This company is commonly known as Eilers & Wheeler (u.k.) Limited. The company was founded 51 years ago and was given the registration number 01055579. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | EILERS & WHEELER (U.K.) LIMITED |
---|---|---|
Company Number | : | 01055579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 May 1972 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 The Paddocks, Queniborough Hall Drive, Queniborough, LE7 3DZ | Secretary | - | Active |
221, Farleigh Road, Warlingham, CR6 9EL | Director | 01 March 2004 | Active |
6 Sopwith Close, Biggin Hill, TN16 3UW | Director | 01 March 2004 | Active |
20 The Paddocks, Queniborough Hall Drive, Queniborough, LE7 3DZ | Director | - | Active |
11 Codicote Road, Welwyn, AL6 9ND | Director | - | Active |
Juniper House 42 Middle Barton Road, Duns Tew, Bicester, OX25 6JN | Director | 01 February 1991 | Active |
9 Courtenay Drive, Beckenham, BR3 6YE | Director | - | Active |
Coppice Lodge Longwalk, Chalfont St Giles, HP8 4DW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-14 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-07-12 | Resolution | Resolution. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type group. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type group. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-05 | Accounts | Accounts with accounts type group. | Download |
2013-03-25 | Officers | Termination director company with name. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-28 | Officers | Termination director company with name. | Download |
2012-04-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.