Company NameWheelers Of Cramlington Limited
Company StatusDissolved
Company Number00329584
CategoryPrivate Limited Company
Incorporation Date7 July 1937(86 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameC. Wheeler & Sons (Gosforth) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(54 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameMrs Peta Ann Hoult
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(60 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 25 September 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Secretary NameMr Mark Ian Brown
NationalityBritish
StatusClosed
Appointed22 July 2005(68 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr John Whitfield Bennett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(54 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 1998)
RoleManaging Director
Correspondence Address26 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Secretary NameMr John Whitfield Bennett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleManaging Director
Correspondence Address26 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Secretary NameMr John Whitfield Bennett
NationalityBritish
StatusResigned
Appointed23 August 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleManaging Director
Correspondence Address26 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Secretary NameCarol Susan Black
NationalityBritish
StatusResigned
Appointed01 October 1993(56 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1997)
RoleSecretary
Correspondence AddressHawthorns
Mill Lane
Seghill
Northumberland
NE23 7TS
Secretary NameMrs Peta Ann Hoult
NationalityBritish
StatusResigned
Appointed10 March 1998(60 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH

Contact

Websitegosforthhigh.newcastle.sch.uk

Location

Registered AddressFord Depositories
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

102.2k at £1Wheelers Of Gosforth LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 June 2011Delivered on: 14 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 1994Delivered on: 4 June 1994
Satisfied on: 2 July 2011
Persons entitled: Hoults Estates Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land at dudley lane and forum way, cramlington northumberland.
Fully Satisfied
21 June 1993Delivered on: 26 June 1993
Satisfied on: 4 October 1997
Persons entitled: Alexander Duckham & Co Limited

Classification: Agreement for loan
Secured details: £31,500.
Particulars: 5 x bradbury BH2.2B vehicle lifts, 1 x bradbury 4.41DW mot package and other items listed on the form 395. see the mortgage charge document for full details.
Fully Satisfied
1 June 1993Delivered on: 10 June 1993
Satisfied on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.83 acres or thereabouts of land at dudley lane and forum way, cramlington, northumberland.
Fully Satisfied
9 August 1985Delivered on: 23 August 1985
Satisfied on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brunton park garage, great north road, gosforth newcastle upon tyne. Tyne & wear.
Fully Satisfied
9 August 1985Delivered on: 23 August 1985
Satisfied on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land known as brunton park garage, great north road, gosforth, newcastle upon tyne, tyne & wear.
Fully Satisfied
9 August 1985Delivered on: 23 August 1985
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
9 August 1985Delivered on: 23 August 1985
Satisfied on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brunton park garage, great north road, gosforth, newcastle upon tyne tyne and wear title no ty 28516.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
16 October 2017Solvency Statement dated 05/09/17 (1 page)
16 October 2017Solvency Statement dated 05/09/17 (1 page)
16 October 2017Statement by Directors (1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2017Statement by Directors (1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2017Statement of capital on 16 October 2017
  • GBP 100
(3 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 100
(3 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102,200
(4 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102,200
(4 pages)
14 November 2014Full accounts made up to 31 March 2014 (12 pages)
14 November 2014Full accounts made up to 31 March 2014 (12 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 102,200
(4 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 102,200
(4 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 102,200
(4 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 102,200
(4 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
23 August 2012Secretary's details changed for Mr Mark Ian Brown on 23 August 2012 (1 page)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Secretary's details changed for Mr Mark Ian Brown on 23 August 2012 (1 page)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 January 2012Full accounts made up to 30 June 2011 (11 pages)
9 January 2012Full accounts made up to 30 June 2011 (11 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2010Full accounts made up to 31 March 2010 (11 pages)
15 November 2010Full accounts made up to 31 March 2010 (11 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (10 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (10 pages)
11 September 2007Return made up to 23/08/07; full list of members (2 pages)
11 September 2007Return made up to 23/08/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
24 August 2005New secretary appointed (1 page)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
15 September 2003Return made up to 23/08/03; full list of members (7 pages)
15 September 2003Return made up to 23/08/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
30 September 2002Return made up to 23/08/02; full list of members (7 pages)
30 September 2002Return made up to 23/08/02; full list of members (7 pages)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
18 September 2001Return made up to 23/08/01; full list of members (6 pages)
18 September 2001Return made up to 23/08/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 September 2000Return made up to 23/08/00; full list of members (6 pages)
13 September 2000Return made up to 23/08/00; full list of members (6 pages)
7 September 1999Return made up to 23/08/99; no change of members (6 pages)
7 September 1999Return made up to 23/08/99; no change of members (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Full accounts made up to 31 March 1998 (21 pages)
19 February 1999Full accounts made up to 31 March 1998 (21 pages)
3 September 1998Return made up to 23/08/98; full list of members (8 pages)
3 September 1998Return made up to 23/08/98; full list of members (8 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: brunton park garage great north road newcastle upon tyne NE3 5HA (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: brunton park garage great north road newcastle upon tyne NE3 5HA (1 page)
5 December 1997Full accounts made up to 31 March 1997 (21 pages)
5 December 1997Full accounts made up to 31 March 1997 (21 pages)
4 October 1997Declaration of mortgage charge released/ceased (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of mortgage charge released/ceased (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of mortgage charge released/ceased (1 page)
4 October 1997Declaration of mortgage charge released/ceased (1 page)
25 September 1997Return made up to 23/08/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 September 1997Return made up to 23/08/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
10 September 1996Return made up to 23/08/96; no change of members (5 pages)
10 September 1996Return made up to 23/08/96; no change of members (5 pages)
22 August 1996Full accounts made up to 31 March 1996 (22 pages)
22 August 1996Full accounts made up to 31 March 1996 (22 pages)
19 September 1995Return made up to 23/08/95; full list of members (8 pages)
19 September 1995Return made up to 23/08/95; full list of members (8 pages)
19 September 1995Full accounts made up to 31 March 1995 (17 pages)
19 September 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
10 December 1993Full accounts made up to 31 March 1993 (9 pages)
10 December 1993Full accounts made up to 31 March 1993 (9 pages)
28 November 1991Full accounts made up to 31 March 1991 (9 pages)
28 November 1991Full accounts made up to 31 March 1991 (9 pages)
23 January 1990Full accounts made up to 31 March 1989 (9 pages)
23 January 1990Full accounts made up to 31 March 1989 (9 pages)
28 October 1987Full accounts made up to 31 March 1987 (13 pages)
28 October 1987Full accounts made up to 31 March 1987 (13 pages)
7 January 1986Accounts made up to 31 March 1985 (9 pages)
7 January 1986Accounts made up to 31 March 1985 (9 pages)
8 June 1984Accounts made up to 31 March 1983 (9 pages)
8 June 1984Accounts made up to 31 March 1983 (9 pages)
22 May 1982Accounts made up to 31 March 1981 (9 pages)
22 May 1982Accounts made up to 31 March 1981 (9 pages)
23 September 1980Accounts made up to 31 March 1980 (8 pages)
23 September 1980Accounts made up to 31 March 1980 (8 pages)
31 May 1978Accounts made up to 30 September 1977 (6 pages)
31 May 1978Accounts made up to 30 September 1977 (6 pages)
20 December 1976Accounts made up to 30 September 1975 (5 pages)
20 December 1976Accounts made up to 30 September 1975 (5 pages)
4 April 1976Accounts made up to 30 September 2073 (7 pages)
4 April 1976Accounts made up to 30 September 2073 (7 pages)