Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
24 SP Limited
24 SP Limited is a dissolved company incorporated on 9 July 1987 with the registered office located in Rickmansworth, Hertfordshire. 24 SP Limited was registered 38 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 October 2015
(9 years ago)
Was
28 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02146103
Private limited company
Age
38 years
Incorporated
9 July 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 24 SP Limited
Contact
Address
27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Same address for the past
11 years
Companies in WD3 1DE
Telephone
Unreported
Email
Available in Endole App
Website
Wheelergroup.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Edward Miles Wheeler
Director • Secretary • Quantity Surveyor • British • Lives in UK • Born in Jul 1960
Mr James Albert Stenner
Director • Quantity Surveyor • British • Lives in UK • Born in Feb 1954
Mr Joseph Stephen Greevy
Director • Quantity Surveyor • British • Lives in England • Born in Jun 1956
Nigel John Warner
Director • Quantity Surveyor • British • Lives in UK • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wheelers International Limited
Edward Miles Wheeler and are mutual people.
Active
Wheeler Group Consultancy Limited
Edward Miles Wheeler and Nigel John Warner are mutual people.
Active
Wheeler Group LLP
Edward Miles Wheeler and Nigel John Warner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 May 2013
For period
31 May
⟶
31 May 2013
Traded for
12 months
Cash in Bank
£141
Decreased by £22.2K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.91M
Increased by £92.76K (+5%)
Total Liabilities
-£1.09M
Increased by £30.43K (+3%)
Net Assets
£818.26K
Increased by £62.33K (+8%)
Debt Ratio (%)
57%
Decreased by 1.24% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 17 Oct 2015
Registered Address Changed
11 Years Ago on 20 Aug 2014
Voluntary Liquidator Appointed
11 Years Ago on 18 Aug 2014
Declaration of Solvency
11 Years Ago on 18 Aug 2014
Accounting Period Extended
11 Years Ago on 29 Jul 2014
Charge Satisfied
11 Years Ago on 23 Jul 2014
Charge Satisfied
11 Years Ago on 23 Jul 2014
Small Accounts Submitted
11 Years Ago on 13 Feb 2014
Confirmation Submitted
11 Years Ago on 9 Dec 2013
Small Accounts Submitted
12 Years Ago on 4 Jan 2013
Get Alerts
Get Credit Report
Discover 24 SP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Oct 2015
Return of final meeting in a members' voluntary winding up
Submitted on 17 Jul 2015
Registered office address changed from 24 Stafford Place London SW1E 6WG to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 20 August 2014
Submitted on 20 Aug 2014
Declaration of solvency
Submitted on 18 Aug 2014
Appointment of a voluntary liquidator
Submitted on 18 Aug 2014
Resolutions
Submitted on 18 Aug 2014
Certificate of change of name
Submitted on 7 Aug 2014
Resolutions
Submitted on 7 Aug 2014
Change of name notice
Submitted on 7 Aug 2014
Current accounting period extended from 31 May 2014 to 31 July 2014
Submitted on 29 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs