WHOLESALE CLUB LIMITED

WHOLESALE CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHOLESALE CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02579651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHOLESALE CLUB LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WHOLESALE CLUB LIMITED located?

    Registered Office Address
    The Courtyard Ketteringham Hall Church Road
    Ketteringham
    NR18 9RS Wymondham
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of WHOLESALE CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURE VALLEY FOODS LIMITEDJan 16, 1992Jan 16, 1992
    GLADEMART LIMITEDFeb 04, 1991Feb 04, 1991

    What are the latest accounts for WHOLESALE CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WHOLESALE CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A7ZXB0S3

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    9 pagesAA
    S7GYW9NE

    legacy

    1 pagesAGREEMENT2
    S7GYW9N6

    legacy

    42 pagesPARENT_ACC
    A7FF746H

    legacy

    3 pagesGUARANTEE2
    A7FF7461

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01
    X71PUQRV

    Notification of Bellfort Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    X71JHB3C

    Cessation of Rozel Trustees (Channel Islands) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07
    X71JH896

    Termination of appointment of a director

    1 pagesTM01
    X6ZXFDVF

    Termination of appointment of Mark Clues as a director on Dec 29, 2017

    1 pagesTM01
    X6ZXFBIY

    Total exemption full accounts made up to Jan 01, 2017

    10 pagesAA
    A6EG0R8H

    legacy

    77 pagesPARENT_ACC
    A6EG0R81

    legacy

    1 pagesAGREEMENT2
    A6EG0R8P

    legacy

    3 pagesGUARANTEE2
    A6EG0R8X

    Confirmation statement made on Mar 03, 2017 with updates

    4 pagesCS01
    X61G6OKQ

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01
    X5ZERH9F

    Audit exemption subsidiary accounts made up to Dec 27, 2015

    10 pagesAA
    A5700UWX

    legacy

    1 pagesAGREEMENT2
    R56YDKVF

    legacy

    31 pagesPARENT_ACC
    A55XNWPD

    legacy

    3 pagesGUARANTEE2
    A55XNWPT

    Annual return made up to Jan 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 120
    SH01
    X4ZSSZGQ

    Audit exemption subsidiary accounts made up to Dec 28, 2014

    10 pagesAA
    A4DSOEAX

    legacy

    31 pagesPARENT_ACC
    A4DSOEBD

    Who are the officers of WHOLESALE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Graham Mark
    Gull Meadow
    Gull Lane, Framingham Earl
    NR14 7PN Norwich
    Secretary
    Gull Meadow
    Gull Lane, Framingham Earl
    NR14 7PN Norwich
    BritishCompany Director66296930002
    CARR, Adrian James
    2 Diamond Terrace The Street
    Shotesham All Saints
    NR15 1AP Norwich
    Director
    2 Diamond Terrace The Street
    Shotesham All Saints
    NR15 1AP Norwich
    United KingdomBritishDirector10543590002
    EDWARDS, Graham Mark
    Gull Meadow
    Gull Lane, Framingham Earl
    NR14 7PN Norwich
    Director
    Gull Meadow
    Gull Lane, Framingham Earl
    NR14 7PN Norwich
    EnglandBritishCompany Director66296930002
    IRVINE, Gary Alexander
    Fairhaven
    The Street, Botesdale
    IP22 1BY Diss
    Norfolk
    Director
    Fairhaven
    The Street, Botesdale
    IP22 1BY Diss
    Norfolk
    United KingdomBritishSales Director96000570002
    BAILEY, Kay Tracey
    107 College Road
    NR2 3JP Norwich
    Norfolk
    Secretary
    107 College Road
    NR2 3JP Norwich
    Norfolk
    British3834500004
    COX, Simon
    134 Norwich Road
    Stoke Holy Cross
    NR14 8QJ Norwich
    Norfolk
    Secretary
    134 Norwich Road
    Stoke Holy Cross
    NR14 8QJ Norwich
    Norfolk
    BritishChartered Accountant81418780001
    QUINT, Timothy Kenneth
    Walnut Tree House The Street
    Catfield
    NR29 5AZ Great Yarmouth
    Norfolk
    Secretary
    Walnut Tree House The Street
    Catfield
    NR29 5AZ Great Yarmouth
    Norfolk
    British59802320002
    TAYLOR, Mark Ian
    466b Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Secretary
    466b Unthank Road
    NR4 7QJ Norwich
    Norfolk
    British7397430004
    BAILEY, Kay Tracey
    396 Unthank Road
    NR4 7QH Norwich
    Norfolk
    Director
    396 Unthank Road
    NR4 7QH Norwich
    Norfolk
    BritishChartered Accountant3834500007
    CARLING, Harriet Grace
    The Old Cottage
    Weston Longville
    NR9 5JU Norwich
    Norfolk
    Director
    The Old Cottage
    Weston Longville
    NR9 5JU Norwich
    Norfolk
    BritishDevelopment Director70351080002
    CLUES, Mark
    6 Oakhill
    Brundall
    NR13 5AQ Norwich
    Norfolk
    Director
    6 Oakhill
    Brundall
    NR13 5AQ Norwich
    Norfolk
    United KingdomBritishCommercial Manager102802230002
    CLUES, Mark Alan
    5 Dial House
    Ipswich Road
    NR2 2LH Norwich
    Norfolk
    Director
    5 Dial House
    Ipswich Road
    NR2 2LH Norwich
    Norfolk
    BritishDirector33201530005
    COX, Simon
    134 Norwich Road
    Stoke Holy Cross
    NR14 8QJ Norwich
    Norfolk
    Director
    134 Norwich Road
    Stoke Holy Cross
    NR14 8QJ Norwich
    Norfolk
    EnglandBritishChartered Accountant81418780001
    HAYES, George Leslie John
    Fakenham Road
    Beetley
    NR20 4BT Dereham
    39
    Norfolk
    Director
    Fakenham Road
    Beetley
    NR20 4BT Dereham
    39
    Norfolk
    EnglandBritishSales & Marketing81432860001
    MASTERS, Michael Antony
    Church Road
    Ketteringham
    NR18 9RS Wymondham
    The Courtyard Ketteringham Hall
    Norfolk
    United Kingdom
    Director
    Church Road
    Ketteringham
    NR18 9RS Wymondham
    The Courtyard Ketteringham Hall
    Norfolk
    United Kingdom
    MonacoBritishCompany Director5889180007
    PETERS, Michael Philip
    389 Unthank Road
    NR4 7QG Norwich
    Director
    389 Unthank Road
    NR4 7QG Norwich
    BritishDirector72412740001
    TAYLOR, Mark Ian
    466b Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Director
    466b Unthank Road
    NR4 7QJ Norwich
    Norfolk
    United KingdomBritishCompany Director7397430004

    Who are the persons with significant control of WHOLESALE CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rozel Trustees (Channel Islands) Limited
    Grenville Street
    St Islands
    JE1 4HH Jersey
    No2 The Forun No2 The Forum
    Channel Isles
    Apr 06, 2016
    Grenville Street
    St Islands
    JE1 4HH Jersey
    No2 The Forun No2 The Forum
    Channel Isles
    Yes
    Legal FormInvestment Trust
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bellfort Limited
    Church Road
    Ketteringham
    NR18 9RS Wymondham
    The Courtyard
    England
    Apr 06, 2016
    Church Road
    Ketteringham
    NR18 9RS Wymondham
    The Courtyard
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number02575383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WHOLESALE CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 26, 2006
    Delivered On May 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Apr 30, 2004
    Delivered On May 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2004Registration of a charge (395)
    • May 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2002
    Delivered On Jun 14, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lakeside Foods of Norfolk Limited
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    Mortgage
    Created On Jan 21, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of folgate road north walsham industrial estate north walsham in the county of norfolk t/nos: NK170745 and NK226792.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Aug 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 21, 1999
    Delivered On Jan 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 29, 1999Registration of a charge (395)
    • Jun 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Jun 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 19, 1991
    Delivered On Apr 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 24, 1991Registration of a charge
    • Oct 20, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0