Company NameWheel Barn Limited
DirectorTerry Holt
Company StatusActive - Proposal to Strike off
Company Number11597715
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Terry Holt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Michael Morris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Savile Street
Sheffield
S4 7UD
Director NameMr Mohammad Rashid
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Curzon Street
Derby
DE1 1LH
Director NameMr Rajpal Singh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 day after company formation)
Appointment Duration1 week, 6 days (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Savile Street
Sheffield
S4 7UD
Director NameMr Adil Hamza
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 17a The Watson Building
4 Renshaw Street
Liverpool
L1 2SA
Director NameMiss Neelam Amin
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Curzon Street
Derby
DE1 1LH

Location

Registered Address26 Whitehall Road
Leeds
LS12 1BE
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

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 January 2021 (3 years, 2 months ago)
Next Return Due9 February 2022 (overdue)

Filing History

26 January 2021Cessation of Neelam Amin as a person with significant control on 7 August 2019 (1 page)
26 January 2021Termination of appointment of Neelam Amin as a director on 7 August 2019 (1 page)
26 January 2021Registered office address changed from Office 17a the Watson Building 4 Renshaw Street Liverpool L1 2SA England to 15 Curzon Street Derby DE1 1LH on 26 January 2021 (1 page)
26 January 2021Appointment of Mr Mohammad Rashid as a director on 1 October 2018 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Notification of Mohammad Rashid as a person with significant control on 1 October 2018 (2 pages)
27 October 2020Termination of appointment of Adil Hamza as a director on 1 October 2020 (1 page)
27 October 2020Cessation of Adil Hamza as a person with significant control on 1 October 2020 (1 page)
27 October 2020Appointment of Miss Neelam Amin as a director on 7 August 2019 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 October 2020Notification of Neelam Amin as a person with significant control on 7 August 2019 (2 pages)
28 August 2020Registered office address changed from , 14 Charles Close, Birmingham, B8 1EA, England to Office 17a the Watson Building 4 Renshaw Street Liverpool L1 2SA on 28 August 2020 (1 page)
28 August 2020Director's details changed for Mr Adil Hamza on 15 October 2018 (2 pages)
12 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 August 2020Appointment of Mr Adil Hamza as a director on 15 October 2018 (2 pages)
3 August 2020Notification of Adil Hamza as a person with significant control on 15 October 2018 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 August 2020Cessation of Rajpal Singh as a person with significant control on 15 October 2018 (1 page)
3 August 2020Registered office address changed from , Albion House Savile Street, Sheffield, S4 7UD, England to Office 17a the Watson Building 4 Renshaw Street Liverpool L1 2SA on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Rajpal Singh as a director on 15 October 2018 (1 page)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2019Cessation of Michael Morris as a person with significant control on 2 October 2018 (1 page)
5 October 2019Termination of appointment of Michael Morris as a director on 2 October 2018 (1 page)
5 October 2019Notification of Rajpal Singh as a person with significant control on 2 October 2018 (2 pages)
5 October 2019Appointment of Mr Rajpal Singh as a director on 2 October 2018 (2 pages)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 1
(27 pages)