Company number 02142010
Status Active
Incorporation Date 23 June 1987
Company Type Private Limited Company
Address ST DAVID'S COURT, UNION STREET, WOLVERHAMPTON, WV1 3JE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of THE WAGON WHEEL LIMITED are www.thewagonwheel.co.uk, and www.the-wagon-wheel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The Wagon Wheel Limited is a Private Limited Company.
The company registration number is 02142010. The Wagon Wheel Limited has been working since 23 June 1987.
The present status of the company is Active. The registered address of The Wagon Wheel Limited is St David S Court Union Street Wolverhampton Wv1 3je. The company`s financial liabilities are £99.25k. It is £-15k against last year. And the total assets are £199.16k, which is £35.53k against last year. GIULIANO, Giuseppe is a Secretary of the company. GIULIANO, Giuseppe is a Director of the company. GIULIANO, Julie is a Director of the company. Director D'ANIELLO, Judith Deborah has been resigned. Director DANIELLO, Franco has been resigned. The company operates in "Licensed restaurants".
the wagon wheel Key Finiance
LIABILITIES
£99.25k
-14%
CASH
n/a
TOTAL ASSETS
£199.16k
+21%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Julie Giuliano
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Giuseppe Giuliano
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE WAGON WHEEL LIMITED Events
01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
12 Jul 2016
Satisfaction of charge 3 in full
11 Jul 2016
Satisfaction of charge 4 in full
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
...
... and 79 more events
29 Sep 1987
Company name changed\certificate issued on 29/09/87
08 Sep 1987
Particulars of mortgage/charge
07 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Aug 1987
Registered office changed on 07/08/87 from: 124-128 city rd london EC1V 2NJ
12 July 1994
Legal mortgage
Delivered: 25 July 1994
Status: Satisfied
on 11 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H-the wagon wheel, grimley worcestershire and/or the…
6 June 1994
Mortgage debenture
Delivered: 23 June 1994
Status: Satisfied
on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill benefit of any licences…
7 August 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied
on 21 June 1994
Persons entitled: T S B Bank PLC
Description: The wagon wheel grimley worcestershire.
24 August 1987
Mortgage
Delivered: 8 September 1987
Status: Satisfied
on 21 June 1994
Persons entitled: Lloyds Bank PLC
Description: F/H the wagon wheel grimley hereford & worcestr together…