WHEATSHEAF TRUST
Overview
| Company Name | WHEATSHEAF TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03958960 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHEATSHEAF TRUST?
| Company Name | From | Until |
|---|---|---|
| WHEATSHEAF PROJECT LIMITED | Mar 29, 2000 | Mar 29, 2000 |
What are the latest accounts for WHEATSHEAF TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WHEATSHEAF TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2022 | 30 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2021 | 28 pages | LIQ03 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 17 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David John Carpenter as a secretary on Jan 17, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 039589600003, created on Jul 26, 2019 | 26 pages | MR01 | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Lynn Simpson as a director on Feb 13, 2019 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 41 pages | AA | ||||||||||
Appointment of Mr David Watson as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Marie Williams as a director on Nov 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Carpenter as a secretary on Oct 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jillian Hills as a secretary on Oct 02, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Catherine Ann Longhurst as a director on Aug 07, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of WHEATSHEAF TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUNEL-COHEN, Edward Stuart | Director | Copped Hall Drive GU15 1NN Camberley 9 Surrey England | England | British | 3320400001 | |||||
| ESSER, Anita Lorraine | Director | Albany Road SP1 3YQ Salisbury 9 Wiltshire | England | British | 141157730001 | |||||
| GRATRICK, Joanne Mary | Director | Harringworth Road Gretton NN17 3DD Corby 8 England | England | British | 205596300001 | |||||
| HOUGHTON, Timothy John William | Director | Linden Grove PO12 2ED Gosport 59 Hampshire England | England | British | 133420060001 | |||||
| LENT, Stephen John, Mr. | Director | Clanville SP11 9HZ Andover Pine Lodge Hampshire England | England | British | 77216930003 | |||||
| SIDDALL, Sheila Mary | Director | Meridians Cross Ocean Way SO14 3TJ Southampton Cvr Global Llp 5 Prospect House | England | British | 113943820001 | |||||
| SIMPSON, Lynn Valerie | Director | Meridians Cross Ocean Way SO14 3TJ Southampton Cvr Global Llp 5 Prospect House | England | British | 255527820001 | |||||
| STOKES-WHITE, Sheila | Director | West End Road West End SO18 3BW Southampton 271 England | England | British | 243449640001 | |||||
| WATSON, David | Director | Meridians Cross Ocean Way SO14 3TJ Southampton Cvr Global Llp 5 Prospect House | England | British | 253418010001 | |||||
| CARPENTER, David John | Secretary | Meridians Cross Ocean Way SO14 3TJ Southampton Cvr Global Llp 5 Prospect House | 251002530001 | |||||||
| CHESHIRE, Jonathan Corderoy | Secretary | 23 Anglesey Road PO12 2EG Gosport Hampshire | British | 61707050001 | ||||||
| HILLS, Jillian | Secretary | Empress Heights College Street SO14 3LA Southampton Unit 1 England | 244951750001 | |||||||
| LENNARD, James | Secretary | Empress Heights College Street SO14 3LA Southampton Unit 1 England | British | 78469820002 | ||||||
| SOWTON, William Oliver Hugo | Secretary | 17 Nuns Road SO23 7EF Winchester Hampshire | British | 63364490001 | ||||||
| CALVERLEY, Tom | Director | 13 Scotter Road SO50 6AH Eastleigh Hampshire | British | 56762030001 | ||||||
| CHAPMAN, Paul Richard | Director | Warborne Lane Portmore SO41 5RJ Lymington Portmore Lodge Hampshire | England | British | 115913480001 | |||||
| CHESHIRE, Jonathan Corderoy | Director | 23 Anglesey Road PO12 2EG Gosport Hampshire | England | British | 61707050001 | |||||
| CHURCH, Peter Brian | Director | 66 Romsey Road SO22 5PH Winchester Hampshire | England | British | 48132100001 | |||||
| DOVEY, Helen Susan | Director | Empress Heights College Street SO14 3LA Southampton Unit 1 England | England | British | 168338270001 | |||||
| GLOVER, Geoffrey Leslie | Director | 11 Nutchers Drove Kings Somborne SO20 6PA Stockbridge Hampshire | England | British | 69895240001 | |||||
| HACKETT, Penelope Jane, Dr | Director | 1 Hurdles Mead Milford On Sea SO41 0EA Lymington Hampshire | British | 62646880001 | ||||||
| HEATH, Michael Ernest | Director | 7 The Manor Milford GU8 5JL Godalming Surrey | British | 48293770001 | ||||||
| HOGG, Robert Douglas | Director | Brackenrigg Main Road SO42 7WU East Boldre Hampshire | England | British | 77143810001 | |||||
| HOGG, Robert Douglas | Director | Brackenrigg Main Road SO42 7WU East Boldre Hampshire | England | British | 77143810001 | |||||
| HUSSAIN, Yasmeen | Director | Bassett Green Road SO16 3DJ Southampton 23 Hampshire Uk | Uk | British | 160083270001 | |||||
| JONES, Rosy | Director | Empress Heights College Street SO14 3LA Southampton Unit 1 England | United Kingdom | British | 193593490001 | |||||
| LONGHURST, Catherine Ann | Director | Lakeside Western Rd North Harbour PO6 3EN Portsmouth 1000 Hants United Kingdom | United Kingdom | British | 87212550001 | |||||
| LOVERIDGE, Kirstie Jane | Director | Wheatsheaf House 24 Bernard Street SO14 3AY Southampton Hampshire | England | British | 125435290002 | |||||
| MILLER, Neil | Director | 27 Queens Road SO43 7BR Lyndhurst Hampshire | British | 55978600001 | ||||||
| PRYOR, Martin Brian | Director | Wheatsheaf House 24 Bernard Street SO14 3AY Southampton Hampshire | Uk | British | 169950350001 | |||||
| REED, Colin Frederick | Director | 16 Michaels Way Fair Oak SO50 7NT Eastleigh Hampshire | British | 62678580001 | ||||||
| RUBINS, Gregory Marc | Director | Empress Heights College Street SO14 3LA Southampton Unit 1 England | England | British | 106680790002 | |||||
| SAMUELS, Lena Louise Sophia | Director | Chumleigh North Street SO41 8FY Pennington Hampshire | United Kingdom | British | 47127570002 | |||||
| SHARMA, Shyam Kumar | Director | Roman Waye Bracken Place, Chilworth SO16 3NG Southampton Hampshire | England | British | 68320890002 | |||||
| SMITH, Allen William | Director | Langton House Brislands Lane Four Marks GU34 5AD Alton Hampshire | England | British | 39354960001 |
What are the latest statements on persons with significant control for WHEATSHEAF TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WHEATSHEAF TRUST have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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