Company NameWMH (No. 21) Limited
DirectorsJohn Harold Foulkes and Richard Hopkin
Company StatusActive - Proposal to Strike off
Company Number00496175
CategoryPrivate Limited Company
Incorporation Date5 June 1951(72 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChief Executive
Correspondence AddressCedar Tree House
Main Street
Farthingstone
Northampshire
NN12 8EZ
Secretary NameRichard Hopkin
NationalityBritish
StatusCurrent
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(42 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressBracken Wood The Kilns
Towneley
Burnley
Lancashire
BB11 2RW
Director NameMichael McIlroy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(40 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressMayfield Bent Cottages
301 Keighley Road
Colne
Lancashire
BB8 7HE
Director NameMr Derek Herbert Teasdale
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleCompany Director
Correspondence Address4 Ashfield Grove
Whitley Bay
Tyne & Wear
NE26 1RT
Director NameMr John Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Barn
Lees Farm
Howarth Road Crossroads Keighley
West Yorkshire
BD22 9DL
Director NameMr Susan Yvonne Mavin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 December 1993)
RoleCompany Director
Correspondence Address3 Woodroyd Gardens
Ben Rhydding
Ilkley
West Yorkshire
Director NameBrian Makin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 1992)
RoleCompany Director
Correspondence AddressCintra House 1 St Lukes Road
Blackpool
Lancashire
FY4 2EL
Director NameMr Willem Kok
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressThe Cottage Kildwick Hall
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameMr Matthew Ingle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressNorwood House
Low Lane
Cowling
West Yorkshire
BD22 0LE
Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 December 1993)
RoleDirector & Company Secretary
Correspondence Address19 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr Derek John Dean
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 December 1991)
RoleCompany Director
Correspondence AddressBrowside Farm Woodside Lane
Cononley
Keighley
West Yorkshire
BD20 8PE
Director NameMr Robert Stafford Bywater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration2 days (resigned 02 December 1991)
RoleCompany Director
Correspondence Address4 High Street
Catterick
Richmond
North Yorkshire
DL10 7LJ
Director NameMr Steven John Butcher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressFairfield No 2 Todley Hall Farm
Oakworth
Keighley
West Yorks
BD22 0QB
Director NameDavid John Levitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address6 Grosvenor Lodge
Stanmore
Middlesex
HA7 4JE
Director NameMr David Alexander Shaw
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1993(41 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 1993)
RoleSales Operations Director
Correspondence Address8 Dower Road
Sutton Coldfield
West Midlands
B75 6UA

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Next Accounts Due30 July 1998 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due14 December 2016 (overdue)

Charges

9 September 1993Delivered on: 15 September 1993
Satisfied on: 18 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £500000 together with iterest on an account no 7848439.
Fully Satisfied
9 September 1993Delivered on: 15 September 1993
Satisfied on: 15 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1700000 together with interest on account 7848420.
Fully Satisfied
24 January 1990Delivered on: 31 January 1990
Satisfied on: 18 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Over deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8-12-89.
Particulars: The debt represented by a deposit sterling pounds 8000000 in account no 746002 at coutts & co.
Fully Satisfied
2 November 1989Delivered on: 9 November 1989
Satisfied on: 4 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing from time to time to the company by virtue of deposit of sterling pounds 8000000 placed with barclays de zuets wedd limited account no. 703801.
Fully Satisfied
28 September 1984Delivered on: 18 October 1984
Satisfied on: 22 April 1987
Persons entitled: The Prudential Assurance Company

Classification: Supplemental trust deed
Secured details: Sterling pounds 236463.00 of 9% debenture stock.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 April 2016Restoration by order of the court (3 pages)
7 April 2016Restoration by order of the court (3 pages)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2013Restoration by order of the court (3 pages)
30 January 2013Restoration by order of the court (3 pages)
27 February 2001Dissolved (1 page)
27 February 2001Dissolved (1 page)
27 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
24 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
16 May 2000Liquidators' statement of receipts and payments (7 pages)
16 May 2000Liquidators' statement of receipts and payments (7 pages)
16 May 2000Liquidators statement of receipts and payments (7 pages)
19 November 1999Liquidators' statement of receipts and payments (7 pages)
19 November 1999Liquidators' statement of receipts and payments (7 pages)
19 November 1999Liquidators statement of receipts and payments (7 pages)
20 July 1999Notice of Constitution of Liquidation Committee (2 pages)
20 July 1999Notice of Constitution of Liquidation Committee (2 pages)
18 May 1999Liquidators' statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators' statement of receipts and payments (5 pages)
30 April 1998Notice of Constitution of Liquidation Committee (2 pages)
30 April 1998Notice of Constitution of Liquidation Committee (2 pages)
29 April 1998Appointment of a voluntary liquidator (1 page)
29 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1998Appointment of a voluntary liquidator (1 page)
29 April 1998Statement of affairs (45 pages)
29 April 1998Statement of affairs (45 pages)
29 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1998Registered office changed on 28/04/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page)
28 April 1998Registered office changed on 28/04/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1997£ sr 176000000@1 05/01/95 (1 page)
19 December 1997£ sr 176000000@1 05/01/95 (1 page)
15 December 1997Return made up to 30/11/97; no change of members (6 pages)
15 December 1997Return made up to 30/11/97; no change of members (6 pages)
2 October 1997Full accounts made up to 30 September 1996 (11 pages)
2 October 1997Full accounts made up to 30 September 1996 (11 pages)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1996Return made up to 30/11/96; full list of members (8 pages)
15 December 1996Return made up to 30/11/96; full list of members (8 pages)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
11 December 1995Return made up to 30/11/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 December 1995Return made up to 30/11/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 September 1995Full accounts made up to 31 March 1995 (13 pages)
20 September 1995Full accounts made up to 31 March 1995 (13 pages)
7 December 1993Company name changed magnet LIMITED\certificate issued on 07/12/93 (2 pages)
7 December 1993Company name changed magnet LIMITED\certificate issued on 07/12/93 (2 pages)
14 September 1989Company name changed magnet joinery LIMITED\certificate issued on 14/09/89 (2 pages)
14 September 1989Company name changed magnet joinery LIMITED\certificate issued on 14/09/89 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (3 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (3 pages)
5 June 1951Incorporation (49 pages)
5 June 1951Incorporation (49 pages)