Dissolved
Dissolved 2016-12-13
Company Information for WHITLOCK FINANCES LIMITED
HESKIN, LANCASHIRE, PR7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
WHITLOCK FINANCES LIMITED | |
Legal Registered Office | |
HESKIN LANCASHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WNJ SECRETARIES LIMITED |
||
ARTHUR CHARLES WHITLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHNSON |
Director | ||
MAVIS WINIFRED WHITLOCK |
Company Secretary | ||
MAVIS WINIFRED WHITLOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A Q S GROUP LIMITED | Company Secretary | 2015-04-20 | CURRENT | 2008-07-01 | Liquidation | |
VI-SPA EXPERIENCE ROOMS LIMITED | Company Secretary | 2015-04-20 | CURRENT | 2010-11-09 | Liquidation | |
CANATRONICS DELTA LTD | Company Secretary | 2015-03-23 | CURRENT | 2014-06-10 | Dissolved 2016-07-19 | |
TISON (BLACK BULL) LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
TOP PRINT LIMITED | Company Secretary | 2013-07-10 | CURRENT | 2002-07-24 | Active | |
PHOBOS SOLUTIONS LIMITED | Company Secretary | 2010-04-19 | CURRENT | 2010-04-19 | Active - Proposal to Strike off | |
NICKSON RETAIL LIMITED | Company Secretary | 2009-12-21 | CURRENT | 2009-12-21 | Dissolved 2015-10-02 | |
ODYSIAN (HOLDINGS) LIMITED | Company Secretary | 2009-04-08 | CURRENT | 2009-04-08 | Liquidation | |
M CALDERBANK LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2003-03-26 | Active | |
DIGITAL OFFICE SOLUTIONS (NORTH WEST) LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2009-02-12 | Active | |
LASERLINE SPA LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
ENERGY RATING SERVICES LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR ARTHUR CHARLES WHITLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1800 | |
AR01 | 25/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED WNJ SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM CHAPEL HOUSE GILL LANE LONGTON PRESTON LANCASHIRE PR4 4SR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAVIS WHITLOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAVIS WHITLOCK | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1800 | |
AR01 | 25/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS WINIFRED WHITLOCK / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHNSON / 25/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CHAPEL HOUSE GILL LANE LONGTON PRESTON LANCASHIRE PR4 4SR | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 149 LIVERPOOL ROAD LONGTON PRESTON PR4 5AB | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/94 FROM: CHURCH ROW CHAMBERS, 2 FRANKLANDS, LONGTON, PRESTON LANCASHIRE PR4 5PD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 25/11/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363a | RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Final Meetings | 2016-07-05 |
Notices to Creditors | 2015-09-08 |
Appointment of Liquidators | 2015-09-08 |
Resolutions for Winding-up | 2015-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WHITLOCK FINANCES LIMITED | Event Date | 2016-07-05 |
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 Type | Notices to Creditors | |
Defending party | WHITLOCK FINANCES LIMITED | Event Date | 2015-08-26 |
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 Type | Appointment of Liquidators | |
Defending party | WHITLOCK FINANCES LIMITED | Event Date | 2015-08-26 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John Thompson. Contact Details: 01257 452021 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITLOCK FINANCES LIMITED | Event Date | 2015-08-26 |
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 | |||
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. |