Company NameWhiteley Brothers (Wholesale Merchants) Limited
Company StatusActive
Company Number00432079
CategoryPrivate Limited Company
Incorporation Date28 March 1947(77 years ago)
Previous NameHygena Limited

Location

Registered AddressCork Gully
Abacus Court
6 Minshull Street
Manchester
M1 5EO

Accounts

Latest Accounts31 March 1986 (38 years ago)
Next Accounts Due31 January 1989 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Charges

1 October 1975Delivered on: 6 October 1975
Satisfied on: 6 June 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: For further securing debentire stock of norcros limited amounting to £5,000,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 September 1975Delivered on: 29 September 1975
Satisfied on: 6 June 1991
Persons entitled: The Prudential Assurance Company LTD.

Classification: Equitable cahrge without instrument
Secured details: For securing debenture stock of norcros LTD amounting to £5,000,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 December 2014Restoration by order of the court (3 pages)
10 December 2014Restoration by order of the court (3 pages)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2009Order of court - dissolution void (2 pages)
9 October 2009Order of court - dissolution void (2 pages)
2 September 1992Dissolved (1 page)
2 September 1992Dissolved (1 page)
2 June 1992Return of final meeting in a members' voluntary winding up (3 pages)
2 June 1992Return of final meeting in a members' voluntary winding up (3 pages)
19 January 1992Director's particulars changed (2 pages)
19 January 1992Director's particulars changed (2 pages)
9 November 1989Registered office changed on 09/11/89 from: norcros house bagshot road bracknell berkshire RG12 3SW (1 page)
9 November 1989Registered office changed on 09/11/89 from: norcros house bagshot road bracknell berkshire RG12 3SW (1 page)
6 November 1989Registered office changed on 06/11/89 from: c/o deloitte haskins & sells bank house, charlotte street manchester M1 4BX (1 page)
6 November 1989Registered office changed on 06/11/89 from: c/o deloitte haskins & sells bank house, charlotte street manchester M1 4BX (1 page)
15 March 1989Return made up to 31/12/88; full list of members (7 pages)
15 March 1989Return made up to 31/12/88; full list of members (7 pages)
7 October 1988First gazette (1 page)
7 October 1988First gazette (1 page)
29 September 1988New director appointed (2 pages)
24 October 1987Registered office changed on 24/10/87 from: c/o deloitte haskins & sells howard house lloyd street altrincham cheshire WA14 2DE (1 page)
24 October 1987Registered office changed on 24/10/87 from: c/o deloitte haskins & sells howard house lloyd street altrincham cheshire WA14 2DE (1 page)
3 February 1987Return made up to 31/10/86; full list of members (5 pages)
3 February 1987Full accounts made up to 31 March 1986 (11 pages)
28 March 1947Incorporation (17 pages)
28 March 1947Incorporation (17 pages)