WHEDON LIMITED

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

    Company NameWHEDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05696257
    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 WHEDON LIMITED?

    • Machining (25620) / Manufacturing

    Where is WHEDON LIMITED located?

    Registered Office Address
    c/o CLAMONTA LIMITED
    Whitacre Road
    CV11 6BX Nuneaton
    Warks
    Undeliverable Registered Office AddressNo

    What were the previous names of WHEDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARPROCEDURE LIMITEDFeb 02, 2006Feb 02, 2006

    What are the latest accounts for WHEDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WHEDON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHEDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 056962570002 in full

    4 pagesMR04

    Registration of charge 056962570002, created on Aug 28, 2014

    8 pagesMR01

    Auditor's resignation

    3 pagesAUD

    Appointment of Mr Jarvis Rasheed Farrar-Khan as a director on May 29, 2014

    2 pagesAP01

    Appointment of Hld Corporation Holdings Limited as a director on Jun 01, 2014

    2 pagesAP02

    Termination of appointment of Demis Armen Ohandjanian as a director on Jun 02, 2014

    1 pagesTM01

    Termination of appointment of Ernest James Layland as a director on May 21, 2014

    1 pagesTM01

    Termination of appointment of David Milne as a director on May 21, 2014

    1 pagesTM01

    Termination of appointment of Ernest James Layland as a director on May 21, 2014

    1 pagesTM01

    Termination of appointment of Fred Hite as a director on May 21, 2014

    1 pagesTM01

    Appointment of Mr Demis Armen Ohandjanian as a director on May 21, 2014

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 04/06/2014
    RES13

    Annual return made up to Feb 02, 2014 with full list of shareholders

    6 pagesAR01

    Appointment of David Milne as a director on Jan 01, 2014

    2 pagesAP01

    Termination of appointment of Michael Leigh Donovan as a director on Nov 08, 2013

    1 pagesTM01

    Termination of appointment of Michael Leigh Donovan as a secretary on Nov 08, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Feb 02, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 02, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of WHEDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRAR-KHAN, Jarvis Rasheed, Dr
    c/o Clamonta Limited
    Whitacre Road
    CV11 6BX Nuneaton
    Warks
    Director
    c/o Clamonta Limited
    Whitacre Road
    CV11 6BX Nuneaton
    Warks
    EnglandBritishDirector188423520001
    HLD CORPORATION HOLDINGS LIMITED
    Whitacre Road Industrial Estate
    Whitacre Road
    CV11 6BX Nuneaton
    Clamonta
    Warwickshire
    England
    Director
    Whitacre Road Industrial Estate
    Whitacre Road
    CV11 6BX Nuneaton
    Clamonta
    Warwickshire
    England
    Identification TypeEuropean Economic Area
    Registration Number08775473
    184501370001
    BELL, Matthew
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    Secretary
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    BritishChartered Accountant84221530001
    BROOKS, Mark
    8 Birch Lea
    Walkington
    HU17 8TH Beverley
    North Humberside
    Secretary
    8 Birch Lea
    Walkington
    HU17 8TH Beverley
    North Humberside
    BritishChief Finance Officer Europe122935110001
    DONOVAN, Michael Leigh
    William James Way
    B95 5GB Henley-In-Arden
    22
    West Midlands
    United Kingdom
    Secretary
    William James Way
    B95 5GB Henley-In-Arden
    22
    West Midlands
    United Kingdom
    British65859150001
    7SIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Secretary
    14-18 City Road
    CF24 3DL Cardiff
    109105150001
    BELL, Matthew
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    Director
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    BritishChartered Accountant84221530001
    BROOKS, Mark
    8 Birch Lea
    Walkington
    HU17 8TH Beverley
    North Humberside
    Director
    8 Birch Lea
    Walkington
    HU17 8TH Beverley
    North Humberside
    EnglandBritishChief Finance Officer Europe122935110001
    DONOVAN, Michael Leigh
    72 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    Director
    72 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    EnglandBritishAccountant65859150003
    HITE, Fred
    11731 Autumn Tree Drive
    Fort Wayne
    Indiana 46845
    Usa
    Director
    11731 Autumn Tree Drive
    Fort Wayne
    Indiana 46845
    Usa
    UsaUsaChief Financial Officer115728830002
    HYNES, John James
    51 Beacon Road
    Wylde Green
    B73 5ST Sutton Coldfield
    West Midlands
    Director
    51 Beacon Road
    Wylde Green
    B73 5ST Sutton Coldfield
    West Midlands
    EnglandBritishChief Operating Officer126573710001
    LAYLAND, Ernest James
    Beulah Road
    S6 2AN Sheffield
    Thornton Precision Components Ltd
    South Yorkshire
    Director
    Beulah Road
    S6 2AN Sheffield
    Thornton Precision Components Ltd
    South Yorkshire
    EnglandBritishFinance Director - Europe89514470001
    LAYLAND, Ernest James
    Belilah Road
    S6 2AN Sheffield
    Thornton Precision Components Ltd
    South Yorkshire
    Director
    Belilah Road
    S6 2AN Sheffield
    Thornton Precision Components Ltd
    South Yorkshire
    EnglandBritishFinance Director - Europe89514470001
    MILNE, David
    9602 Coldwater Road
    Suite 202
    Fort Wayne
    Symmetry Medical Inc.
    In 46825
    Usa
    Director
    9602 Coldwater Road
    Suite 202
    Fort Wayne
    Symmetry Medical Inc.
    In 46825
    Usa
    UsaAmericanSenior Vice President184491080001
    OHANDJANIAN, Demis Armen
    Euroway Trading Estate
    BD4 6SE Bradford
    Woodlands, 21 Roydsdale Way
    England
    Director
    Euroway Trading Estate
    BD4 6SE Bradford
    Woodlands, 21 Roydsdale Way
    England
    EnglandBritishAccountant118283730002
    SENIOR, Richard John
    84 Marsh House Road
    Ecclesall
    S11 9SQ Sheffield
    Director
    84 Marsh House Road
    Ecclesall
    S11 9SQ Sheffield
    United KingdomBritishDirector49627950002
    STANLEY MOORE, Brian
    55 E Erie, Apt 1901
    FOREIGN Chicago
    Illinois 60611
    Usa.
    Director
    55 E Erie, Apt 1901
    FOREIGN Chicago
    Illinois 60611
    Usa.
    UsaBritishDirector118281490002
    WHEELER, Alan Leslie
    18 White House Green
    B91 1SP Solihull
    West Midlands
    Director
    18 White House Green
    B91 1SP Solihull
    West Midlands
    BritishCompany Director65859190001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Does WHEDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2014
    Delivered On Aug 29, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 29, 2014Registration of a charge (MR01)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 19, 2006
    Delivered On Apr 26, 2006
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2006Registration of a charge (395)
    • Feb 16, 2007Statement 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