Liquidation
Company Information for WHALEY ENGINEERING LIMITED
GAINSBOROUGH HOUSE, 23-40 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE,
|
Company Registration Number
00771097
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHALEY ENGINEERING LIMITED | |
Legal Registered Office | |
GAINSBOROUGH HOUSE 23-40 GREY STREET NEWCASTLE UPON TYNE NE1 6EE | |
Company Number | 00771097 | |
---|---|---|
Company ID Number | 00771097 | |
Date formed | 1963-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/1996 | |
Account next due | 30/06/1998 | |
Latest return | 26/03/1998 | |
Return next due | 23/04/1999 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 06:33:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHALEY ENGINEERING COMPANY INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL WHALEY |
||
MICHAEL CHARLES GOODSON DRURY |
||
ALAN GRIEVES |
||
DEBORAH WHALEY |
||
EDWARD WHALEY |
||
PAUL WHALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE WHALEY |
Director | ||
MARK WHALEY |
Director | ||
GEORGE AIKEN |
Director | ||
GEOFFREY WINTER |
Company Secretary | ||
GEOFFREY WINTER |
Director | ||
SHEILA MARGARET WHALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTERN EUROPEAN TRADING LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
FLEXTEAM UK LTD | Director | 2006-10-06 | CURRENT | 2003-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.68 | Liquidators' statement of receipts and payments | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
4.48 | Notice of Constitution of Liquidation Committee | |
287 | Registered office changed on 02/03/99 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 05/06/98 from: bowron street norton stockton on tees cleveland TS20 2BH | |
405(1) | Appointment of receiver/manager | |
363s | Return made up to 26/03/98; no change of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | Return made up to 26/03/97; change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 31/05/95 | |
88(2)R | AD 31/05/95--------- £ SI 140000@1=140000 £ IC 470000/610000 | |
ORES04 | NC INC ALREADY ADJUSTED 31/05/95 | |
123 | £ NC 470000/610000 31/05/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363b | RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WHALEY WELDING CO. LIMITED CERTIFICATE ISSUED ON 16/12/94 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/94 FROM: PHOENIX WORKS STOCKTON ON TEES CLEVELAND TS19 0AA | |
88(2)R | AD 03/11/94--------- £ SI 50000@1=50000 £ IC 420000/470000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
SRES01 | ALTER MEM AND ARTS 22/06/94 | |
ORES04 | NC INC ALREADY ADJUSTED 22/06/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 270000/470000 23/06/94 | |
SRES01 | ADOPT MEM AND ARTS 23/06/94 | |
ORES04 | NC INC ALREADY ADJUSTED 23/06/94 | |
88(2)R | AD 23/06/94--------- £ SI 150000@1=150000 £ IC 270000/420000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/03/94; CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/94 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 20 FEBRUARY 1975 | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | LONDON & INTERNATIONAL MERCANTILE LTD | |
LEGAL CHARGE | Outstanding | THE COUNCIL OF THE BOROUGH OF STOCKTON ON TEES | |
LEGAL CHARGE | Satisfied | DAVENHAM TRUST PLC | |
LEGAL CHARGE | Outstanding | THE COUNCIL OF THE BOROUGH OF STOCKTON ON TEES | |
DEBENTURE | Satisfied | COUNTY COUNCIL OF CLEVELAND | |
CHARGE ON BOOK DEBTS | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | SECRETARY OF STATE FOR INDUSTRY | |
LEGAL CHARGE | Satisfied | THE MAYOR ALDERMAN & BURGESSES OF THE BOROUGE OF STOCKTON-ON-TEES. | |
DEBENTURE | Satisfied | THE BOARD OF TRADE |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as WHALEY ENGINEERING LIMITED are:
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. |