Company NameCharles White (Liverpool) Limited
Company StatusDissolved
Company Number00247693
CategoryPrivate Limited Company
Incorporation Date29 April 1930(94 years ago)
Dissolution Date25 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameGerald James Kearney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(62 years, 2 months after company formation)
Appointment Duration21 years, 6 months (closed 25 December 2013)
RoleCompany Director
Correspondence Address19 Calder Drive
Maghull
Merseyside
L31 9DR
Director NameStanley Malcolm Henderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(62 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address20 South Drive
Irby
Wirral
Merseyside
CH61 2XL
Wales
Director NameDavid Ingram White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(62 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 May 2003)
RoleSalesman
Correspondence AddressWayside Vyner Road North
Bidston
Birkenhead
Merseyside
L43 7PZ
Director NameMichael Derek White
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(62 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 1997)
RoleCompany Director
Correspondence AddressWayside Vyner Road North
Bidston
Birkenhead
Merseyside
L43 7PZ
Secretary NameStanley Malcolm Henderson
NationalityBritish
StatusResigned
Appointed21 June 1992(62 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address20 South Drive
Irby
Wirral
Merseyside
CH61 2XL
Wales
Director NameRobert Peter Power
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(63 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address8 Forfar Road
Tuebrook
Liverpool
Merseyside
L13 8DU
Secretary NameDavid Ingram White
NationalityBritish
StatusResigned
Appointed29 September 1997(67 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressWayside Vyner Road North
Bidston
Birkenhead
Merseyside
L43 7PZ
Secretary NameTheresa Macklin
NationalityBritish
StatusResigned
Appointed13 May 2003(73 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2008)
RoleOffice Manager
Correspondence Address636 Queens Drive
Liverpool
Merseyside
L13 5UD
Director NameTheresa Macklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(73 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2008)
RoleOffice Manageress
Correspondence Address636 Queens Drive
Liverpool
Merseyside
L13 5UD

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3.4k at 1Doylester Two Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,573
Cash£113,859
Current Liabilities£726,095

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Liquidators' statement of receipts and payments to 9 September 2013 (5 pages)
25 September 2013Liquidators' statement of receipts and payments to 9 September 2013 (5 pages)
25 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
25 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
25 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
26 July 2013Liquidators statement of receipts and payments to 13 July 2013 (5 pages)
26 July 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
30 January 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
30 January 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
30 January 2013Liquidators statement of receipts and payments to 13 January 2013 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 13 July 2012 (12 pages)
18 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (12 pages)
18 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (12 pages)
30 July 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
30 July 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
30 July 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 13 July 2011 (10 pages)
15 September 2011Liquidators statement of receipts and payments to 13 July 2011 (10 pages)
15 September 2011Liquidators' statement of receipts and payments to 13 July 2011 (10 pages)
14 July 2010Administrator's progress report to 9 July 2010 (12 pages)
14 July 2010Administrator's progress report to 9 July 2010 (12 pages)
14 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
14 July 2010Administrator's progress report to 9 July 2010 (12 pages)
14 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 March 2010Administrator's progress report to 20 February 2010 (9 pages)
12 March 2010Administrator's progress report to 20 February 2010 (9 pages)
10 November 2009Result of meeting of creditors (5 pages)
10 November 2009Result of meeting of creditors (5 pages)
17 October 2009Registered office address changed from 13/15 Block a Wholesale Fruit Market Edge Lane Liverpool L13 2DZ on 17 October 2009 (1 page)
17 October 2009Registered office address changed from 13/15 Block a Wholesale Fruit Market Edge Lane Liverpool L13 2DZ on 17 October 2009 (1 page)
16 October 2009Statement of administrator's proposal (24 pages)
16 October 2009Statement of administrator's proposal (24 pages)
6 October 2009Appointment of an administrator (1 page)
6 October 2009Appointment of an administrator (1 page)
7 February 2009Appointment Terminate, Director And Secretary Theresa Macklin Logged Form (1 page)
7 February 2009Appointment terminate, director and secretary theresa macklin logged form (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 21/06/07; full list of members (5 pages)
2 February 2009Return made up to 21/06/08; full list of members (5 pages)
2 February 2009Return made up to 21/06/07; full list of members (5 pages)
2 February 2009Return made up to 21/06/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 21/06/06; full list of members (2 pages)
28 November 2006Return made up to 21/06/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Return made up to 21/06/05; full list of members (3 pages)
22 July 2005Return made up to 21/06/05; full list of members (3 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 21/06/04; full list of members (6 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Return made up to 21/06/04; full list of members (6 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
7 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 21/06/02; full list of members (6 pages)
25 July 2002Return made up to 21/06/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 July 2001Return made up to 21/06/01; full list of members (6 pages)
30 July 2001Return made up to 21/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 21/06/00; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Return made up to 21/06/98; full list of members (6 pages)
19 November 1998Return made up to 21/06/98; full list of members (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 July 1997Return made up to 21/06/97; full list of members (7 pages)
15 July 1997Return made up to 21/06/97; full list of members (7 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 21/06/96; full list of members (7 pages)
30 July 1996Return made up to 21/06/96; full list of members (7 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 21/06/95; full list of members (7 pages)
27 June 1995Return made up to 21/06/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
29 April 1930Incorporation (39 pages)
29 April 1930Incorporation (39 pages)
29 April 1930Certificate of incorporation (1 page)
29 April 1930Certificate of incorporation (1 page)