Company NameWheelock Street Limited
Company StatusDissolved
Company Number05280358
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameContainment Service Providers UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Anthony Nulty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Secretary NameMr Lesley Jane Nulty
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rushton Drive
Middlewich
Cheshire
CW10 0NJ

Contact

Websitecontainmentsp.co.uk

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Oliver Anthony Nulty
47.62%
Ordinary
1 at £1Lesley Jane Nulty
4.76%
Ordinary
6 at £1Oliver Anthony Nulty
28.57%
Ordinary A
4 at £1Lesley Jane Nulty
19.05%
Ordinary A

Financials

Year2014
Net Worth£54,378
Cash£4,150
Current Liabilities£20,420

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 July 2009Delivered on: 31 July 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2009Delivered on: 8 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 2006Delivered on: 31 October 2006
Satisfied on: 19 November 2015
Persons entitled: National Westminster 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: 74 wheelock street, middlewich, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
17 December 2016Application to strike the company off the register (3 pages)
14 September 2016Company name changed containment service providers uk LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-09-01
(2 pages)
14 September 2016Change of name notice (2 pages)
14 September 2016Change of name notice (2 pages)
14 September 2016Company name changed containment service providers uk LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-09-01
(2 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 November 2015Satisfaction of charge 1 in full (5 pages)
19 November 2015Satisfaction of charge 1 in full (5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 21
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 21
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 21
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Silk House Park Green Macclesfield Cheshire SK11 7QW on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Silk House Park Green Macclesfield Cheshire SK11 7QW on 24 February 2015 (1 page)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 21
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 21
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 21
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 21
(5 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 21
(5 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 21
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 December 2011Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU on 16 December 2011 (2 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 November 2006Return made up to 08/11/06; full list of members (3 pages)
9 November 2006Return made up to 08/11/06; full list of members (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 November 2005Return made up to 08/11/05; full list of members (3 pages)
11 November 2005Return made up to 08/11/05; full list of members (3 pages)
1 June 2005Ad 20/04/05--------- £ si 4@1=4 £ ic 17/21 (2 pages)
1 June 2005Ad 20/04/05--------- £ si 4@1=4 £ ic 17/21 (2 pages)
1 June 2005Nc inc already adjusted 20/04/05 (1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Nc inc already adjusted 20/04/05 (1 page)
1 June 2005Ad 20/04/05--------- £ si 6@1=6 £ ic 11/17 (2 pages)
1 June 2005Ad 20/04/05--------- £ si 6@1=6 £ ic 11/17 (2 pages)
17 May 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 May 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Incorporation (12 pages)
8 November 2004Incorporation (12 pages)