Company NameWheyhey Ltd
Company StatusDissolved
Company Number07600648
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date17 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Gregory Gerard Duggan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleSales/Development
Country of ResidenceEngland
Correspondence AddressUnits 13 And 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Director NameMr Damien Michael Kennedy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleSales/Development
Country of ResidenceEngland
Correspondence AddressUnits 13 And 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Director NameMr Barry Keith Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 29 August 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFosters Wykeham Rise
Totteridge
London
N20 8AJ

Location

Registered AddressUnits 13 And 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 January 2019Final Gazette dissolved following liquidation (1 page)
17 October 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
8 January 2018Liquidators' statement of receipts and payments to 4 November 2017 (23 pages)
8 January 2018Liquidators' statement of receipts and payments to 4 November 2017 (23 pages)
10 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (18 pages)
10 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (18 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 and 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 and 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
5 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (15 pages)
5 January 2016Liquidators statement of receipts and payments to 4 November 2015 (15 pages)
5 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (15 pages)
30 December 2014Liquidators statement of receipts and payments to 4 November 2014 (16 pages)
30 December 2014Liquidators' statement of receipts and payments to 4 November 2014 (16 pages)
30 December 2014Liquidators statement of receipts and payments to 4 November 2014 (16 pages)
30 December 2014Liquidators' statement of receipts and payments to 4 November 2014 (16 pages)
3 January 2014Liquidators statement of receipts and payments to 4 November 2013 (10 pages)
3 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (10 pages)
3 January 2014Liquidators statement of receipts and payments to 4 November 2013 (10 pages)
3 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (10 pages)
30 November 2012Registered office address changed from 174a Norwood Rd Tulse Hill London SE27 9AZ England on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 174a Norwood Rd Tulse Hill London SE27 9AZ England on 30 November 2012 (2 pages)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2012Statement of affairs with form 4.19 (7 pages)
23 November 2012Statement of affairs with form 4.19 (7 pages)
6 September 2012Termination of appointment of Barry Jacobs as a director (2 pages)
6 September 2012Termination of appointment of Barry Jacobs as a director (2 pages)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
13 August 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 200
(5 pages)
13 August 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 200
(5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 150
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 150
(4 pages)
9 January 2012Appointment of Barry Keith Jacobs as a director (3 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 200
(4 pages)
9 January 2012Appointment of Barry Keith Jacobs as a director (3 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 200
(4 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)