Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT WITLEY FILLING STATION LIMITED
Company Information for

GREAT WITLEY FILLING STATION LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
00238541
Private Limited Company
Liquidation

Company Overview

About Great Witley Filling Station Ltd
GREAT WITLEY FILLING STATION LIMITED was founded on 1929-04-09 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Great Witley Filling Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GREAT WITLEY FILLING STATION LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in WR6
 
Previous Names
P.OWEN & SONS,LIMITED28/06/2007
Filing Information
Company Number 00238541
Company ID Number 00238541
Date formed 1929-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 14/03/2015
Return next due 11/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 22:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT WITLEY FILLING STATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREAT WITLEY FILLING STATION LIMITED

Current Directors
Officer Role Date Appointed
TINA JOY HOLE
Company Secretary 2001-01-03
ALAN DAVID HOLE
Director 1992-03-14
ALAN WILFRED HOLE
Director 1992-03-14
TINA JOY HOLE
Director 2002-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CROFTS
Company Secretary 1992-05-22 2001-01-03
CHRISTINE CROFTS
Director 1992-03-14 2001-01-03
REGINALD DENNIS CHILDE
Company Secretary 1992-03-14 1992-05-22
REGINALD DENNIS CHILDE
Director 1992-03-14 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID HOLE ADT COMMERCIAL LETS LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
TINA JOY HOLE ADT COMMERCIAL LETS LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM TOWER VIEW THE COMMON ABBERLEY WORCESTERSHIRE WR6 6AY ENGLAND
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM TOWER VIEW THE COMMON ABBERLEY WORCESTERSHIRE WR6 6AY ENGLAND
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.70DECLARATION OF SOLVENCY
2016-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.70DECLARATION OF SOLVENCY
2016-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-21AA30/09/15 TOTAL EXEMPTION SMALL
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-03AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM THE GARAGE ABERLEY WORCESTER WR6 6AY
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2200
2015-03-19AR0114/03/15 FULL LIST
2014-06-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2200
2014-03-17AR0114/03/14 FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-25AR0114/03/13 FULL LIST
2012-05-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-27AR0114/03/12 FULL LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-28AR0114/03/11 FULL LIST
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-19AR0114/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA JOY HOLE / 14/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILFRED HOLE / 14/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HOLE / 14/03/2010
2009-11-10SH0130/09/09 STATEMENT OF CAPITAL GBP 3000
2009-11-10MISCFORM 123 INCREASING CAPITAL FROM 2500 TO 3000.
2009-11-10RES04NC INC ALREADY ADJUSTED 30/09/2009
2009-04-14363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLE / 14/03/2009
2009-03-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-13AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28CERTNMCOMPANY NAME CHANGED P.OWEN & SONS,LIMITED CERTIFICATE ISSUED ON 28/06/07
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-03363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-04-12363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-04-12353LOCATION OF REGISTER OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-19363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-12363sRETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-20363sRETURN MADE UP TO 14/03/03; CHANGE OF MEMBERS
2002-05-05288aNEW DIRECTOR APPOINTED
2002-04-03363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-04288aNEW SECRETARY APPOINTED
2001-04-04288bDIRECTOR RESIGNED
2001-03-23363(288)SECRETARY RESIGNED
2001-03-23363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-03-21363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-01363aRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-03-19363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-28363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1997-03-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-30395PARTICULARS OF MORTGAGE/CHARGE
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-04363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-29363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GREAT WITLEY FILLING STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-12
Notices to Creditors2016-02-08
Appointment of Liquidators2016-02-08
Resolutions for Winding-up2016-02-08
Fines / Sanctions
No fines or sanctions have been issued against GREAT WITLEY FILLING STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-02-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-01-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1985-07-31 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1966-06-10 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 129,776
Creditors Due Within One Year 2011-09-30 £ 99,771
Provisions For Liabilities Charges 2012-09-30 £ 11,037
Provisions For Liabilities Charges 2011-09-30 £ 8,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT WITLEY FILLING STATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 2,200
Called Up Share Capital 2011-09-30 £ 2,200
Cash Bank In Hand 2012-09-30 £ 314,089
Cash Bank In Hand 2011-09-30 £ 244,920
Current Assets 2012-09-30 £ 438,611
Current Assets 2011-09-30 £ 387,310
Debtors 2012-09-30 £ 61,806
Debtors 2011-09-30 £ 89,492
Fixed Assets 2012-09-30 £ 134,981
Fixed Assets 2011-09-30 £ 126,839
Shareholder Funds 2012-09-30 £ 432,779
Shareholder Funds 2011-09-30 £ 406,228
Stocks Inventory 2012-09-30 £ 62,716
Stocks Inventory 2011-09-30 £ 52,898
Tangible Fixed Assets 2012-09-30 £ 134,981
Tangible Fixed Assets 2011-09-30 £ 126,839

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREAT WITLEY FILLING STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT WITLEY FILLING STATION LIMITED
Trademarks
We have not found any records of GREAT WITLEY FILLING STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT WITLEY FILLING STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as GREAT WITLEY FILLING STATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREAT WITLEY FILLING STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGREAT WITLEY FILLING STATION LIMITEDEvent Date2016-01-29
Notice is hereby given that the Creditors of the company are required on or before 09 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the said Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 January 2016 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 9616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . Further details contact: The Joint Liquidators, Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREAT WITLEY FILLING STATION LIMITEDEvent Date2016-01-29
Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 9616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . : Further details contact: The Joint Liquidators, Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREAT WITLEY FILLING STATION LIMITEDEvent Date2016-01-29
Notice is hereby given that the following resolutions were passed on 29 January 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes , (IP No. 009533) of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan , (IP No. 009616) of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ be appointed as Joint Liquidators to act jointly and severally for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT WITLEY FILLING STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT WITLEY FILLING STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.