UKBizDB.co.uk

WHEATSHEAF TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Copped Hall Drive, Camberley, England, GU15 1NN

Director08 June 2016Active
9, Albany Road, Salisbury, SP1 3YQ

Director22 September 2009Active
8, Harringworth Road, Gretton, Corby, England, NN17 3DD

Director19 July 2017Active
59, Linden Grove, Gosport, England, PO12 2ED

Director03 June 2015Active
Pine Lodge, Clanville, Andover, England, SP11 9HZ

Director11 May 2011Active
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director26 June 2006Active
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director13 February 2019Active
271, West End Road, West End, Southampton, England, SO18 3BW

Director19 February 2018Active
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director05 December 2018Active
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Secretary02 October 2018Active
23 Anglesey Road, Gosport, PO12 2EG

Secretary13 April 2000Active
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA

Secretary03 April 2018Active
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA

Secretary01 May 2007Active
17 Nuns Road, Winchester, SO23 7EF

Secretary29 March 2000Active
13 Scotter Road, Eastleigh, SO50 6AH

Director09 May 2001Active
Portmore Lodge, Warborne Lane, Portmore, Lymington, SO41 5RJ

Director12 May 2010Active
23 Anglesey Road, Gosport, PO12 2EG

Director13 April 2000Active
66 Romsey Road, Winchester, SO22 5PH

Director13 April 2000Active
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA

Director08 October 2013Active
11 Nutchers Drove, Kings Somborne, Stockbridge, SO20 6PA

Director09 May 2001Active
1 Hurdles Mead, Milford On Sea, Lymington, SO41 0EA

Director09 May 2001Active
7 The Manor, Milford, Godalming, GU8 5JL

Director10 May 2000Active
Brackenrigg, Main Road, East Boldre, SO42 7WU

Director14 July 2004Active
Brackenrigg, Main Road, East Boldre, SO42 7WU

Director15 May 2001Active
23, Bassett Green Road, Southampton, Uk, SO16 3DJ

Director11 May 2011Active
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA

Director03 December 2014Active
1000, Lakeside, Western Rd North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director24 July 2013Active
Wheatsheaf House, 24 Bernard Street, Southampton, SO14 3AY

Director23 September 2010Active
27 Queens Road, Lyndhurst, SO43 7BR

Director10 May 2000Active
Wheatsheaf House, 24 Bernard Street, Southampton, SO14 3AY

Director11 June 2012Active
16 Michaels Way, Fair Oak, Eastleigh, SO50 7NT

Director10 May 2000Active
Unit 1, Empress Heights, College Street, Southampton, England, SO14 3LA

Director19 July 2005Active
Chumleigh, North Street, Pennington, SO41 8FY

Director26 July 2005Active
Roman Waye, Bracken Place, Chilworth, Southampton, SO16 3NG

Director17 July 2003Active
Langton House, Brislands Lane Four Marks, Alton, GU34 5AD

Director28 September 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved liquidation.

Download
2023-03-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-22Insolvency

Liquidation disclaimer notice.

Download
2022-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-28Insolvency

Liquidation disclaimer notice.

Download
2020-01-28Insolvency

Liquidation disclaimer notice.

Download
2020-01-28Insolvency

Liquidation disclaimer notice.

Download
2020-01-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.