Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES WHITE (LIVERPOOL) LIMITED
Company Information for

CHARLES WHITE (LIVERPOOL) LIMITED

HOLLINS LANE, BURY, BL9 8AT,
Company Registration Number
00247693
Private Limited Company
Dissolved

Dissolved 2013-12-25

Company Overview

About Charles White (liverpool) Ltd
CHARLES WHITE (LIVERPOOL) LIMITED was founded on 1930-04-29 and had its registered office in Hollins Lane. The company was dissolved on the 2013-12-25 and is no longer trading or active.

Key Data
Company Name
CHARLES WHITE (LIVERPOOL) LIMITED
 
Legal Registered Office
HOLLINS LANE
BURY
BL9 8AT
Other companies in BL9
 
Filing Information
Company Number 00247693
Date formed 1930-04-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2013-12-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-13 12:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES WHITE (LIVERPOOL) 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 CHARLES WHITE (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
GERALD JAMES KEARNEY
Director 1992-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA MACKLIN
Company Secretary 2003-05-13 2008-12-22
THERESA MACKLIN
Director 2003-05-23 2008-12-22
STANLEY MALCOLM HENDERSON
Director 1992-06-21 2006-03-31
DAVID INGRAM WHITE
Director 1992-06-21 2003-05-23
DAVID INGRAM WHITE
Company Secretary 1997-09-29 2003-05-13
ROBERT PETER POWER
Director 1994-03-28 1998-08-28
STANLEY MALCOLM HENDERSON
Company Secretary 1992-06-21 1997-09-29
MICHAEL DEREK WHITE
Director 1992-06-21 1997-09-27

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
2013-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2013
2013-09-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013
2013-01-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013
2012-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012
2012-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012
2012-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012
2011-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011
2011-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011
2010-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2010
2010-07-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2010
2009-11-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 13/15 BLOCK A WHOLESALE FRUIT MARKET EDGE LANE LIVERPOOL L13 2DZ
2009-10-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-02-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THERESA MACKLIN LOGGED FORM
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-03DISS40DISS40 (DISS40(SOAD))
2009-02-03GAZ1FIRST GAZETTE
2009-02-02363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2009-02-02363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-28363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13288bDIRECTOR RESIGNED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-29363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-09-29288bDIRECTOR RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-23288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2002-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-25363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-30363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21363aRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-11-19288bDIRECTOR RESIGNED
1998-11-19363aRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-09-04288bDIRECTOR RESIGNED
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-27288aNEW SECRETARY APPOINTED
1997-10-15288bSECRETARY RESIGNED
1997-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-15363aRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-30363aRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1995-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-27363xRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-27363xRETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS
1994-04-13288NEW DIRECTOR APPOINTED
1994-01-09AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
5131 - Wholesale of fruit and vegetables



Licences & Regulatory approval
We could not find any licences issued to CHARLES WHITE (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-16
Meetings of Creditors2009-10-19
Petitions to Wind Up (Companies)2009-04-15
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against CHARLES WHITE (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES WHITE (LIVERPOOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 5131 - Wholesale of fruit and vegetables

Intangible Assets
Patents
We have not found any records of CHARLES WHITE (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES WHITE (LIVERPOOL) LIMITED
Trademarks
We have not found any records of CHARLES WHITE (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES WHITE (LIVERPOOL) 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 (5131 - Wholesale of fruit and vegetables) as CHARLES WHITE (LIVERPOOL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES WHITE (LIVERPOOL) 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 partyCHARLES WHITE (LIVERPOOL) LIMITEDEvent Date2013-07-11
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 (as amended), that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 9 September 2013 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, 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 Joint Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. A Poxon , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHARLES WHITE (LIVERPOOL) LIMITEDEvent Date2009-10-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 2494 Notice is hereby given by A Poxon and J M Titley , both of Leonard Curtis , DTE House, Hollins Mount, Bury, Lancashire, BL9 8AT that, under paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of a Creditors Meeting will be conducted by correspondence. The resolutions to be considered may include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated and the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 30 October 2009. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditor who have not received Form 2.25B can obtain one from Leonard Curtis, DTE House, Hollins Mount, Bury, Lancashire, BL9 8AT. Notice is hereby given, for the purposes of Legislation: paragraph 49(6) of Schedule B1 Legislation section: to the Insolvency Act 1986 that members of the Company should write to A Poxon at Leonard Curtis, DTE House, Hollins Mount, Bury BL9 8AT, for copies of the Administrators proposals. The Administrators were appointed on 21 August 2009. A Poxon , Joint Administrator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPLAY TV UK LIMITEDEvent Date2009-07-21
In the High Court of Justice (Chancery Division) Companies Court case number 16591 A Petition to wind up the above-named Company of 168 Church Road, Hove, East Sussex BN3 2DL , presented on 21 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1418768/37/G/LC.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHARLES WHITE (LIVERPOOL) LIMITEDEvent Date2009-03-11
In the Liverpool County Court case number 658 A Petition to wind up the above-named company registered no. 00247693 and registered office address 13/15 Block A, Wholesale Fruit Market, Edge Lane, Liverpool, L13 2DZ presented on 11 March 2009 by BOEFLORA A/S of Hvidkaervej 17, Dk 5250, Odense SV, Denmark claiming to be a Creditor of the company will be heard at Liverpool County Court, 35 Vernon Street, Liverpool, L2 2BX . Date 11 May 2009 . Time 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2009. The Petitioners Solicitor is Roythorne & Co. , 10 Pinchbeck Road, Spalding, Lincolnshire PE11 1PZ , telephone: 01775 764150, facsimile: 01775 764189, email: amandamorrell@roythorne.co.uk (Ref TRE/AJM/BOE.4-1.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLES WHITE (LIVERPOOL) LIMITEDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES WHITE (LIVERPOOL) 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 CHARLES WHITE (LIVERPOOL) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3