Company NameB.K. Whalley Limited
Company StatusDissolved
Company Number01393307
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 7 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Bryan Knowles Whalley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 1991(12 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chiswick Staithe
London
W4 3TP
Director NameMrs Elizabeth Brigid Whalley
Date of BirthJuly 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chiswick Staithe
London
W4 3TP
Secretary NameMrs Elizabeth Brigid Whalley
NationalityEnglish
StatusResigned
Appointed21 March 1991(12 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chiswick Staithe
London
W4 3TP

Contact

Telephone020 87427371
Telephone regionLondon

Location

Registered Address41 Chiswick Staithe
London
W4 3TP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

999 at £1Bryan Knowles Whalley
99.90%
Ordinary
1 at £1Elizabeth Brigid Whalley
0.10%
Ordinary

Financials

Year2014
Net Worth£24,072
Cash£16,188
Current Liabilities£3,770

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

15 February 1983Delivered on: 16 February 1983
Satisfied on: 13 June 1995
Persons entitled: Banco Exterior U K S A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (1 page)
23 March 2021Termination of appointment of Elizabeth Brigid Whalley as a secretary on 1 November 2020 (1 page)
23 March 2021Termination of appointment of Elizabeth Brigid Whalley as a director on 1 November 2020 (1 page)
22 January 2021Micro company accounts made up to 29 February 2020 (5 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 November 2016Appointment of Mrs Elizabeth Brigid Whalley as a director on 1 January 2015 (2 pages)
22 November 2016Appointment of Mrs Elizabeth Brigid Whalley as a director on 1 January 2015 (2 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
(4 pages)
29 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 April 2010Director's details changed for Bryan Knowles Whalley on 21 March 2010 (2 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Bryan Knowles Whalley on 21 March 2010 (2 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 April 2005Return made up to 21/03/05; full list of members (6 pages)
20 April 2005Return made up to 21/03/05; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 March 2004Return made up to 21/03/04; full list of members (6 pages)
30 March 2004Return made up to 21/03/04; full list of members (6 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
11 April 2002Return made up to 21/03/02; full list of members (6 pages)
11 April 2002Return made up to 21/03/02; full list of members (6 pages)
13 April 2001Return made up to 21/03/01; full list of members (6 pages)
13 April 2001Return made up to 21/03/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 August 2000 (8 pages)
2 April 2001Full accounts made up to 31 August 2000 (8 pages)
4 April 2000Full accounts made up to 31 August 1999 (10 pages)
4 April 2000Full accounts made up to 31 August 1999 (10 pages)
28 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 21/03/99; no change of members (4 pages)
8 July 1999Return made up to 21/03/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 August 1998 (9 pages)
24 February 1999Full accounts made up to 31 August 1998 (9 pages)
27 August 1998Full accounts made up to 31 August 1997 (8 pages)
27 August 1998Full accounts made up to 31 August 1997 (8 pages)
2 July 1998Delivery ext'd 3 mth 31/08/98 (2 pages)
2 July 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
2 July 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
2 July 1998Delivery ext'd 3 mth 31/08/98 (2 pages)
13 March 1998Return made up to 21/03/98; full list of members (6 pages)
13 March 1998Return made up to 21/03/98; full list of members (6 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
26 March 1997Return made up to 21/03/97; full list of members (6 pages)
26 March 1997Return made up to 21/03/97; full list of members (6 pages)
10 July 1996Full accounts made up to 31 August 1995 (9 pages)
10 July 1996Full accounts made up to 31 August 1995 (9 pages)
14 April 1996Full accounts made up to 31 August 1994 (9 pages)
14 April 1996Full accounts made up to 31 August 1994 (9 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1995Return made up to 21/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
24 March 1995Return made up to 21/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)