Company NameWheatfields Park Limited
Company StatusDissolved
Company Number01337491
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 5 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David John Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(13 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 10 March 2015)
RoleMarket Gardener
Country of ResidenceEngland
Correspondence AddressSomerlea House Langford Road
Lower Langford
Bristol
North Somerset
BS40 5HU
Director NameMr Gordon Vernon Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(13 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 10 March 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cabana Somerlea Court
Langford Road
Lower Langford
North Somerset
BS40 5HU
Secretary NameClare Smith
NationalityBritish
StatusClosed
Appointed21 September 2007(29 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 10 March 2015)
RoleCompany Director
Correspondence AddressSomerlea House
Langford Road
Bristol
Avon
BS40 5HU
Director NameMr Kenneth Vernon Smith
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 15 April 2009)
RoleMarket Gardener
Correspondence AddressLa Cabana Somerlea Court
Langford Road
Lower Langford
North Somerset
BS40 5HU
Director NameMr Roger Vernon Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 11 September 2006)
RoleMarket Gardener
Correspondence AddressSomerlea House
Langford Road Lower Langford
Bristol
BS40 5HU
Secretary NameMr Gordon Vernon Smith
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressNewleaze Churchill Green
Churchill
Bristol
Avon
BS25 5QH
Secretary NamePaul John Glanville
NationalityBritish
StatusResigned
Appointed01 January 2003(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2007)
RoleAccountant
Correspondence Address40 Dunedin Way
Weston Super Mare
Avon
BS22 7RW
Director NamePaul John Glanville
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2007)
RoleChartered Accountant
Correspondence Address40 Dunedin Way
Weston Super Mare
Avon
BS22 7RW

Contact

Websitewww.wheatfields.co.uk

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

64k at £1David John Smith
100.00%
Ordinary

Financials

Year2014
Turnover£3,478,304
Gross Profit£1,523,282
Net Worth£1,488,468
Cash£3,808
Current Liabilities£4,215,461

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Administrator's progress report to 4 December 2014 (13 pages)
10 December 2014Notice of move from Administration to Dissolution on 4 December 2014 (13 pages)
10 December 2014Administrator's progress report to 4 December 2014 (13 pages)
10 December 2014Notice of move from Administration to Dissolution on 4 December 2014 (13 pages)
10 December 2014Notice of move from Administration to Dissolution on 4 December 2014 (13 pages)
10 December 2014Administrator's progress report to 4 December 2014 (13 pages)
9 December 2014Administrator's progress report to 4 November 2014 (13 pages)
9 December 2014Administrator's progress report to 4 November 2014 (13 pages)
9 December 2014Administrator's progress report to 4 November 2014 (13 pages)
11 June 2014Administrator's progress report to 4 May 2014 (13 pages)
11 June 2014Administrator's progress report to 4 May 2014 (13 pages)
11 June 2014Administrator's progress report to 4 May 2014 (13 pages)
12 December 2013Administrator's progress report to 4 November 2013 (16 pages)
12 December 2013Administrator's progress report to 4 November 2013 (16 pages)
12 December 2013Administrator's progress report to 4 November 2013 (16 pages)
6 December 2013Notice of extension of period of Administration (15 pages)
6 December 2013Notice of extension of period of Administration (15 pages)
29 May 2013Administrator's progress report to 26 April 2013 (16 pages)
29 May 2013Administrator's progress report to 26 April 2013 (16 pages)
7 December 2012Notice of extension of period of Administration (1 page)
7 December 2012Notice of extension of period of Administration (1 page)
7 December 2012Administrator's progress report to 26 October 2012 (13 pages)
7 December 2012Administrator's progress report to 26 October 2012 (13 pages)
9 July 2012Administrator's progress report to 7 June 2012 (15 pages)
9 July 2012Administrator's progress report to 7 June 2012 (15 pages)
9 July 2012Administrator's progress report to 7 June 2012 (15 pages)
28 February 2012Notice of deemed approval of proposals (1 page)
28 February 2012Notice of deemed approval of proposals (1 page)
9 February 2012Statement of affairs with form 2.14B (6 pages)
9 February 2012Statement of affairs with form 2.14B (6 pages)
6 February 2012Statement of administrator's proposal (20 pages)
6 February 2012Statement of administrator's proposal (20 pages)
22 December 2011Registered office address changed from Houghton Stone the Conifers Filton Road Hambrook Bristol BS16 1QG on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from Houghton Stone the Conifers Filton Road Hambrook Bristol BS16 1QG on 22 December 2011 (2 pages)
19 December 2011Appointment of an administrator (1 page)
19 December 2011Appointment of an administrator (1 page)
5 April 2011Full accounts made up to 30 June 2010 (25 pages)
5 April 2011Full accounts made up to 30 June 2010 (25 pages)
25 January 2011Director's details changed for David John Smith on 17 December 2010 (2 pages)
25 January 2011Director's details changed for David John Smith on 17 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Gordon Vernon Smith on 17 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Gordon Vernon Smith on 17 December 2010 (2 pages)
25 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 64,000
(5 pages)
25 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 64,000
(5 pages)
7 April 2010Full accounts made up to 30 June 2009 (24 pages)
7 April 2010Full accounts made up to 30 June 2009 (24 pages)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
2 August 2009Full accounts made up to 30 June 2008 (25 pages)
2 August 2009Full accounts made up to 30 June 2008 (25 pages)
2 July 2009Appointment terminated director kenneth smith (1 page)
2 July 2009Appointment terminated director kenneth smith (1 page)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
1 March 2008Return made up to 17/12/07; full list of members (7 pages)
1 March 2008Return made up to 17/12/07; full list of members (7 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
8 November 2007£ ic 90000/64000 18/10/07 £ sr 26000@1=26000 (1 page)
8 November 2007£ ic 90000/64000 18/10/07 £ sr 26000@1=26000 (1 page)
25 October 2007Resolutions
  • RES13 ‐ Re draft agreement 18/10/07
(1 page)
25 October 2007Resolutions
  • RES13 ‐ Re draft agreement 18/10/07
(1 page)
21 October 2007Full accounts made up to 30 June 2007 (24 pages)
21 October 2007Full accounts made up to 30 June 2007 (24 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Memorandum and Articles of Association (6 pages)
10 October 2007Memorandum and Articles of Association (6 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007New secretary appointed (1 page)
11 April 2007Full accounts made up to 30 June 2006 (23 pages)
11 April 2007Full accounts made up to 30 June 2006 (23 pages)
23 March 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
18 May 2006Full accounts made up to 30 June 2005 (21 pages)
18 May 2006Full accounts made up to 30 June 2005 (21 pages)
16 March 2006Return made up to 17/12/05; full list of members (4 pages)
16 March 2006Return made up to 17/12/05; full list of members (4 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (21 pages)
29 April 2005Full accounts made up to 30 June 2004 (21 pages)
5 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
19 May 2003Ad 14/05/03--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages)
19 May 2003Ad 14/05/03--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
10 January 2002Return made up to 29/12/01; full list of members (8 pages)
10 January 2002Return made up to 29/12/01; full list of members (8 pages)
16 August 2001Full accounts made up to 31 December 2000 (17 pages)
16 August 2001Full accounts made up to 31 December 2000 (17 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 29/12/00; full list of members (8 pages)
11 January 2001Return made up to 29/12/00; full list of members (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (21 pages)
12 July 2000Full accounts made up to 31 December 1999 (21 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 1999Full accounts made up to 31 December 1998 (22 pages)
23 March 1999Full accounts made up to 31 December 1998 (22 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Auditor's resignation (2 pages)
13 January 1999Auditor's resignation (2 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
21 December 1998Registered office changed on 21/12/98 from: the conifers filton road hambrook bristol BS16 1QG (1 page)
21 December 1998Registered office changed on 21/12/98 from: the conifers filton road hambrook bristol BS16 1QG (1 page)
18 June 1998Registered office changed on 18/06/98 from: bath st cheddar somerset BS27 3AA (1 page)
18 June 1998Registered office changed on 18/06/98 from: bath st cheddar somerset BS27 3AA (1 page)
30 April 1998Accounts made up to 31 December 1997 (20 pages)
30 April 1998Accounts made up to 31 December 1997 (20 pages)
19 June 1997Accounts made up to 31 December 1996 (21 pages)
19 June 1997Accounts made up to 31 December 1996 (21 pages)
13 February 1997Return made up to 29/12/96; no change of members (4 pages)
13 February 1997Return made up to 29/12/96; no change of members (4 pages)
24 June 1996 (9 pages)
24 June 1996 (9 pages)
24 March 1996Return made up to 29/12/95; full list of members (6 pages)
24 March 1996Return made up to 29/12/95; full list of members (6 pages)
31 October 1995 (7 pages)
31 October 1995 (7 pages)
21 June 1990Secretary resigned;new secretary appointed (2 pages)
21 June 1990Secretary resigned;new secretary appointed (2 pages)
7 November 1977Incorporation (14 pages)
7 November 1977Incorporation (14 pages)