dissolved Qynn Score: 0
Formed in 1994, THE WHEATLANDS LIMITED has 3 directors. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 3rd Floor, The Aspect, Finsbury Square, London, England, EC2A 1AS.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
3rd Floor, the Aspect Finsbury Square London EC2A 1AS
09/03/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
7
2
0
0
0
0
0
0
4
1
Gazette Notice
Final Gazette dissolved via voluntary strike-off
30/04/2019
n/a
Gazette Notice
First Gazette notice for voluntary strike-off
12/02/2019
n/a
Dissolution
Application to strike the company off the register
01/02/2019
n/a
Persons with Significant Control
Cessation of Barchester Healthcare Homes Limited as a person with significant control on 16/10/2018
22/10/2018
16/10/2018
Persons with Significant Control
Notification of a person with significant control statement
22/10/2018
n/a
Mortgage
Satisfaction of charge 7 in full
19/10/2018
n/a
Accounts
Full accounts made up to 31/12/2017
30/09/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 28/06/2018 with updates
15/08/2018
28/06/2018
Persons with Significant Control
Change of details for Barchester Healthcare Homes Limited as a person with significant control on 08/03/2017
08/03/2018
08/03/2017
Accounts
Full accounts made up to 31/12/2016
28/09/2017
31/12/2016
Persons with Significant Control
Notification of Barchester Healthcare Homes Limited as a person with significant control on 06/04/2016
14/07/2017
06/04/2016
Confirmation Statement
Confirmation statement made on 28/06/2017 with updates
06/07/2017
28/06/2017
Officers
Appointment of Mr Michael Patrick O'reilly as a secretary on 03/04/2017
05/05/2017
03/04/2017
Officers
Appointment of Dr Pete Calveley as a director on 03/04/2017
04/05/2017
03/04/2017
Officers
Appointment of Mr Michael Patrick O'reilly as a director on 03/04/2017
04/05/2017
03/04/2017
Address
Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor, the Aspect Finsbury Square London EC2A 1AS on 09/03/2017
09/03/2017
09/03/2017
Officers
Termination of appointment of Ian Portal as a secretary on 25/11/2016
11/02/2017
25/11/2016
Restoration
Restoration by order of the court
11/02/2017
n/a
Officers
Appointment of Mark Hazelwood as a director on 25/11/2016
11/02/2017
25/11/2016
Officers
Termination of appointment of Jon Hather as a director on 25/11/2016
11/02/2017
25/11/2016
Officers
Termination of appointment of David Duncan as a director on 25/11/2016
11/02/2017
25/11/2016
Gazette Notice
Final Gazette dissolved via voluntary strike-off
03/06/2014
n/a
Officers
Directors details changed for Mr Jon Hather on 09/04/2014
10/04/2014
09/04/2014
Gazette Notice
First Gazette notice for voluntary strike-off
18/02/2014
n/a
Dissolution
Application to strike the company off the register
06/02/2014
n/a
Capital
Statement of capital on 27/01/2014
27/01/2014
27/01/2014
Officers
Termination of appointment of Michael Parsons as a director
30/10/2013
n/a
Accounts
Full accounts made up to 31/12/2012
01/10/2013
31/12/2012
Annual Return
Annual return made up to 08/06/2013 with full list of shareholders
19/06/2013
08/06/2013
Officers
Directors details changed for Mr Jon Hather on 25/03/2013
28/03/2013
25/03/2013
Accounts
Full accounts made up to 31/12/2011
11/07/2012
31/12/2011
Annual Return
Annual return made up to 08/06/2012 with full list of shareholders
12/06/2012
08/06/2012
Officers
Appointment of Mr Ian Portal as a secretary
09/01/2012
n/a
Officers
Termination of appointment of Jon Hather as a secretary
06/01/2012
n/a
Address
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13/12/2011
13/12/2011
13/12/2011
Accounts
Full accounts made up to 31/12/2010
14/07/2011
31/12/2010
Annual Return
Annual return made up to 08/06/2011 with full list of shareholders
09/06/2011
08/06/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
THE WHEATLANDS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
28/10/1994
n/a
Legal charge
The Development Commission
fully-satisfied
28/10/1994
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
21/09/2004
n/a
Debenture
The Royal Bank of Scotland PLC
fully-satisfied
19/10/2004
n/a
Debenture
The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
fully-satisfied
06/12/2004
n/a
Security accession deed
The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
fully-satisfied
13/07/2006
n/a
Debenture
The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
outstanding
13/07/2006
n/a
Subordination agreement
The Royal Bank of Scotland PLC (The Security Trustee)
fully-satisfied
13/07/2006
n/a
Subordination agreement
The Royal Bank of Scotland PLC (The Security Trustee)
fully-satisfied
13/07/2006
n/a
An intercreditor and subordination agreement
The Royal Bank of Scotland PLC as Security Trustee
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
25/11/2016
4 Yrs 2 Mths
March 1966
03/04/2017
3 Yrs 10 Mths
November 1960
03/04/2017
3 Yrs 10 Mths
May 1960
03/04/2017
3 Yrs 10 Mths
Director
08/06/1994
22/06/1994
Secretary
08/06/1994
22/06/1994
Director
21/09/2004
12 Yrs 2 Mths
25/11/2016
Director
23/02/2005
11 Yrs 9 Mths
25/11/2016
Director
19/10/2004
8 Yrs 11 Mths
08/10/2013
Director
23/10/2006
11 Mths
04/10/2007
Director
22/06/1994
10 Yrs 3 Mths
21/09/2004
Director
22/06/1994
10 Yrs 3 Mths
21/09/2004
Secretary
22/11/2011
5 Yrs
25/11/2016
Secretary
23/02/2005
6 Yrs 8 Mths
22/11/2011
Secretary
19/10/2004
4 Mths
23/02/2005
Secretary
21/09/2004
19/10/2004
Secretary
22/06/1994
10 Yrs 3 Mths
21/09/2004
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
16/10/2018
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors