Company NameWJWL Realisations Limited
Company StatusDissolved
Company Number00206374
CategoryPrivate Limited Company
Incorporation Date2 June 1925(98 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)
Previous NameW.& J.Whitehead(Laisterdyke).Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Neil Peter Whitehead
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 05 December 2017)
RoleFarmer
Correspondence AddressBroadley Farm
Llanthony
Abergavenny
Gwent
NP7 7NW
Wales
Director NameMr Robert John Sale
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressEryholme Grange
Hurworth
Darlington
Co Durham
DL2 2PQ
Director NameMr David Birnie Adam Evans
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressThe Well House
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr Stuart Robert Hudson Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(69 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 05 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlderson House
Kirkby Mills
Kirkbymoorside
North Yorkshire
YO62 6NP
Director NameMiss Joanna Margaret Clover
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(70 years after company formation)
Appointment Duration22 years, 6 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address13 Fullerton Road
London
SW18 1BU
Director NameMr Thomas Richard Hustler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(70 years after company formation)
Appointment Duration22 years, 6 months (closed 05 December 2017)
RoleSales Executive
Correspondence AddressThe Old Rectory Middleton
Pickering
North Yorkshire
Yo18
Director NameDr Malcolm Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(72 years, 6 months after company formation)
Appointment Duration20 years (closed 05 December 2017)
RoleChief Executive & Managing Dir
Country of ResidenceEngland
Correspondence Address4 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameNicholas John Dewhirst
NationalityBritish
StatusClosed
Appointed01 February 1998(72 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address14 The Crescent
Pudsey
West Yorkshire
LS28 9AB
Director NameJohn Stewart Clough
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(73 years after company formation)
Appointment Duration19 years, 6 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walker Wood
Baildon
Bradford
Yorkshire
BD17 5BE
Director NameMr John Franklin Chilcott Hodges
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(74 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 05 December 2017)
RoleManaging Director Textile Comp
Country of ResidenceEngland
Correspondence AddressLower Chapel House
Caldwell
Richmond
North Yorkshire
DL11 7UQ
Director NameMr Brian Batley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressGreystones 49 West Park Street
Dewsbury
West Yorkshire
WF13 4LH
Director NameMrs Margaret Clover
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressMill House
Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameMr Joseph Clifford Deacon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address3 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Director NameMr Richard Geoffrey Hustler
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 August 1997)
RoleCompany Director
Correspondence AddressManor House
Allerston
Pickering
North Yorkshire
YO18 7PG
Director NameMr Grayham Neil Mitchell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressCliff Dene Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameMr Arthur Bentley
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 February 1998)
RoleCompany Director
Correspondence Address3 Upper Park House Farm
Hunsworth Lane East Bierley
Bradford
West Yorkshire
BD4 6RL
Director NameMr Stephen Rose
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(70 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleConsultant
Correspondence AddressOld Hall Lodge
Kidderpore Gardens
London
NW3 7SR

Location

Registered Address73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£24,794,000
Net Worth£7,611,000
Cash£1,000
Current Liabilities£10,357,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

8 February 2000Delivered on: 15 February 2000
Persons entitled: Burdale Financial Limited

Classification: Equipment mortgage between the chargor, w&j whitehead (laisterdyke) limited, w&j whitehead limited (together the "chargors") and burdale financial limited
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor to the chargee.
Particulars: All of the equipment all spare parts and replacements please see form 395 for further details.
Outstanding
8 February 2000Delivered on: 15 February 2000
Persons entitled: Burdale Financial Limited

Classification: Guarantee and debenture between the chargor, w&j whitehead exports (laisterdyke) limited, w&j whitehead limited (together the "chargors") and burdale financial limited
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 October 1999Delivered on: 15 October 1999
Satisfied on: 17 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels as listed on the schedule attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
30 January 1998Delivered on: 17 February 1998
Satisfied on: 17 February 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 February 1998Delivered on: 3 February 1998
Satisfied on: 17 February 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the book and other debts of the company both present and future.
Fully Satisfied
30 April 1996Delivered on: 9 May 1996
Satisfied on: 17 February 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 May 1991Delivered on: 20 May 1991
Satisfied on: 6 March 1998
Persons entitled: Barclays Bank PLC (As Trustees and Agent for Itself and the Banks as Defined).

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395-ref m 760C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 January 1991Delivered on: 28 January 1991
Satisfied on: 6 March 1998
Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiance as Defined).

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Notice of ceasing to act as receiver or manager (1 page)
17 March 2011Receiver's abstract of receipts and payments to 31 August 2009 (2 pages)
17 March 2011Receiver's abstract of receipts and payments to 31 August 2009 (2 pages)
17 March 2011Notice of ceasing to act as receiver or manager (1 page)
21 September 2009Receiver's abstract of receipts and payments to 31 August 2009 (2 pages)
21 September 2009Notice of ceasing to act as receiver or manager (1 page)
21 September 2009Notice of ceasing to act as receiver or manager (1 page)
21 September 2009Receiver's abstract of receipts and payments to 31 August 2009 (2 pages)
25 August 2009Receiver's abstract of receipts and payments to 19 July 2009 (2 pages)
25 August 2009Receiver's abstract of receipts and payments to 19 July 2009 (2 pages)
12 August 2008Receiver's abstract of receipts and payments to 19 July 2008 (2 pages)
12 August 2008Receiver's abstract of receipts and payments to 19 July 2008 (2 pages)
1 September 2007Receiver's abstract of receipts and payments (2 pages)
1 September 2007Receiver's abstract of receipts and payments (2 pages)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
19 August 2005Receiver's abstract of receipts and payments (2 pages)
19 August 2005Receiver's abstract of receipts and payments (2 pages)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
29 July 2004Receiver's abstract of receipts and payments (2 pages)
29 July 2004Receiver's abstract of receipts and payments (2 pages)
5 August 2003Receiver's abstract of receipts and payments (3 pages)
5 August 2003Receiver's abstract of receipts and payments (3 pages)
11 June 2003Declaration of mortgage charge released/ceased (1 page)
11 June 2003Declaration of mortgage charge released/ceased (1 page)
20 November 2002Statement of Affairs in administrative receivership following report to creditors (21 pages)
20 November 2002Statement of Affairs in administrative receivership following report to creditors (21 pages)
15 November 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2002Receiver's abstract of receipts and payments (3 pages)
4 February 2002Company name changed W.& J.whitehead(laisterdyke).lim ited\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed W.& J.whitehead(laisterdyke).lim ited\certificate issued on 04/02/02 (2 pages)
3 September 2001Registered office changed on 03/09/01 from: new lane mills laisterdyke bradford BD4 8BD (1 page)
3 September 2001Registered office changed on 03/09/01 from: new lane mills laisterdyke bradford BD4 8BD (1 page)
8 August 2001Appointment of receiver/manager (2 pages)
8 August 2001Appointment of receiver/manager (2 pages)
8 August 2001Appointment of receiver/manager (2 pages)
8 August 2001Appointment of receiver/manager (2 pages)
3 August 2001Appointment of receiver/manager (2 pages)
3 August 2001Appointment of receiver/manager (2 pages)
26 January 2001Return made up to 31/01/01; full list of members (9 pages)
26 January 2001Return made up to 31/01/01; full list of members (9 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
26 September 2000Full accounts made up to 30 October 1999 (17 pages)
26 September 2000Full accounts made up to 30 October 1999 (17 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
15 February 2000Particulars of mortgage/charge (27 pages)
15 February 2000Particulars of mortgage/charge (27 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
27 August 1999Full accounts made up to 31 October 1998 (17 pages)
27 August 1999Full accounts made up to 31 October 1998 (17 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
26 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
22 May 1998Full accounts made up to 1 November 1997 (13 pages)
22 May 1998Full accounts made up to 1 November 1997 (13 pages)
22 May 1998Full accounts made up to 1 November 1997 (13 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Return made up to 31/01/98; full list of members (8 pages)
3 March 1998Return made up to 31/01/98; full list of members (8 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
21 August 1997Full accounts made up to 2 November 1996 (13 pages)
21 August 1997Full accounts made up to 2 November 1996 (13 pages)
21 August 1997Full accounts made up to 2 November 1996 (13 pages)
24 February 1997Return made up to 31/01/97; full list of members (10 pages)
24 February 1997Return made up to 31/01/97; full list of members (10 pages)
11 July 1996Full accounts made up to 28 October 1995 (13 pages)
11 July 1996Full accounts made up to 28 October 1995 (13 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 31/01/96; full list of members (10 pages)
16 February 1996Return made up to 31/01/96; full list of members (10 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (301 pages)
21 July 1983Annual return made up to 10/03/83 (11 pages)
21 July 1983Annual return made up to 10/03/83 (11 pages)
24 July 1982Annual return made up to 11/03/82 (9 pages)
24 July 1982Annual return made up to 11/03/82 (9 pages)
31 March 1981Annual return made up to 12/03/81 (11 pages)
31 March 1981Annual return made up to 12/03/81 (11 pages)
10 July 1980Annual return made up to 27/03/80 (10 pages)
10 July 1980Annual return made up to 27/03/80 (10 pages)
30 June 1979Annual return made up to 01/03/79 (12 pages)
30 June 1979Annual return made up to 01/03/79 (12 pages)
28 July 1978Annual return made up to 16/03/78 (10 pages)
28 July 1978Annual return made up to 16/03/78 (10 pages)
24 March 1977Annual return made up to 03/03/77 (12 pages)
24 March 1977Annual return made up to 03/03/77 (12 pages)
26 May 1976Annual return made up to 03/03/76 (16 pages)
26 May 1976Annual return made up to 03/03/76 (16 pages)
13 May 1975Annual return made up to 26/02/75 (16 pages)
13 May 1975Annual return made up to 26/02/75 (16 pages)
2 June 1925Certificate of incorporation (1 page)
2 June 1925Certificate of incorporation (1 page)