This company is commonly known as Wheatsheaf Trust. The company was founded 24 years ago and was given the registration number 03958960. The firm's registered office is in SOUTHAMPTON. You can find them at Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WHEATSHEAF TRUST |
---|---|---|
Company Number | : | 03958960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Copped Hall Drive, Camberley, England, GU15 1NN | Director | 08 June 2016 | Active |
9, Albany Road, Salisbury, SP1 3YQ | Director | 22 September 2009 | Active |
8, Harringworth Road, Gretton, Corby, England, NN17 3DD | Director | 19 July 2017 | Active |
59, Linden Grove, Gosport, England, PO12 2ED | Director | 03 June 2015 | Active |
Pine Lodge, Clanville, Andover, England, SP11 9HZ | Director | 11 May 2011 | Active |
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 26 June 2006 | Active |
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 13 February 2019 | Active |
271, West End Road, West End, Southampton, England, SO18 3BW | Director | 19 February 2018 | Active |
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 05 December 2018 | Active |
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Secretary | 02 October 2018 | Active |
23 Anglesey Road, Gosport, PO12 2EG | Secretary | 13 April 2000 | Active |
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA | Secretary | 03 April 2018 | Active |
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA | Secretary | 01 May 2007 | Active |
17 Nuns Road, Winchester, SO23 7EF | Secretary | 29 March 2000 | Active |
13 Scotter Road, Eastleigh, SO50 6AH | Director | 09 May 2001 | Active |
Portmore Lodge, Warborne Lane, Portmore, Lymington, SO41 5RJ | Director | 12 May 2010 | Active |
23 Anglesey Road, Gosport, PO12 2EG | Director | 13 April 2000 | Active |
66 Romsey Road, Winchester, SO22 5PH | Director | 13 April 2000 | Active |
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA | Director | 08 October 2013 | Active |
11 Nutchers Drove, Kings Somborne, Stockbridge, SO20 6PA | Director | 09 May 2001 | Active |
1 Hurdles Mead, Milford On Sea, Lymington, SO41 0EA | Director | 09 May 2001 | Active |
7 The Manor, Milford, Godalming, GU8 5JL | Director | 10 May 2000 | Active |
Brackenrigg, Main Road, East Boldre, SO42 7WU | Director | 14 July 2004 | Active |
Brackenrigg, Main Road, East Boldre, SO42 7WU | Director | 15 May 2001 | Active |
23, Bassett Green Road, Southampton, Uk, SO16 3DJ | Director | 11 May 2011 | Active |
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA | Director | 03 December 2014 | Active |
1000, Lakeside, Western Rd North Harbour, Portsmouth, United Kingdom, PO6 3EN | Director | 24 July 2013 | Active |
Wheatsheaf House, 24 Bernard Street, Southampton, SO14 3AY | Director | 23 September 2010 | Active |
27 Queens Road, Lyndhurst, SO43 7BR | Director | 10 May 2000 | Active |
Wheatsheaf House, 24 Bernard Street, Southampton, SO14 3AY | Director | 11 June 2012 | Active |
16 Michaels Way, Fair Oak, Eastleigh, SO50 7NT | Director | 10 May 2000 | Active |
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA | Director | 19 July 2005 | Active |
Chumleigh, North Street, Pennington, SO41 8FY | Director | 26 July 2005 | Active |
Roman Waye, Bracken Place, Chilworth, Southampton, SO16 3NG | Director | 17 July 2003 | Active |
Langton House, Brislands Lane Four Marks, Alton, GU34 5AD | Director | 28 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-22 | Insolvency | Liquidation disclaimer notice. | Download |
2022-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type group. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.