighton street warrington cheshire WA5 1QE. Fixed…
21 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 cyril street warrington WA2 7BY. Fixed charge over all…
14 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 66 forster st, warrington, cheshire WA2 7BX. Fixed charge…
20 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 81 kimberley street warrington cheshire. By way of specific…
20 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 collin street warrington fixed charge over all rental…
16 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 68 fox street warrington cheshire fixed charge over all…
29 April 2003
Deed of charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 23 collin street warrington WA5 1TJ…
4 April 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 fox street warrington all rental income floating charge…
28 March 2003
Deed of charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 106 bridgewater avenue warrington WA4 1SH. Fixed charge…
28 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limite
Description: The property ka 91 hulme street, warrington, cheshire, WA1…