Company NameJohn Whalley Limited
Company StatusDissolved
Company Number00744162
CategoryPrivate Limited Company
Incorporation Date14 December 1962(61 years, 5 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameJohn Whalley (Spelbrook) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Michael Whalley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(28 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 30 November 2010)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressSlaters House Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
Secretary NamePeter Mervyn Whalley
NationalityBritish
StatusClosed
Appointed06 August 1991(28 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIckneld House Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1NS
Director NamePeter Mervyn Whalley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(40 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIckneld House Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1NS
Director NameMrs Sonia Clare Whalley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(40 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlaters House
Wood End Widdington
Saffron Walden
Essex
CB11 3SN
Director NameJohn Robert Whalley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressHylands Shire Hill Farm
Radwinter Road
Saffron Walden
Essex
CB10 2LD

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£608,553
Cash£9,249
Current Liabilities£728,259

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2010Final Gazette dissolved following liquidation (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
24 June 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Statement of affairs with form 4.19 (12 pages)
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-11
(1 page)
24 June 2009Statement of affairs with form 4.19 (12 pages)
24 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from unit 5 stort valley industrial estate, stansted road bishops stortford hertfordshire CM23 2TU (1 page)
22 May 2009Registered office changed on 22/05/2009 from unit 5 stort valley industrial estate, stansted road bishops stortford hertfordshire CM23 2TU (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 August 2007Return made up to 10/07/07; full list of members (3 pages)
6 August 2007Return made up to 10/07/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 August 2006Return made up to 10/07/06; full list of members (3 pages)
14 August 2006Return made up to 10/07/06; full list of members (3 pages)
27 October 2005Return made up to 10/07/05; full list of members (7 pages)
27 October 2005Return made up to 10/07/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 August 2004Return made up to 10/07/04; full list of members (8 pages)
18 August 2004Return made up to 10/07/04; full list of members (8 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
13 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
8 September 2003Return made up to 10/07/03; full list of members (7 pages)
8 September 2003Return made up to 10/07/03; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 August 2002Return made up to 10/07/02; full list of members (7 pages)
4 August 2002Return made up to 10/07/02; full list of members (7 pages)
16 July 2001Return made up to 10/07/01; full list of members (6 pages)
16 July 2001Return made up to 10/07/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 July 2000Return made up to 10/07/00; full list of members (6 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 July 1999Return made up to 10/07/99; full list of members (5 pages)
19 July 1999Return made up to 10/07/99; full list of members (5 pages)
19 October 1998Registered office changed on 19/10/98 from: london road bishops stortford herts CM23 5NF (1 page)
19 October 1998Registered office changed on 19/10/98 from: london road bishops stortford herts CM23 5NF (1 page)
24 August 1998Particulars of mortgage/charge (5 pages)
24 August 1998Particulars of mortgage/charge (5 pages)
11 August 1998Return made up to 17/07/98; no change of members (4 pages)
11 August 1998Return made up to 17/07/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 August 1997Return made up to 17/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 August 1997Return made up to 17/07/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 August 1996Company name changed john whalley (spelbrook) LIMITED\certificate issued on 19/08/96 (2 pages)
16 August 1996Company name changed john whalley (spelbrook) LIMITED\certificate issued on 19/08/96 (2 pages)
9 August 1996Return made up to 17/07/96; full list of members (6 pages)
9 August 1996Return made up to 17/07/96; full list of members (6 pages)
12 October 1995Return made up to 01/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995Return made up to 01/08/95; no change of members (4 pages)