Company NameWhitworth Electric Co. Limited
Company StatusDissolved
Company Number00173062
CategoryPrivate Limited Company
Incorporation Date9 February 1921(103 years, 3 months ago)
Dissolution Date28 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(89 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maple House
Mutton Lane
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Serge Daniel Weinberg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 June 1991(70 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address32 Avenue De Friedland
Paris
Foreign
Director NameMr Alan Brimblecombe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address4 St Ives Close
Digswell
Welwyn
Hertfordshire
AL6 0BB
Director NameMr James Richard Bamforth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(70 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSaling House
Bardfield Saling
Braintree
Essex
CM7 5EQ
Director NameMr Alain Claude Viry
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed19 June 1991(70 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address36 Rue De Richelieu
75001 Paris
France
Foreign
Secretary NameMr Alan Brimblecombe
NationalityBritish
StatusResigned
Appointed19 June 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address4 St Ives Close
Digswell
Welwyn
Hertfordshire
AL6 0BB
Director NameMr John Lappin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(71 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 March 2001)
RoleFinancial Director
Correspondence Address15 The Drive
Buckhurst Hill
Essex
IG9 5RB
Secretary NameMr John Lappin
NationalityBritish
StatusResigned
Appointed31 July 1992(71 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 March 2001)
RoleFinancial Director
Correspondence Address15 The Drive
Buckhurst Hill
Essex
IG9 5RB
Director NamePierre Alain Lenoble
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2001(80 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 May 2001)
RoleManaging Director
Correspondence Address14 Manor Mansions
Belsize Grove
London
NW3 4NB
Director NameGilles Deraison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2001(80 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 April 2001)
RoleExecutive Vice President
Correspondence AddressHameau De Passy
48 Rue De Passy
Paris
75016
Foreign
Director NameGilles Deraison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2001(80 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 April 2001)
RoleExecutive Vice President
Correspondence AddressHameau De Passy
48 Rue De Passy
Paris
75016
Foreign
Secretary NameBertrand De Clermont Tonnerre
NationalityFrench
StatusResigned
Appointed02 March 2001(80 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 April 2001)
RoleControler
Correspondence Address6 Rue De La Grange Bateliere
Paris
75009
Foreign
Director NamePierre Andre Massard
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2001(80 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2003)
RoleFinance Director
Correspondence Address7 Rue Rouget De Lisle
St-Germain-En-Laye
78100
France
Secretary NamePierre Andre Massard
NationalityFrench
StatusResigned
Appointed02 April 2001(80 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2003)
RoleFinance Director
Correspondence Address7 Rue Rouget De Lisle
St-Germain-En-Laye
78100
France
Director NameGoran Claes Brodin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed29 May 2001(80 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address57 St Albans Road
New Barnet
Hertfordshire
EN5 4LN
Director NameMarc Valentiny
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian French
StatusResigned
Appointed01 September 2002(81 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address185 Rue De La Pompe
Paris F 75116
Foreign
Director NameDominique Cateau
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2003(82 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2005)
RoleManaging Director
Correspondence AddressFlat 2
29 Ferncourt Avenue Hampstead
London
NW3 7PG
Secretary NameNicolas Dreyfus
NationalityFrench
StatusResigned
Appointed03 June 2003(82 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 March 2004)
RoleFinance Director
Correspondence Address49 Temple Avenue
London
N20 9EL
Secretary NameMr Neil Michael Croxson
NationalityBritish
StatusResigned
Appointed01 March 2004(83 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kyle Way
Nether Poppleton
York
YO26 6RH
Director NameJeremy Philip De Brabant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2005(84 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2007)
RoleManaging Director
Correspondence AddressFlat 7 73 Onslow Gardens
London
SW7 3QD
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(84 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kyle Way
Nether Poppleton
York
YO26 6RH
Director NameHubert Nicolas Salmon
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2007(86 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2008)
RoleManaging Director
Correspondence Address39 Ovington Street
London
SW3 2JA
Director NameMr Gregoire Brendan Bertrand
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2007(86 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2010)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address20 Rue Du Mont Valerien
Saint Cloud
92 210
Secretary NameMr Gregoire Brendan Bertrand
NationalityFrench
StatusResigned
Appointed22 October 2007(86 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2010)
RoleChief Financial Officer
Correspondence Address20 Rue Du Mont Valerien
Saint Cloud
92 210
Director NameMr Henri-Paul Laschkar
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2008(87 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Hyde Park Place
London
W2 2LP

Contact

Websitewww.wfsenate.co.uk/
Email address[email protected]

Location

Registered Address5th Floor Maple House
Mutton Lane
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

50k at £1Rexel Senate LTD
50.00%
Ordinary
50k at £1Rexel Senate LTD
50.00%
Preferred Ordinary
1 at £1Senate Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2012Final Gazette dissolved following liquidation (1 page)
28 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2012Final Gazette dissolved following liquidation (1 page)
28 October 2011Return of final meeting in a members' voluntary winding up (16 pages)
28 October 2011Return of final meeting in a members' voluntary winding up (16 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100,000
(4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100,000
(4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100,000
(4 pages)
21 February 2011Registered office address changed from Gelndevon House Unit 4 Coal Road Leeds West Yorkshire LS14 1EB on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Gelndevon House Unit 4 Coal Road Leeds West Yorkshire LS14 1EB on 21 February 2011 (1 page)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-10
(1 page)
4 January 2011Declaration of solvency (4 pages)
4 January 2011Declaration of solvency (4 pages)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2011Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 4 January 2011 (2 pages)
15 November 2010Termination of appointment of Henri-Paul Laschkar as a director (1 page)
15 November 2010Termination of appointment of Henri-Paul Laschkar as a director (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a director (2 pages)
19 August 2010Appointment of Neil Michael Croxson as a director (3 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a secretary (2 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a director (2 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a secretary (2 pages)
19 August 2010Appointment of Neil Michael Croxson as a director (3 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
26 February 2010Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 February 2009Director appointed henri paul laschkar (2 pages)
23 February 2009Appointment terminated director hubert salmon (1 page)
23 February 2009Director appointed henri paul laschkar (2 pages)
23 February 2009Appointment Terminated Director hubert salmon (1 page)
7 October 2008Accounts made up to 31 December 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007New director appointed (2 pages)
26 October 2007Accounts made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
3 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts made up to 31 December 2005 (5 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 November 2005Accounts made up to 31 December 2004 (5 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 01/03/04; full list of members (7 pages)
31 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 October 2003Accounts made up to 31 December 2002 (5 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
25 September 2002Accounts made up to 31 December 2001 (5 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (1 page)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2002New director appointed (1 page)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2002Secretary resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 October 2001Accounts made up to 31 December 2000 (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 October 2000Accounts made up to 31 December 1999 (6 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 October 1999Accounts made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 01/03/99; full list of members (6 pages)
17 March 1999Return made up to 01/03/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 November 1998Accounts made up to 31 December 1997 (6 pages)
12 May 1998Registered office changed on 12/05/98 from: P.O.box 28 star house potters bar hertfordshire EN6 2NS (1 page)
12 May 1998Registered office changed on 12/05/98 from: P.O.box 28 star house potters bar hertfordshire EN6 2NS (1 page)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 October 1997Accounts made up to 31 December 1996 (6 pages)
17 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 March 1997Return made up to 01/03/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 March 1995Return made up to 09/03/95; no change of members (4 pages)
23 March 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
4 September 1994Full accounts made up to 31 December 1993 (7 pages)
4 September 1994Full accounts made up to 31 December 1993 (7 pages)
4 February 1993Full accounts made up to 31 December 1991 (8 pages)
4 February 1993Full accounts made up to 31 December 1991 (8 pages)
15 August 1989Full accounts made up to 31 December 1988 (15 pages)
15 August 1989Full accounts made up to 31 December 1988 (15 pages)
24 April 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
24 April 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
23 February 1956Company name changed\certificate issued on 23/02/56 (2 pages)
23 February 1956Company name changed\certificate issued on 23/02/56 (2 pages)
9 February 1921Incorporation (15 pages)
9 February 1921Incorporation (15 pages)