Company NameWilkinson Bros.(Bolton)Limited
Company StatusDissolved
Company Number00458816
CategoryPrivate Limited Company
Incorporation Date15 September 1948(75 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Roy Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(43 years, 9 months after company formation)
Appointment Duration27 years (closed 02 July 2019)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address314 Temple Drive
Halliwell
Bolton
Lancashire
BL1 3LS
Director NameChristine Wilkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(58 years, 10 months after company formation)
Appointment Duration12 years (closed 02 July 2019)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address314 Temple Drive
Halliwell
Bolton
Lancashire
BL1 3LS
Secretary NameChristine Wilkinson
NationalityBritish
StatusClosed
Appointed01 July 2007(58 years, 10 months after company formation)
Appointment Duration12 years (closed 02 July 2019)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address314 Temple Drive
Halliwell
Bolton
Lancashire
BL1 3LS
Director NameMrs Phyliss Urmston Wilkinson
Date of BirthMarch 1912 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1992(43 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 July 2007)
RoleSecretary
Correspondence Address18 Temple Road
Halliwell
Bolton
Lancashire
BL1 3LT
Secretary NameMrs Phyliss Urmston Wilkinson
NationalityEnglish
StatusResigned
Appointed25 June 1992(43 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 July 2007)
RoleCompany Director
Correspondence Address18 Temple Road
Halliwell
Bolton
Lancashire
BL1 3LT

Contact

Telephone01204 842005
Telephone regionBolton

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House 171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

700 at £1Mr Roy Wilkinson
77.78%
Ordinary
200 at £1Christine Wilkinson
22.22%
Ordinary

Financials

Year2014
Net Worth£154,265
Cash£139,722
Current Liabilities£38,013

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 August 1991Delivered on: 23 August 1991
Persons entitled: Elf Oil Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Adrian road garage, adrian road, halliwell bolton, lancs BL1 3LG.
Outstanding
13 February 1979Delivered on: 13 February 1979
Persons entitled: Elf Oil (G.B) Limited

Classification: Mortgage deed.
Secured details: £18,500 and all other monies due or to become due from the company to the chargee.
Particulars: Garage and premises known as adrian road garage, adrian road, halliwell, bolton, greater manchester.
Outstanding
5 February 1951Delivered on: 14 February 1951
Satisfied on: 19 November 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land fronting adrian road and land fronting raimond st., Bolton with all ixtures.
Fully Satisfied
1 November 1948Delivered on: 1 November 1948
Satisfied on: 3 September 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Undertaking and all property and assets present & future including uncalled capital.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
2 April 2019Return of final meeting in a members' voluntary winding up (14 pages)
9 October 2018Registered office address changed from Adrian Road Garage Adrian Road Bolton BL1 3LG to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 October 2018 (2 pages)
4 October 2018Appointment of a voluntary liquidator (2 pages)
4 October 2018Declaration of solvency (5 pages)
4 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
(1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of Roy Wilkinson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Roy Wilkinson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Roy Wilkinson as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 900
(6 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 900
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 900
(5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 900
(5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 900
(5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 900
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Christine Wilkinson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Christine Wilkinson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Christine Wilkinson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Roy Wilkinson on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Roy Wilkinson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Roy Wilkinson on 1 October 2009 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2008Return made up to 25/06/08; full list of members (4 pages)
30 July 2008Return made up to 25/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 October 2007Return made up to 25/06/07; no change of members (7 pages)
27 October 2007Return made up to 25/06/07; no change of members (7 pages)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 July 2006Return made up to 25/06/06; full list of members (7 pages)
28 July 2006Return made up to 25/06/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2005Return made up to 25/06/05; full list of members (7 pages)
31 August 2005Return made up to 25/06/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
15 September 2003Return made up to 25/06/03; full list of members (7 pages)
15 September 2003Return made up to 25/06/03; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
10 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
9 August 2002Return made up to 25/06/02; full list of members (7 pages)
9 August 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 October 2001Return made up to 25/06/01; full list of members (6 pages)
10 October 2001Return made up to 25/06/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
24 October 2000Return made up to 25/06/00; full list of members (6 pages)
24 October 2000Return made up to 25/06/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 October 1999 (8 pages)
19 July 2000Full accounts made up to 31 October 1999 (8 pages)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 October 1998 (8 pages)
17 June 1999Full accounts made up to 31 October 1998 (8 pages)
15 July 1998Full accounts made up to 31 October 1997 (8 pages)
15 July 1998Full accounts made up to 31 October 1997 (8 pages)
9 July 1998Return made up to 25/06/98; no change of members (4 pages)
9 July 1998Return made up to 25/06/98; no change of members (4 pages)
23 July 1997Return made up to 25/06/97; no change of members (4 pages)
23 July 1997Return made up to 25/06/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 October 1996 (9 pages)
29 May 1997Full accounts made up to 31 October 1996 (9 pages)
19 March 1997Return made up to 25/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1997Return made up to 25/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1996Full accounts made up to 31 October 1995 (9 pages)
15 August 1996Full accounts made up to 31 October 1995 (9 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
17 July 1982Accounts made up to 31 October 1981 (8 pages)
17 July 1982Accounts made up to 31 October 1981 (8 pages)