WHEATSHEAF TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHEATSHEAF TRUST
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03958960
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHEATSHEAF TRUST?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is WHEATSHEAF TRUST located?

    Registered Office Address
    Cvr Global Llp 5 Prospect House Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of WHEATSHEAF TRUST?

    Previous Company Names
    Company NameFromUntil
    WHEATSHEAF PROJECT LIMITEDMar 29, 2000Mar 29, 2000

    What are the latest accounts for WHEATSHEAF TRUST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WHEATSHEAF TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Jan 16, 2022

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 16, 2021

    28 pagesLIQ03

    Statement of affairs

    11 pagesLIQ02

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    17 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 17, 2020

    LRESEX

    Termination of appointment of David John Carpenter as a secretary on Jan 17, 2020

    1 pagesTM02

    Registered office address changed from Unit 1 Empress Heights College Street Southampton SO14 3LA England to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on Jan 10, 2020

    2 pagesAD01

    Registration of charge 039589600003, created on Jul 26, 2019

    26 pagesMR01

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Lynn Simpson as a director on Feb 13, 2019

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2018

    41 pagesAA

    Appointment of Mr David Watson as a director on Dec 05, 2018

    2 pagesAP01

    Termination of appointment of Claire Marie Williams as a director on Nov 15, 2018

    1 pagesTM01

    Appointment of Mr David John Carpenter as a secretary on Oct 02, 2018

    2 pagesAP03

    Termination of appointment of Jillian Hills as a secretary on Oct 02, 2018

    1 pagesTM02

    Termination of appointment of Catherine Ann Longhurst as a director on Aug 07, 2018

    1 pagesTM01

    Who are the officers of WHEATSHEAF TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNEL-COHEN, Edward Stuart
    Copped Hall Drive
    GU15 1NN Camberley
    9
    Surrey
    England
    Director
    Copped Hall Drive
    GU15 1NN Camberley
    9
    Surrey
    England
    EnglandBritish3320400001
    ESSER, Anita Lorraine
    Albany Road
    SP1 3YQ Salisbury
    9
    Wiltshire
    Director
    Albany Road
    SP1 3YQ Salisbury
    9
    Wiltshire
    EnglandBritish141157730001
    GRATRICK, Joanne Mary
    Harringworth Road
    Gretton
    NN17 3DD Corby
    8
    England
    Director
    Harringworth Road
    Gretton
    NN17 3DD Corby
    8
    England
    EnglandBritish205596300001
    HOUGHTON, Timothy John William
    Linden Grove
    PO12 2ED Gosport
    59
    Hampshire
    England
    Director
    Linden Grove
    PO12 2ED Gosport
    59
    Hampshire
    England
    EnglandBritish133420060001
    LENT, Stephen John, Mr.
    Clanville
    SP11 9HZ Andover
    Pine Lodge
    Hampshire
    England
    Director
    Clanville
    SP11 9HZ Andover
    Pine Lodge
    Hampshire
    England
    EnglandBritish77216930003
    SIDDALL, Sheila Mary
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    Director
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    EnglandBritish113943820001
    SIMPSON, Lynn Valerie
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    Director
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    EnglandBritish255527820001
    STOKES-WHITE, Sheila
    West End Road
    West End
    SO18 3BW Southampton
    271
    England
    Director
    West End Road
    West End
    SO18 3BW Southampton
    271
    England
    EnglandBritish243449640001
    WATSON, David
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    Director
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    EnglandBritish253418010001
    CARPENTER, David John
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    Secretary
    Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Cvr Global Llp 5 Prospect House
    251002530001
    CHESHIRE, Jonathan Corderoy
    23 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    Secretary
    23 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British61707050001
    HILLS, Jillian
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    Secretary
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    244951750001
    LENNARD, James
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    Secretary
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    British78469820002
    SOWTON, William Oliver Hugo
    17 Nuns Road
    SO23 7EF Winchester
    Hampshire
    Secretary
    17 Nuns Road
    SO23 7EF Winchester
    Hampshire
    British63364490001
    CALVERLEY, Tom
    13 Scotter Road
    SO50 6AH Eastleigh
    Hampshire
    Director
    13 Scotter Road
    SO50 6AH Eastleigh
    Hampshire
    British56762030001
    CHAPMAN, Paul Richard
    Warborne Lane
    Portmore
    SO41 5RJ Lymington
    Portmore Lodge
    Hampshire
    Director
    Warborne Lane
    Portmore
    SO41 5RJ Lymington
    Portmore Lodge
    Hampshire
    EnglandBritish115913480001
    CHESHIRE, Jonathan Corderoy
    23 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    Director
    23 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    EnglandBritish61707050001
    CHURCH, Peter Brian
    66 Romsey Road
    SO22 5PH Winchester
    Hampshire
    Director
    66 Romsey Road
    SO22 5PH Winchester
    Hampshire
    EnglandBritish48132100001
    DOVEY, Helen Susan
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    Director
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    EnglandBritish168338270001
    GLOVER, Geoffrey Leslie
    11 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    Director
    11 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    EnglandBritish69895240001
    HACKETT, Penelope Jane, Dr
    1 Hurdles Mead
    Milford On Sea
    SO41 0EA Lymington
    Hampshire
    Director
    1 Hurdles Mead
    Milford On Sea
    SO41 0EA Lymington
    Hampshire
    British62646880001
    HEATH, Michael Ernest
    7 The Manor
    Milford
    GU8 5JL Godalming
    Surrey
    Director
    7 The Manor
    Milford
    GU8 5JL Godalming
    Surrey
    British48293770001
    HOGG, Robert Douglas
    Brackenrigg
    Main Road
    SO42 7WU East Boldre
    Hampshire
    Director
    Brackenrigg
    Main Road
    SO42 7WU East Boldre
    Hampshire
    EnglandBritish77143810001
    HOGG, Robert Douglas
    Brackenrigg
    Main Road
    SO42 7WU East Boldre
    Hampshire
    Director
    Brackenrigg
    Main Road
    SO42 7WU East Boldre
    Hampshire
    EnglandBritish77143810001
    HUSSAIN, Yasmeen
    Bassett Green Road
    SO16 3DJ Southampton
    23
    Hampshire
    Uk
    Director
    Bassett Green Road
    SO16 3DJ Southampton
    23
    Hampshire
    Uk
    UkBritish160083270001
    JONES, Rosy
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    Director
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    United KingdomBritish193593490001
    LONGHURST, Catherine Ann
    Lakeside
    Western Rd North Harbour
    PO6 3EN Portsmouth
    1000
    Hants
    United Kingdom
    Director
    Lakeside
    Western Rd North Harbour
    PO6 3EN Portsmouth
    1000
    Hants
    United Kingdom
    United KingdomBritish87212550001
    LOVERIDGE, Kirstie Jane
    Wheatsheaf House
    24 Bernard Street
    SO14 3AY Southampton
    Hampshire
    Director
    Wheatsheaf House
    24 Bernard Street
    SO14 3AY Southampton
    Hampshire
    EnglandBritish125435290002
    MILLER, Neil
    27 Queens Road
    SO43 7BR Lyndhurst
    Hampshire
    Director
    27 Queens Road
    SO43 7BR Lyndhurst
    Hampshire
    British55978600001
    PRYOR, Martin Brian
    Wheatsheaf House
    24 Bernard Street
    SO14 3AY Southampton
    Hampshire
    Director
    Wheatsheaf House
    24 Bernard Street
    SO14 3AY Southampton
    Hampshire
    UkBritish169950350001
    REED, Colin Frederick
    16 Michaels Way
    Fair Oak
    SO50 7NT Eastleigh
    Hampshire
    Director
    16 Michaels Way
    Fair Oak
    SO50 7NT Eastleigh
    Hampshire
    British62678580001
    RUBINS, Gregory Marc
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    Director
    Empress Heights
    College Street
    SO14 3LA Southampton
    Unit 1
    England
    EnglandBritish106680790002
    SAMUELS, Lena Louise Sophia
    Chumleigh
    North Street
    SO41 8FY Pennington
    Hampshire
    Director
    Chumleigh
    North Street
    SO41 8FY Pennington
    Hampshire
    United KingdomBritish47127570002
    SHARMA, Shyam Kumar
    Roman Waye
    Bracken Place, Chilworth
    SO16 3NG Southampton
    Hampshire
    Director
    Roman Waye
    Bracken Place, Chilworth
    SO16 3NG Southampton
    Hampshire
    EnglandBritish68320890002
    SMITH, Allen William
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    Director
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    EnglandBritish39354960001

    What are the latest statements on persons with significant control for WHEATSHEAF TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WHEATSHEAF TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 26, 2019
    Delivered On Jul 26, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Third Sector Investment Fund LLP
    Transactions
    • Jul 26, 2019Registration of a charge (MR01)
    Rent deposit deed
    Created On Jun 28, 2002
    Delivered On Jul 11, 2002
    Outstanding
    Amount secured
    The sum of £875.00 due or to become due from the company to the chargee
    Short particulars
    The property known as 162 windermere avenue millbrook southampton.
    Persons Entitled
    • Southampton City Council
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    Rental deposit agreement
    Created On Dec 18, 2000
    Delivered On Dec 22, 2000
    Outstanding
    Amount secured
    £9,000 and such other sums due or to become due from the company to the chargees
    Short particulars
    Bt way of a fixed charge the rent deposit of £9,000.
    Persons Entitled
    • Frank Blin,Cyril Paul Fairweather,John Brian Grosvenor and Philip Priestly Ashton
    Transactions
    • Dec 22, 2000Registration of a charge (395)

    Does WHEATSHEAF TRUST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2020Commencement of winding up
    Jun 20, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon John Lowes
    5 Prospect House Meridian Cross
    Ocean Village
    SO14 3TJ Southampton
    Hampshire
    practitioner
    5 Prospect House Meridian Cross
    Ocean Village
    SO14 3TJ Southampton
    Hampshire
    David Ronald Elliott
    5 Prospect House Meridian Cross
    SO14 3TJ Southampton
    Hampshire
    practitioner
    5 Prospect House Meridian Cross
    SO14 3TJ Southampton
    Hampshire
    Bai Cham
    Innovation Centre Medway Maidstone Road
    ME5 9FD Chatham
    Kent
    practitioner
    Innovation Centre Medway Maidstone Road
    ME5 9FD Chatham
    Kent

    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