Company NameWhelan Plant Limited
Company StatusDissolved
Company Number00997094
CategoryPrivate Limited Company
Incorporation Date15 December 1970(53 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Patrick Joseph Whelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(32 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 29 May 2018)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Oxhey Lane
Watford
WD19 5RQ
Director NameMr Richard John Hotchkiss
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(20 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 November 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address34 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NT
Director NameMr Christopher Scouse
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1993)
RoleEngineer
Correspondence Address2 Tower Close
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JW
Director NameMr Patrick Lazerden Whelan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1991(20 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 18 September 2007)
RoleCivil Engineer
Correspondence AddressLower Orchard
Westfield Park
Hatch End
Middlesex
HA5 4JJ
Secretary NameMrs Evelyn Elizabeth Whelan
NationalityBritish
StatusResigned
Appointed27 September 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address153 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6DG
Secretary NameMr Patrick Lazerden Whelan
NationalityIrish
StatusResigned
Appointed26 September 1997(26 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 September 2007)
RoleCivil Engineer
Correspondence AddressLower Orchard
Westfield Park
Hatch End
Middlesex
HA5 4JJ
Secretary NameMr Richard John Hotchkiss
NationalityBritish
StatusResigned
Appointed18 September 2007(36 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NT

Location

Registered AddressKings House 2nd Floor
202 Lower High Street
Watford
Hertfordshire
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£837,323
Cash£42,546
Current Liabilities£95,348

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 January 1996Delivered on: 3 February 1996
Satisfied on: 12 May 2005
Persons entitled: Patrick Lazarus Whelan and Richard John Hotchkiss

Classification: Debenture
Secured details: All monies due or to become due from the company and P.L.whelan (st.albans) limited ("st albans") to the lenders and all other monies due under a loan agreement dated 29TH january 1996.
Particulars: 30/32 marlborough rd, st albans and land/blds on the north east side of oxhey lane, oxhey, watford. 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
5 October 1994Delivered on: 11 October 1994
Satisfied on: 23 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the north east side of oxhey lane oxhey watford herts t/no HD236881 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 October 1989Delivered on: 16 October 1989
Satisfied on: 23 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 uxbridge road harrow weald middlesex title no ngl 510640 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1989Delivered on: 16 October 1989
Satisfied on: 23 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 uxbridge road harrow weald middlesex title no mx 427439 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1989Delivered on: 21 September 1989
Satisfied on: 23 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 uxbridge road, harrow weald. L/b of harrow and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1986Delivered on: 4 February 1986
Satisfied on: 12 May 2005
Persons entitled: Consolidated Credit & Discounts LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 157 warton road, isleworth middlesex.
Fully Satisfied
29 May 1984Delivered on: 11 June 1984
Satisfied on: 23 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 and 32 marlborough road, st albans, hertfordshire. Title numbers hd 149812 and hd 149814 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1983Delivered on: 14 January 1984
Satisfied on: 23 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from p l whelan (st albans) LTD to the chargee.
Particulars: 30 and 32 marlborough road, st albans, herts. Title no's hd 149814 & hd 149812 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1996Delivered on: 13 September 1996
Satisfied on: 10 June 2009
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage 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
31 January 1980Delivered on: 15 February 1980
Satisfied on: 23 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
27 November 2009Delivered on: 4 December 2009
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from land and buildings on the north east side of oxhey lane oxhey.
Outstanding
27 November 2009Delivered on: 4 December 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of oxhey lane oxhey and all uncalled capital and all intellectual property stock in trade and plant book debts see image for full details.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 February 2017Satisfaction of charge 12 in full (1 page)
20 February 2017Satisfaction of charge 12 in full (1 page)
20 February 2017Satisfaction of charge 11 in full (1 page)
20 February 2017Satisfaction of charge 11 in full (1 page)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Termination of appointment of Richard Hotchkiss as a secretary (1 page)
4 December 2013Termination of appointment of Richard Hotchkiss as a secretary (1 page)
4 December 2013Termination of appointment of Richard Hotchkiss as a director (1 page)
4 December 2013Termination of appointment of Richard Hotchkiss as a director (1 page)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 11 October 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 October 2010Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Richard John Hotchkiss on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Richard John Hotchkiss on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Richard John Hotchkiss on 1 October 2009 (2 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (2 pages)
9 October 2009Director's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
25 November 2008Return made up to 27/09/08; full list of members (4 pages)
25 November 2008Return made up to 27/09/08; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 27/09/07; full list of members (3 pages)
4 February 2008Return made up to 27/09/07; full list of members (3 pages)
23 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
23 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
12 December 2006Return made up to 27/09/06; full list of members (3 pages)
12 December 2006Return made up to 27/09/06; full list of members (3 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2005Return made up to 27/09/05; full list of members (3 pages)
27 November 2005Return made up to 27/09/05; full list of members (3 pages)
21 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
21 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
22 November 2004Return made up to 27/09/04; full list of members (8 pages)
22 November 2004Return made up to 27/09/04; full list of members (8 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 October 2003Return made up to 27/09/03; full list of members (8 pages)
23 October 2003Return made up to 27/09/03; full list of members (8 pages)
25 June 2003Registered office changed on 25/06/03 from: foremost house radford way billericay essex CM12 0BT (1 page)
25 June 2003Registered office changed on 25/06/03 from: foremost house radford way billericay essex CM12 0BT (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
29 August 2002Registered office changed on 29/08/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
26 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 October 2001Return made up to 27/09/01; full list of members (7 pages)
15 October 2001Return made up to 27/09/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 October 2000Return made up to 27/09/00; full list of members (7 pages)
27 October 2000Return made up to 27/09/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 October 1999Return made up to 27/09/99; no change of members (4 pages)
19 October 1999Return made up to 27/09/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 October 1998Return made up to 27/09/98; full list of members (6 pages)
13 October 1998Return made up to 27/09/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 October 1997Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 23/10/97
(4 pages)
23 October 1997Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 23/10/97
(4 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 November 1996Return made up to 27/09/96; no change of members (4 pages)
19 November 1996Return made up to 27/09/96; no change of members (4 pages)
13 September 1996Particulars of mortgage/charge (7 pages)
13 September 1996Particulars of mortgage/charge (7 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
27 October 1995Return made up to 27/09/95; full list of members (6 pages)
27 October 1995Return made up to 27/09/95; full list of members (6 pages)