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

WHITLOCK FINANCES LIMITED

HESKIN, LANCASHIRE, PR7,
Company Registration Number
01035422
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Whitlock Finances Ltd
WHITLOCK FINANCES LIMITED was founded on 1971-12-20 and had its registered office in Heskin. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
WHITLOCK FINANCES LIMITED
 
Legal Registered Office
HESKIN
LANCASHIRE
 
Filing Information
Company Number 01035422
Date formed 1971-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 04:24:32
Primary Source:Companies House
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 WHITLOCK FINANCES LIMITED

Current Directors
Officer Role Date Appointed
WNJ SECRETARIES LIMITED
Company Secretary 2014-06-01
ARTHUR CHARLES WHITLOCK
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHNSON
Director 1991-09-07 2015-06-15
MAVIS WINIFRED WHITLOCK
Company Secretary 1991-09-07 2014-05-31
MAVIS WINIFRED WHITLOCK
Director 1991-09-07 2014-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WNJ SECRETARIES LIMITED A Q S GROUP LIMITED Company Secretary 2015-04-20 CURRENT 2008-07-01 Liquidation
WNJ SECRETARIES LIMITED VI-SPA EXPERIENCE ROOMS LIMITED Company Secretary 2015-04-20 CURRENT 2010-11-09 Liquidation
WNJ SECRETARIES LIMITED CANATRONICS DELTA LTD Company Secretary 2015-03-23 CURRENT 2014-06-10 Dissolved 2016-07-19
WNJ SECRETARIES LIMITED TISON (BLACK BULL) LIMITED Company Secretary 2014-01-08 CURRENT 2008-02-25 Active - Proposal to Strike off
WNJ SECRETARIES LIMITED TOP PRINT LIMITED Company Secretary 2013-07-10 CURRENT 2002-07-24 Active
WNJ SECRETARIES LIMITED PHOBOS SOLUTIONS LIMITED Company Secretary 2010-04-19 CURRENT 2010-04-19 Active - Proposal to Strike off
WNJ SECRETARIES LIMITED NICKSON RETAIL LIMITED Company Secretary 2009-12-21 CURRENT 2009-12-21 Dissolved 2015-10-02
WNJ SECRETARIES LIMITED ODYSIAN (HOLDINGS) LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 Liquidation
WNJ SECRETARIES LIMITED M CALDERBANK LIMITED Company Secretary 2009-03-12 CURRENT 2003-03-26 Active
WNJ SECRETARIES LIMITED DIGITAL OFFICE SOLUTIONS (NORTH WEST) LIMITED Company Secretary 2009-02-12 CURRENT 2009-02-12 Active
WNJ SECRETARIES LIMITED LASERLINE SPA LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
WNJ SECRETARIES LIMITED ENERGY RATING SERVICES LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH
2015-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-104.70DECLARATION OF SOLVENCY
2015-09-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-25AP01DIRECTOR APPOINTED MR ARTHUR CHARLES WHITLOCK
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1800
2014-12-04AR0125/11/14 FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-08AP04CORPORATE SECRETARY APPOINTED WNJ SECRETARIES LIMITED
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM CHAPEL HOUSE GILL LANE LONGTON PRESTON LANCASHIRE PR4 4SR
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS WHITLOCK
2014-09-08TM02APPOINTMENT TERMINATED, SECRETARY MAVIS WHITLOCK
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1800
2013-12-04AR0125/11/13 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0125/11/12 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18AR0125/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-30AR0125/11/10 FULL LIST
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0125/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS WINIFRED WHITLOCK / 25/11/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHNSON / 25/11/2009
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CHAPEL HOUSE GILL LANE LONGTON PRESTON LANCASHIRE PR4 4SR
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 149 LIVERPOOL ROAD LONGTON PRESTON PR4 5AB
2005-12-09363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-24363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-11363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-16363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-05363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-11363sRETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-12287REGISTERED OFFICE CHANGED ON 12/03/94 FROM: CHURCH ROW CHAMBERS, 2 FRANKLANDS, LONGTON, PRESTON LANCASHIRE PR4 5PD
1994-01-28395PARTICULARS OF MORTGAGE/CHARGE
1993-12-09363sRETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS
1993-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-14363sRETURN MADE UP TO 25/11/92; NO CHANGE OF MEMBERS
1992-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/92
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-15363aRETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS
1991-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-21363RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS
1989-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WHITLOCK FINANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-05
Notices to Creditors2015-09-08
Appointment of Liquidators2015-09-08
Resolutions for Winding-up2015-09-08
Fines / Sanctions
No fines or sanctions have been issued against WHITLOCK FINANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 WHITLOCK FINANCES LIMITED

Intangible Assets
Patents
We have not found any records of WHITLOCK FINANCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITLOCK FINANCES LIMITED
Trademarks
We have not found any records of WHITLOCK FINANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITLOCK FINANCES 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 (68209 - Other letting and operating of own or leased real estate) as WHITLOCK FINANCES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WHITLOCK FINANCES 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 TypeFinal Meetings
Defending partyWHITLOCK FINANCES LIMITEDEvent Date2016-07-05
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 25 August 2016 at 11.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 26 August 2015 For further details contact: Kathryn Gaule, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 452 021, Email: reception@marshallpeters.co.uk. Clive Morris (IP No. 8820 ) Liquidator , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . : 28 June 2016
 
Initiating party Event TypeNotices to Creditors
Defending partyWHITLOCK FINANCES LIMITEDEvent Date2015-08-26
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 26 August 2015 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 September 2015, to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims 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. Note: This notice is purely formal. All creditors have been or will be paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWHITLOCK FINANCES LIMITEDEvent Date2015-08-26
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John Thompson. Contact Details: 01257 452021 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWHITLOCK FINANCES LIMITEDEvent Date2015-08-26
The Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened, and held at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 26 August 2015 at 10.30 am, the following Resolutions were duly passed:- Special Resolutions 1. That the Company be wound up voluntarily. 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John Thompson. Contact Details: 01257 452021
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITLOCK FINANCES 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 WHITLOCK FINANCES 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.