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

WHELCO HOLDINGS LIMITED

ALTRINCHAM, CHESHIRE, WA15,
Company Registration Number
03033275
Private Limited Company
Dissolved

Dissolved 2014-10-17

Company Overview

About Whelco Holdings Ltd
WHELCO HOLDINGS LIMITED was founded on 1995-03-15 and had its registered office in Altrincham. The company was dissolved on the 2014-10-17 and is no longer trading or active.

Key Data
Company Name
WHELCO HOLDINGS LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
WHELCO II LIMITED06/02/1998
WRIGHTINGTON COUNTRY CLUB LIMITED31/12/1996
FUNNYBRIDGE LIMITED01/06/1995
Filing Information
Company Number 03033275
Date formed 1995-03-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2014-10-17
Type of accounts GROUP
Last Datalog update: 2015-05-18 06:48:09
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 WHELCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID GREENWOOD
Company Secretary 2009-08-13
DAVID WHELAN
Director 1996-11-08
PATRICIA MARY WHELAN
Director 1996-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTONY HANSFORD
Company Secretary 2007-10-19 2009-08-13
PATRICIA MARY WHELAN
Company Secretary 2006-08-08 2007-10-19
JAYNE ALISON SHARPE
Company Secretary 1996-11-08 2006-08-08
JAYNE ALISON SHARPE
Director 1996-11-08 2006-08-08
DUNCAN JAMES SHARPE
Director 1998-02-27 2002-10-07
ANTHONY LEDWITH
Director 1996-11-08 2000-02-29
ANIL KUMAR JHINGAN
Company Secretary 1995-05-11 1996-11-08
ANIL KUMAR JHINGAN
Director 1995-05-11 1996-11-08
SALLY WIGHTMAN
Director 1995-05-11 1996-11-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-15 1995-05-11
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-15 1995-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WHELAN SHARPE SPORTS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2018-09-18
DAVID WHELAN WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
DAVID WHELAN KILSHAW STREET PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-01-06
DAVID WHELAN SHARPE INVESTMENTS (WIGAN) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID WHELAN WIGAN ATHLETIC HOLDINGS LIMITED Director 2010-06-14 CURRENT 2010-06-14 Liquidation
DAVID WHELAN WHELAN HOTELCO LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
DAVID WHELAN WIGAN BOYS & GIRLS CLUB Director 2009-06-25 CURRENT 2009-06-25 Active
DAVID WHELAN DWS REALISATIONS LIMITED Director 2009-03-13 CURRENT 2009-03-13 Liquidation
DAVID WHELAN YESHILI REFLECTIVE MATERIAL CO LIMITED Director 2007-03-14 CURRENT 2006-09-18 Active
DAVID WHELAN GARBO LADIES FASHIONS LIMITED Director 2006-08-08 CURRENT 2002-04-04 Dissolved 2017-07-18
DAVID WHELAN WRIGHTINGTON COUNTRY CLUB LIMITED Director 2002-10-07 CURRENT 1957-03-26 Active - Proposal to Strike off
DAVID WHELAN POOLES OF WIGAN LIMITED Director 2002-08-28 CURRENT 2002-04-30 Dissolved 2016-06-23
DAVID WHELAN WIGAN FOOTBALL COMPANY LIMITED Director 1998-10-08 CURRENT 1997-12-08 Liquidation
DAVID WHELAN S.S.L. RETAIL LIMITED Director 1998-10-01 CURRENT 1983-03-30 Active
DAVID WHELAN RATHBONE BROS. LIMITED Director 1995-05-11 CURRENT 1954-05-22 Active
PATRICIA MARY WHELAN SHARPE SPORTS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2018-09-18
PATRICIA MARY WHELAN DWS REALISATIONS LIMITED Director 2014-01-15 CURRENT 2009-03-13 Liquidation
PATRICIA MARY WHELAN WIGAN ATHLETIC HOLDINGS LIMITED Director 2010-06-14 CURRENT 2010-06-14 Liquidation
PATRICIA MARY WHELAN WHELAN HOTELCO LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
PATRICIA MARY WHELAN YESHILI REFLECTIVE MATERIAL CO LIMITED Director 2007-03-14 CURRENT 2006-09-18 Active
PATRICIA MARY WHELAN WRIGHTINGTON COUNTRY CLUB LIMITED Director 2006-08-08 CURRENT 1957-03-26 Active - Proposal to Strike off
PATRICIA MARY WHELAN GARBO LADIES FASHIONS LIMITED Director 2002-05-09 CURRENT 2002-04-04 Dissolved 2017-07-18

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
2014-10-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2012-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM LOIRE DRIVE ROBIN PARK WIGAN LANCASHIRE WN5 0UH
2011-09-014.70DECLARATION OF SOLVENCY
2011-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-25LRESSPSPECIAL RESOLUTION TO WIND UP
2011-08-22LATEST SOC22/08/11 STATEMENT OF CAPITAL;GBP 76780254
2011-08-22SH0115/08/11 STATEMENT OF CAPITAL GBP 76780254
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-03-22AR0115/03/11 FULL LIST
2010-04-12AR0115/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WHELAN / 08/04/2010
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HANSFORD
2010-02-22AP03SECRETARY APPOINTED JOHN DAVID GREENWOOD
2009-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-04-09363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-28288bSECRETARY RESIGNED
2007-10-28288aNEW SECRETARY APPOINTED
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-03-16363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-21288aNEW SECRETARY APPOINTED
2006-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-03-23363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-03-18363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-03-22363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-10-26288bDIRECTOR RESIGNED
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-03-20363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/00
2001-07-16363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-02-13AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: DIBB LUPTON ALSOP 101 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3DL
2000-06-02AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
2000-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/00
2000-03-27363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-03-07288bDIRECTOR RESIGNED
1999-04-20363sRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1998-08-18AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1998-04-11363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1998-03-27ORES04£ NC 32000000/55000000 13/
1998-03-27SRES13RE ALLOT EQUITY SEC 13/03/98
1998-03-27123NC INC ALREADY ADJUSTED 13/03/98
1998-03-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98
1998-03-2788(2)RAD 13/03/98--------- £ SI 23000000@1=23000000 £ IC 31780250/54780250
1998-03-06288aNEW DIRECTOR APPOINTED
1998-02-06CERTNMCOMPANY NAME CHANGED WHELCO II LIMITED CERTIFICATE ISSUED ON 06/02/98
1997-07-06SRES04£ NC 15000000/32000000 01/
1997-07-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97
1997-07-06123NC INC ALREADY ADJUSTED 01/07/97
1997-07-0688(2)RAD 01/07/97--------- £ SI 16805250@1=16805250 £ IC 14975000/31780250
1997-04-06363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-12-30CERTNMCOMPANY NAME CHANGED WRIGHTINGTON COUNTRY CLUB LIMITE D CERTIFICATE ISSUED ON 31/12/96
1996-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to WHELCO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against WHELCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-07-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-11-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WHELCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHELCO HOLDINGS LIMITED
Trademarks

Trademark applications by WHELCO HOLDINGS LIMITED

WHELCO HOLDINGS LIMITED is the Original Applicant for the trademark VIZWEAR ™ (WIPO923199) through the WIPO on the 2006-12-14
Reflective and fluorescent clothing; reflective and fluorescent footwear; reflective and fluorescent headgear; reflective and fluorescent adhesive tape; reflective and fluorescent non-adhesive tape; reflective and fluorescent adhesive transfers; reflective and fluorescent non-adhesive transfers; reflective and fluorescent yarn, threads, trims and piping; reflective and fluorescent leads and other animal restraints; all being for the prevention of accident or injury; protective clothing, footwear and headgear.
Vêtements réfléchissants et fluorescents; chaussures réfléchissantes et fluorescentes; chapeaux réfléchissants et fluorescents; bandes adhésives réfléchissantes et fluorescentes; bandes non adhésives réfléchissantes et fluorescentes; décalcomanies adhésives réfléchissantes et fluorescentes; décalcomanies non adhésives réfléchissantes et fluorescentes; fils, bords et passepoils réfléchissants et fluorescents; laisses et autres harnais pour animaux réfléchissants et fluorescents; tous pour la prévention des accidents ou des blessures; vêtements, chaussures et couvre-chefs de protection.
Prendas de vestir reflectantes y fluorescentes; calzado reflectante y fluorescente; artículos de sombrerería reflectantes y fluorescentes; cintas adhesivas reflectantes y fluorescentes; cintas no adhesivas reflectantes y fluorescentes; calcomanías reflectantes y fluorescentes; calcomanías no adhesivas reflectantes y fluorescentes; hilos, tiras, tablillas y tubos reflectantes y fluorescentes; correas y arneses reflectantes y fluorescentes para animales; todos ellos para la prevención de accidentes o lesiones; prendas de vestir, calzado y artículos de sombrerería reflectantes y fluorescentes.
WHELCO HOLDINGS LIMITED is the for the trademark VIZ LIFE ™ (78459266) through the USPTO on the 2004-07-29
Safety products, namely reflective and fluorescent clothing, namely vests, waistcoats, tabards, bibs, armbands, jackets, fleece outerwear, trousers, and rainwear; safety products, namely reflective and fluorescent footwear; safety products, namely reflective and fluorescent headgear, namely hats, helmets and baseball caps
Income
Government Income
We have not found government income sources for WHELCO HOLDINGS 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 (5510 - Hotels & motels with or without restaurant) as WHELCO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHELCO HOLDINGS 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 partyWHELCO HOLDINGS LIMITEDEvent Date2014-05-02
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ, on 10 July 2014 at 10.00am, for the purpose of having an account laid before the meeting and to receive the Joint Liquidators report showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 15 August 2011. Office Holder details: Darren Brookes, (IP No. 009297) and Colin Burke, (IP No. 008803) both of Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Joint Liquidators, Email: office@milnerboardman.co.uk Tel: 0161 927 7788.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHELCO HOLDINGS 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 WHELCO HOLDINGS 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.