Company NameWheel Property Company Limited
Company StatusLiquidation
Company Number00638040
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)
Previous NameWheel Property Company

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Allan Campbell Wheeler
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(31 years, 6 months after company formation)
Appointment Duration33 years
RoleChartered Surveyor Company Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bigwood Road
London
NW11 7BG
Director NameMr Fergus Mark Campbell Wheeler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(33 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 St Mary's Street
Stamford
Lincolnshire
PE9 2DJ
Secretary NameMr Fergus Mark Campbell Wheeler
NationalityBritish
StatusCurrent
Appointed27 October 1998(39 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 St Mary's Street
Stamford
Lincolnshire
PE9 2DJ
Director NameMr Rory John Campbell-Wheeler
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(39 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address80 Perryn Road
London
W3 7LX
Director NamePamela Geraldine Fulton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 April 1995)
RolePublisher Company Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalton Drive
London
N2 0QW
Director NameMrs Margaret Evelyn Wheeler
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(31 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 1998)
RoleCompany Director & Secretary
Correspondence Address23 South Grove House
Highgate
London
N6 6LP
Secretary NameMrs Margaret Evelyn Wheeler
NationalityBritish
StatusResigned
Appointed11 April 1991(31 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address23 South Grove House
Highgate
London
N6 6LP

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Mr John Allan Campbell Wheeler
5.95%
Ordinary A
6.6k at £1Mr John Allan Campbell Wheeler & Mrs Rosamond Laura Wheeler
39.05%
Ordinary A
3.6k at £1Fergus Mark Campbell Wheeler
21.70%
Ordinary B
3.6k at £1Rory John Campbell Wheeler
21.70%
Ordinary B
2k at £1Jeremy Francis
11.61%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

16 March 2018Delivered on: 28 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10 stratford villas london.
Outstanding
31 August 2011Delivered on: 1 September 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: F/H 39 st augustines road, london t/n LN55127.
Outstanding
18 October 1999Delivered on: 20 October 1999
Persons entitled: John Allan Campbell Wheeler

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as 10 stratford villas,camden; t/no LN27559.
Outstanding
5 April 1990Delivered on: 20 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

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- 10 stratford villas in the L.b of camden.
Outstanding
20 March 1993Delivered on: 2 April 1993
Satisfied on: 2 August 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: 39 st augustines road l/b of camden t/no LN55127.
Fully Satisfied
5 November 1991Delivered on: 22 November 1991
Satisfied on: 2 December 1992
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: 39, st. Augustines road london borough of camden. T/no LN55127.
Fully Satisfied
16 May 1989Delivered on: 31 May 1989
Satisfied on: 27 September 1993
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: 10 stratford villas, L.B. of camden title no ln 7559.
Fully Satisfied
28 October 1964Delivered on: 4 November 1964
Satisfied on: 2 December 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 14 linscombe 51 st. Pancras london.
Fully Satisfied

Filing History

22 July 2023Appointment of a voluntary liquidator (5 pages)
12 July 2023Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 12 July 2023 (2 pages)
12 July 2023Declaration of solvency (9 pages)
11 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-30
(1 page)
24 May 2023Satisfaction of charge 006380400008 in full (1 page)
21 May 2023Satisfaction of charge 7 in full (1 page)
21 May 2023Satisfaction of charge 6 in full (1 page)
21 May 2023Satisfaction of charge 3 in full (1 page)
15 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
8 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
6 April 2022Registered office address changed from C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 April 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
28 April 2021Change of details for Rory John Campbell Wheeler as a person with significant control on 27 April 2021 (2 pages)
28 April 2021Director's details changed for Rory John Campbell Wheeler on 27 April 2021 (2 pages)
26 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (3 pages)
9 November 2018Re-registration from a private unlimited company to a private limited company (2 pages)
9 November 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 November 2018Re-registration of Memorandum and Articles (19 pages)
9 November 2018Statement of capital on 9 November 2018
  • GBP 16,800.00
(3 pages)
9 November 2018Certificate of re-registration from Unlimited to Limited (1 page)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 March 2018Registration of charge 006380400008, created on 16 March 2018 (8 pages)
29 January 2018Change of share class name or designation (2 pages)
29 January 2018Particulars of variation of rights attached to shares (2 pages)
25 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2017Notification of Rory John Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages)
24 October 2017Cessation of John Allan Campbell Wheeler as a person with significant control on 30 August 2017 (1 page)
24 October 2017Notification of Fergus Mark Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages)
24 October 2017Notification of Fergus Mark Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages)
24 October 2017Cessation of John Allan Campbell Wheeler as a person with significant control on 30 August 2017 (1 page)
24 October 2017Notification of Rory John Campbell Wheeler as a person with significant control on 30 August 2017 (2 pages)
28 September 2017Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages)
28 September 2017Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages)
12 September 2017Particulars of variation of rights attached to shares (2 pages)
12 September 2017Change of share class name or designation (2 pages)
12 September 2017Change of share class name or designation (2 pages)
12 September 2017Particulars of variation of rights attached to shares (2 pages)
8 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
8 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
8 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 May 2017Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages)
5 May 2017Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages)
1 November 2016Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages)
1 November 2016Director's details changed for Mr John Allan Campbell Wheeler on 7 October 2016 (2 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 16,800
(7 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 16,800
(7 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16,800
(7 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16,800
(7 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 16,800
(7 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 16,800
(7 pages)
14 April 2014Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages)
14 April 2014Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages)
6 March 2014Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages)
6 March 2014Director's details changed for Rory John Campbell Wheeler on 21 February 2014 (2 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
29 April 2008Return made up to 11/04/08; full list of members (4 pages)
29 April 2008Return made up to 11/04/08; full list of members (4 pages)
10 September 2007Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page)
17 April 2007Return made up to 11/04/07; full list of members (3 pages)
17 April 2007Return made up to 11/04/07; full list of members (3 pages)
12 April 2006Return made up to 11/04/06; full list of members (3 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 11/04/06; full list of members (3 pages)
26 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2004Registered office changed on 21/04/04 from: 19 earl street london EC2A 2AL (1 page)
21 April 2004Registered office changed on 21/04/04 from: 19 earl street london EC2A 2AL (1 page)
20 April 2004Return made up to 11/04/04; full list of members (8 pages)
20 April 2004Return made up to 11/04/04; full list of members (8 pages)
22 April 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2003Registered office changed on 12/04/03 from: albermarle house 1 albemarle street london W1X 3HF (1 page)
12 April 2003Registered office changed on 12/04/03 from: albermarle house 1 albemarle street london W1X 3HF (1 page)
18 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
29 August 2000Memorandum and Articles of Association (5 pages)
29 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 August 2000Memorandum and Articles of Association (5 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/00
(8 pages)
18 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/00
(8 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
28 April 1999Return made up to 11/04/99; no change of members (5 pages)
28 April 1999Return made up to 11/04/99; no change of members (5 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
29 April 1998Return made up to 11/04/98; no change of members (5 pages)
29 April 1998Return made up to 11/04/98; no change of members (5 pages)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
30 April 1997Return made up to 11/04/97; full list of members (7 pages)
30 April 1997Return made up to 11/04/97; full list of members (7 pages)
30 September 1996Location of register of members (1 page)
30 September 1996Location of register of members (1 page)
14 May 1996Return made up to 11/04/96; full list of members (7 pages)
14 May 1996Return made up to 11/04/96; full list of members (7 pages)
22 May 1995Return made up to 11/04/95; no change of members (6 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Return made up to 11/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1959Incorporation (14 pages)
25 September 1959Incorporation (14 pages)