Company NameSomerville Wheeler Limited
Company StatusDissolved
Company Number08697946
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 6 months ago)
Dissolution Date27 February 2024 (1 month ago)
Previous NameSomerville's Estate Agents Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Anne Somerville
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Nook
Newton
Chester
Cheshire
CH2 2EJ
Wales
Director NameMr Richard Daniel Wheeler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(5 months after company formation)
Appointment Duration10 years (closed 27 February 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Stadium Court Plantation Road
Bromborough
Wirral
CH62 3QG
Wales

Contact

Websitewww.somervillesestateagents.co.uk
Telephone01244 318777
Telephone regionChester

Location

Registered Address3 Stadium Court Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anne Evelyn Somerville
50.00%
Ordinary
25 at £1Janet Gerrard-wright
25.00%
Ordinary
13 at £1Brian Peter Wheeler
13.00%
Ordinary
12 at £1Margaret Ann Wheeler
12.00%
Ordinary

Financials

Year2014
Net Worth-£14,247
Cash£32,257
Current Liabilities£4,951

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2023Micro company accounts made up to 29 September 2022 (6 pages)
27 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
28 June 2022Micro company accounts made up to 29 September 2021 (6 pages)
1 November 2021Change of details for Mr Richard Daniel Wheeler as a person with significant control on 19 September 2021 (2 pages)
1 November 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
23 September 2021Micro company accounts made up to 29 September 2020 (6 pages)
25 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
6 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 August 2020Registered office address changed from 1 the Nook Newton Chester Cheshire CH2 2EJ England to 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG on 18 August 2020 (1 page)
25 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
20 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
28 December 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
1 October 2018Registered office address changed from 24a Charles Street Hoole Chester Cheshire CH2 3AZ to 1 the Nook Newton Chester Cheshire CH2 2EJ on 1 October 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
31 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
20 February 2014Appointment of Mr Richard Wheeler as a director (2 pages)
20 February 2014Appointment of Mr Richard Wheeler as a director (2 pages)
20 February 2014Registered office address changed from 1 the Nook Newton Chester Cheshire CH2 2EJ United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 1 the Nook Newton Chester Cheshire CH2 2EJ United Kingdom on 20 February 2014 (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)