Company NameWheale Limited
Company StatusDissolved
Company Number00653148
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years ago)
Dissolution Date27 April 2012 (11 years, 11 months ago)
Previous NameThomas Williams (Euxton) Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr William Wheale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(48 years, 1 month after company formation)
Appointment Duration4 years (closed 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
Belvedere Road Adlington
Chorley
Lancashire
PR6 9NT
Director NameAlan Williams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 April 2008)
RoleService Manager
Correspondence Address43 Wigan Road
Euxton
Chorley
Lancs
Director NameDavid Williams
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1993)
RoleQuarry Manager
Correspondence Address41 Rutland Street
Accrington
Lancashire
BB5 0BJ
Director NameIris Williams
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 October 2001)
RoleHousewife
Correspondence AddressSpringfield
Wigan Road Euxton
Chorley
Lancs
Director NameThomas Williams
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 1995)
RoleQuarry Owner
Correspondence AddressSpringfield
Wigan Road Euxton
Chorley
Lancs
Director NameThomas Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 April 2008)
RoleGeneral Manager
Correspondence Address39 Wigan Road
Euxton
Chorley
Lancashire
PR7 6LA
Secretary NameThomas Williams
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressSpringfield
Wigan Road Euxton
Chorley
Lancs
Secretary NameThomas Williams
NationalityBritish
StatusResigned
Appointed09 January 1995(34 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address39 Wigan Road
Euxton
Chorley
Lancashire
PR7 6LA
Director NameBen Wheale
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(48 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
Belvedere Road Adlington
Chorley
Lancashire
PR6 9NT

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at 1Bmw Construction Limited
49.97%
Ordinary
20k at 1Bmw Construction Limited
49.97%
Ordinary
2.3k at 0.01Bmw Construction Limited
0.06%
Preferred Ordinary
2 at 1Bmw Construction Limited
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,025,764
Cash£1,575
Current Liabilities£1,591,406

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
9 September 2011Liquidators statement of receipts and payments (5 pages)
9 September 2011Liquidators' statement of receipts and payments (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
9 September 2011Liquidators' statement of receipts and payments (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
9 September 2009Statement of affairs with form 4.19 (6 pages)
9 September 2009Statement of affairs with form 4.19 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from the business centre green lane patricroft eccles lancashire M30 0RJ (1 page)
3 September 2009Registered office changed on 03/09/2009 from the business centre green lane patricroft eccles lancashire M30 0RJ (1 page)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-26
(1 page)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Appointment terminated director ben wheale (1 page)
18 February 2009Appointment Terminated Director ben wheale (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 19/10/08; full list of members (4 pages)
13 November 2008Return made up to 19/10/08; full list of members (4 pages)
13 November 2008Location of register of members (1 page)
13 June 2008Ad 23/04/08 gbp si 18900@1=18900 gbp ic 21123/40023 (2 pages)
13 June 2008Gbp nc 40000/40100\23/04/08 (1 page)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2008Gbp nc 40000/40100 23/04/08 (1 page)
13 June 2008Ad 23/04/08\gbp si 18900@1=18900\gbp ic 21123/40023\ (2 pages)
9 June 2008Memorandum and Articles of Association (9 pages)
9 June 2008Memorandum and Articles of Association (9 pages)
3 June 2008Company name changed thomas williams (euxton) LIMITED\certificate issued on 05/06/08 (3 pages)
3 June 2008Company name changed thomas williams (euxton) LIMITED\certificate issued on 05/06/08 (3 pages)
1 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
1 May 2008Registered office changed on 01/05/2008 from springfield wigan road euxton nr chorley lancs PR7 6LB (1 page)
1 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
1 May 2008Director appointed william wheale (2 pages)
1 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
1 May 2008Appointment Terminated Director alan williams (1 page)
1 May 2008Director appointed ben wheale (2 pages)
1 May 2008Director appointed ben wheale (2 pages)
1 May 2008Appointment terminated director alan williams (1 page)
1 May 2008Appointment Terminated Director and Secretary thomas williams (1 page)
1 May 2008Director appointed william wheale (2 pages)
1 May 2008Appointment terminated director and secretary thomas williams (1 page)
1 May 2008Registered office changed on 01/05/2008 from springfield wigan road euxton nr chorley lancs PR7 6LB (1 page)
1 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 November 2006Return made up to 19/10/06; full list of members (3 pages)
16 November 2006Location of register of members (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Return made up to 19/10/06; full list of members (3 pages)
21 June 2006Amended accounts made up to 31 March 2005 (8 pages)
21 June 2006Amended accounts made up to 31 March 2005 (8 pages)
9 June 2006Particulars of mortgage/charge (5 pages)
9 June 2006Particulars of mortgage/charge (5 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Location of register of members (1 page)
24 October 2005Location of register of members (1 page)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2004Return made up to 19/10/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 December 2003Return made up to 19/10/03; full list of members (8 pages)
5 December 2003Return made up to 19/10/03; full list of members (8 pages)
23 December 2002Return made up to 19/10/02; full list of members (8 pages)
23 December 2002Return made up to 19/10/02; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 November 2001Return made up to 19/10/01; full list of members (8 pages)
15 November 2001Return made up to 19/10/01; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 19/10/00; full list of members (8 pages)
3 January 2001Return made up to 19/10/00; full list of members (8 pages)
21 September 2000Conve 08/09/00 (2 pages)
21 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
21 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
21 September 2000Ad 08/09/00--------- £ si [email protected]=234 £ ic 21100/21334 (2 pages)
21 September 2000Conve 08/09/00 (2 pages)
21 September 2000Ad 08/09/00--------- £ si [email protected]=234 £ ic 21100/21334 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Return made up to 19/10/99; full list of members (9 pages)
23 November 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(9 pages)
21 December 1998Return made up to 19/10/98; full list of members (7 pages)
21 December 1998Return made up to 19/10/98; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Return made up to 19/10/97; full list of members (6 pages)
7 November 1997Return made up to 19/10/97; full list of members (6 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
24 June 1997£ nc 20000/40000 23/05/97 (1 page)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997Ad 23/05/97--------- £ si 1100@1=1100 £ ic 20000/21100 (2 pages)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997Ad 23/05/97--------- £ si 1100@1=1100 £ ic 20000/21100 (2 pages)
24 June 1997£ nc 20000/40000 23/05/97 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Return made up to 19/10/96; no change of members (4 pages)
20 November 1996Return made up to 19/10/96; no change of members (4 pages)
30 October 1995Return made up to 19/10/95; no change of members (4 pages)
30 October 1995Return made up to 19/10/95; no change of members (4 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New secretary appointed (2 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)