WHEATFIELD KINGSTON INVESTMENTS

WHEATFIELD KINGSTON INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWHEATFIELD KINGSTON INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04943476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHEATFIELD KINGSTON INVESTMENTS?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WHEATFIELD KINGSTON INVESTMENTS located?

    Registered Office Address
    Bridge House
    Heron Square
    TW9 1EN Richmond
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHEATFIELD KINGSTON INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for WHEATFIELD KINGSTON INVESTMENTS?

    Annual Return
    Last Annual Return

    What are the latest filings for WHEATFIELD KINGSTON INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 27/11/2015
    RES13

    Annual return made up to Nov 13, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Director's details changed for Mr Martin Jon Green on Jan 23, 2015

    2 pagesCH01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Martin Jon Green on Aug 09, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Martin Jon Green on Jul 16, 2012

    2 pagesCH01

    Director's details changed for Mr Jonathan Mark Bolton on May 23, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Jon Green on Jan 20, 2012

    2 pagesCH01

    Registered office address changed from * One Wheatfield Way Kingston upon Thames Surrey KT1 2TU* on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jul 05, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Paul Andrew Hayes as a director

    2 pagesAP01

    Appointment of Jonathan Mark Bolton as a secretary

    3 pagesAP03

    Who are the officers of WHEATFIELD KINGSTON INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Secretary
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    British158860560001
    BOLTON, Jonathan Mark
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish15931960005
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    British76632180002
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Secretary
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    COPEMAN, James Robert
    2 Paddenswick Road
    W6 0UB London
    Director
    2 Paddenswick Road
    W6 0UB London
    EnglandBritish107125490001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritish60300710003
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Director
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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