Company NameWheelers Of Gosforth Limited
Company StatusDissolved
Company Number00333344
CategoryPrivate Limited Company
Incorporation Date5 November 1937(86 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameJohn Dixon (Piano Remover) 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(53 years, 10 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
Appointed11 February 1998(60 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(62 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameDr Sarah Louise Hoult
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(62 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 25 September 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(62 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Secretary NameMr Mark Ian Brown
NationalityBritish
StatusClosed
Appointed22 July 2005(67 years, 9 months 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(53 years, 10 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 NameCarol Susan Black
NationalityBritish
StatusResigned
Appointed01 October 1993(55 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressHawthorns
Mill Lane
Seghill
Northumberland
NE23 7TS
Secretary NameMr John Whitfield Bennett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(59 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 1998)
RoleManaging Director
Correspondence Address26 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Secretary NameMr John Whitfield Bennett
NationalityBritish
StatusResigned
Appointed23 May 1997(59 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 1998)
RoleManaging Director
Correspondence Address26 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Secretary NameMrs Peta Ann Hoult
NationalityBritish
StatusResigned
Appointed10 March 1998(60 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2005)
RoleCompany Director
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

100k at £1Hoults Holdings 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 October 1992Delivered on: 5 November 1992
Satisfied on: 2 July 2011
Persons entitled: Alexander Duckham & Co LTD

Classification: Agreement for loan
Secured details: £23,000 due from the company to the chargee.
Particulars: 1 x harry frost workshop press,1 x bradbury 4 post vehicle lift and other items of equipment as detailed on form 395.
Fully Satisfied
30 August 1990Delivered on: 31 August 1990
Satisfied on: 17 March 1998
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: Sterling pounds 30,000 and all other monies due or to become due from the company to the chargee. Including all moneys in respect of petroleum products or other goods supplied under the terms of the supply agreement and the supplemental agreement and this deed.
Particulars: All registered under t/n ty 219333 together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now or hereafter to be placed in on or under the said land and now k/a brunton park garage, great nor th road gosforth newcastle-upon-tyne together will all the borrowers right title and interest in the land between the premises and highway.
Fully Satisfied
24 January 1989Delivered on: 26 January 1989
Satisfied on: 30 November 2002
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: F/H brunton park garage and adjoining land lying to the north of and westside of great north road and brunton lane gosforth, newcastle upon tyne t/nos ty 95225 & ty 184374.
Fully Satisfied
8 August 1988Delivered on: 17 August 1988
Satisfied on: 30 November 2002
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: 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

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 (10 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
16 October 2017Solvency Statement dated 05/09/17 (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)
16 October 2017Statement by Directors (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 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 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)
23 August 2016Director's details changed for Mrs Peta Anne Hoult on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mrs Peta Anne Hoult on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2015 (2 pages)
23 August 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2015 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
1 September 2015Director's details changed for Dr Sarah Louise Hoult on 23 August 2015 (2 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 100,000
(7 pages)
1 September 2015Director's details changed for Dr Sarah Louise Hoult on 23 August 2015 (2 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 100,000
(7 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (10 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 100,000
(7 pages)
16 September 2014Director's details changed for Mr Charles Wilson Hoult on 16 September 2014 (2 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 100,000
(7 pages)
16 September 2014Director's details changed for Mr Charles Wilson Hoult on 16 September 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (10 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 100,000
(7 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 100,000
(7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
24 August 2012Director's details changed for Mr Charles Wilson Hoult on 23 August 2012 (2 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
24 August 2012Director's details changed for Mr Charles Wilson Hoult on 23 August 2012 (2 pages)
23 August 2012Secretary's details changed for Mr Mark Ian Brown on 23 August 2012 (1 page)
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 2012Accounts for a dormant company made up to 30 June 2011 (11 pages)
9 January 2012Accounts for a dormant company 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 (8 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 5 (6 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 4 (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 2010Director's details changed for Dr Sarah Louise Hoult on 16 August 2010 (2 pages)
16 September 2010Director's details changed for Dr Sarah Louise Hoult on 16 August 2010 (2 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (10 pages)
31 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 (3 pages)
11 September 2007Return made up to 23/08/07; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (13 pages)
12 December 2006Full accounts made up to 31 March 2006 (13 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
24 August 2006Return made up to 23/08/06; full list of members (3 pages)
24 August 2006Return made up to 23/08/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
24 August 2005New secretary appointed (1 page)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
25 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 January 2005Full accounts made up to 31 March 2004 (13 pages)
16 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 September 2003Return made up to 23/08/03; full list of members (8 pages)
15 September 2003Return made up to 23/08/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2002Return made up to 23/08/02; full list of members (8 pages)
30 September 2002Return made up to 23/08/02; full list of members (8 pages)
13 November 2001Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Full accounts made up to 31 March 2001 (13 pages)
18 September 2001Return made up to 23/08/01; full list of members (7 pages)
18 September 2001Return made up to 23/08/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (14 pages)
23 November 2000Full accounts made up to 31 March 2000 (14 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 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)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 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 (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 1999Full accounts made up to 31 March 1998 (18 pages)
9 March 1999Full accounts made up to 31 March 1998 (18 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 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 (2 pages)
18 March 1998New secretary 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)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 December 1997Full accounts made up to 31 March 1997 (19 pages)
10 December 1997Full accounts made up to 31 March 1997 (19 pages)
25 September 1997Return made up to 23/08/97; no change of members (5 pages)
25 September 1997Return made up to 23/08/97; no change of members (5 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
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 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (9 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)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
29 November 1991Full accounts made up to 31 March 1991 (13 pages)
29 November 1991Full accounts made up to 31 March 1991 (13 pages)
19 March 1991Full accounts made up to 31 March 1990 (13 pages)
19 March 1991Full accounts made up to 31 March 1990 (13 pages)
23 January 1990Full accounts made up to 31 March 1989 (14 pages)
23 January 1990Full accounts made up to 31 March 1989 (14 pages)