Company NameWhittle Movers Limited
Company StatusDissolved
Company Number02319665
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Dissolution Date9 July 2014 (9 years, 9 months ago)
Previous NameSentlot Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Joseph Morris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 09 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMrs Pamela Morris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 09 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMr Anthony David Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 09 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMrs Caroline Godfrey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressGalley Hill Farm
Melling
Carnforth
Lancs
LA6 2RG
Director NameMr Max Conquest Godfrey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleChairman
Correspondence AddressGalley Hill Farm
Melling
Carnforth
Lancashire
LA6 2RG
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address37 Buckingham Avenue
Whitefield
Manchester
Lancashire
M45 6DJ
Secretary NameMr Max Conquest Godfrey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressGalley Hill Farm
Melling
Carnforth
Lancashire
LA6 2RG
Director NameMr David Charles Bunting
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Director NameJohn Patrick Morris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 1999)
RoleOperations Director
Correspondence Address7 Knowsley Crescent
Weeton
Preston
Lancashire
PR4 3ND
Director NameRussell Hartley Wareing
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address371 Blackgate Lane
Holmes
Preston
Lancashire
PR4 6JJ
Secretary NameRussell Hartley Wareing
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address371 Blackgate Lane
Holmes
Preston
Lancashire
PR4 6JJ
Secretary NameMr Max Conquest Godfrey
NationalityBritish
StatusResigned
Appointed24 November 1998(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressGalley Hill Farm
Melling
Carnforth
Lancashire
LA6 2RG
Director NameRobin Geoffrey Moody
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2000)
RoleCompany Director
Correspondence Address50 Eldon Court
Lytham St. Annes
Lancashire
FY8 2BH
Director NameMr Graham John Gauntlett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland
George Road
Farncombe
Surrey
GU7 3LS
Secretary NameMr Terence Ellison Fleetwood
NationalityBritish
StatusResigned
Appointed18 September 2001(12 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4
Charnley Fold Lane
Bamber Bridge Preston
Lancashire
PR5 6AA
Director NameMr Terence Ellison Fleetwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4
Charnley Fold Lane
Bamber Bridge Preston
Lancashire
PR5 6AA

Contact

Websitewww.whittle.co.uk
Telephone01772 837895
Telephone regionPreston

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Whittle Movers Holdings LTD
75.00%
Ordinary
25k at £1Whittle Movers Holdings LTD
25.00%
Preferred Ordinary

Financials

Year2014
Turnover£8,271,844
Gross Profit£2,424,430
Net Worth£1,157,009
Cash£11,986
Current Liabilities£2,132,155

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Liquidators statement of receipts and payments to 1 April 2014 (19 pages)
22 April 2014Liquidators statement of receipts and payments to 1 April 2014 (19 pages)
22 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (19 pages)
22 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (19 pages)
9 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
9 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
28 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (16 pages)
28 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (16 pages)
28 October 2013Liquidators statement of receipts and payments to 29 August 2013 (16 pages)
30 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
30 August 2012Administrator's progress report to 22 August 2012 (20 pages)
30 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
30 August 2012Administrator's progress report to 22 August 2012 (20 pages)
10 August 2012Administrator's progress report to 23 July 2012 (20 pages)
10 August 2012Administrator's progress report to 23 July 2012 (20 pages)
23 February 2012Administrator's progress report to 23 January 2012 (19 pages)
23 February 2012Administrator's progress report to 23 January 2012 (19 pages)
23 February 2012Notice of extension of period of Administration (1 page)
23 February 2012Notice of extension of period of Administration (1 page)
12 October 2011Administrator's progress report to 7 September 2011 (21 pages)
12 October 2011Administrator's progress report to 7 September 2011 (21 pages)
12 October 2011Administrator's progress report to 7 September 2011 (21 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100,000
(5 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100,000
(5 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100,000
(5 pages)
24 May 2011Result of meeting of creditors (31 pages)
24 May 2011Result of meeting of creditors (31 pages)
17 May 2011Statement of affairs with form 2.14B (11 pages)
17 May 2011Statement of affairs with form 2.14B (11 pages)
10 May 2011Statement of administrator's proposal (35 pages)
10 May 2011Statement of administrator's proposal (35 pages)
23 March 2011Registered office address changed from Units 3 & 4 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6AA on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Units 3 & 4 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6AA on 23 March 2011 (2 pages)
15 March 2011Appointment of an administrator (1 page)
15 March 2011Appointment of an administrator (1 page)
7 January 2011Termination of appointment of Terence Fleetwood as a secretary (1 page)
7 January 2011Termination of appointment of Terence Fleetwood as a director (1 page)
7 January 2011Termination of appointment of Terence Fleetwood as a secretary (1 page)
7 January 2011Termination of appointment of Terence Fleetwood as a director (1 page)
4 November 2010Amended full accounts made up to 31 January 2010 (26 pages)
4 November 2010Amended full accounts made up to 31 January 2010 (26 pages)
20 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 April 2010Full accounts made up to 31 January 2010 (24 pages)
26 April 2010Full accounts made up to 31 January 2010 (24 pages)
24 December 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
24 December 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
2 November 2009Director's details changed for Mr Anthony David Williams on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr James Joseph Morris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr James Joseph Morris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Pamela Morris on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Terence Ellison Fleetwood on 2 November 2009 (1 page)
2 November 2009Director's details changed for Pamela Morris on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Terence Ellison Fleetwood on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Terence Ellison Fleetwood on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Terence Ellison Fleetwood on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Anthony David Williams on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Pamela Morris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Terence Ellison Fleetwood on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Anthony David Williams on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr James Joseph Morris on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Terence Ellison Fleetwood on 2 November 2009 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 November 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
27 November 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
12 June 2008Appointment terminated director david bunting (1 page)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Appointment terminated director david bunting (1 page)
29 November 2007Accounts for a medium company made up to 31 January 2007 (23 pages)
29 November 2007Accounts for a medium company made up to 31 January 2007 (23 pages)
28 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
8 December 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
8 December 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
22 June 2006Return made up to 01/06/06; full list of members (8 pages)
22 June 2006Return made up to 01/06/06; full list of members (8 pages)
6 December 2005Accounts for a medium company made up to 31 January 2005 (23 pages)
6 December 2005Accounts for a medium company made up to 31 January 2005 (23 pages)
2 August 2005Return made up to 01/06/05; full list of members (8 pages)
2 August 2005Return made up to 01/06/05; full list of members (8 pages)
8 March 2005Declaration of assistance for shares acquisition (8 pages)
8 March 2005Declaration of assistance for shares acquisition (8 pages)
8 March 2005Declaration of assistance for shares acquisition (8 pages)
8 March 2005Declaration of assistance for shares acquisition (8 pages)
8 March 2005Declaration of assistance for shares acquisition (8 pages)
8 March 2005Declaration of assistance for shares acquisition (8 pages)
8 March 2005Declaration of assistance for shares acquisition (10 pages)
8 March 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Director resigned (1 page)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 February 2005Director resigned (1 page)
16 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
3 December 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
3 December 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
10 June 2004Return made up to 01/06/04; no change of members (9 pages)
10 June 2004Return made up to 01/06/04; no change of members (9 pages)
2 December 2003Accounts for a medium company made up to 31 January 2003 (22 pages)
2 December 2003Accounts for a medium company made up to 31 January 2003 (22 pages)
18 June 2003Return made up to 01/06/03; no change of members (9 pages)
18 June 2003Return made up to 01/06/03; no change of members (9 pages)
27 November 2002Accounts for a medium company made up to 31 January 2002 (22 pages)
27 November 2002Accounts for a medium company made up to 31 January 2002 (22 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
22 July 2002Return made up to 01/06/02; full list of members (8 pages)
22 July 2002Return made up to 01/06/02; full list of members (8 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
6 March 2002Accounts for a medium company made up to 31 January 2001 (22 pages)
6 March 2002Accounts for a medium company made up to 31 January 2001 (22 pages)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Director resigned (1 page)
3 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 2001Accounts for a medium company made up to 31 January 2000 (21 pages)
1 March 2001Accounts for a medium company made up to 31 January 2000 (21 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Return made up to 01/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Return made up to 01/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
3 December 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
28 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
14 December 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
14 December 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Return made up to 01/06/98; full list of members (8 pages)
26 June 1998Return made up to 01/06/98; full list of members (8 pages)
26 June 1998Secretary resigned (1 page)
2 December 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
2 December 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Return made up to 01/06/97; no change of members (6 pages)
22 July 1997Return made up to 01/06/97; no change of members (6 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
27 November 1996Full accounts made up to 31 January 1996 (17 pages)
27 November 1996Full accounts made up to 31 January 1996 (17 pages)
28 June 1996Return made up to 01/06/96; full list of members (8 pages)
28 June 1996Return made up to 01/06/96; full list of members (8 pages)
17 August 1995Full group accounts made up to 31 January 1995 (17 pages)
17 August 1995Full group accounts made up to 31 January 1995 (17 pages)
5 July 1995Return made up to 01/06/95; no change of members (8 pages)
5 July 1995Return made up to 01/06/95; no change of members (8 pages)
15 June 1994Return made up to 01/06/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/06/94
(8 pages)
15 June 1994Return made up to 01/06/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/06/94
(8 pages)
2 April 1993Particulars of mortgage/charge (4 pages)
2 April 1993Particulars of mortgage/charge (4 pages)
11 June 1992Particulars of mortgage/charge (3 pages)
11 June 1992Particulars of mortgage/charge (3 pages)
6 August 1991Return made up to 01/06/91; full list of members (8 pages)
6 August 1991Return made up to 01/06/91; full list of members (8 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
5 November 1990New director appointed (2 pages)
5 November 1990New director appointed (2 pages)
16 July 1990Return made up to 01/06/90; full list of members (5 pages)
16 July 1990Return made up to 01/06/90; full list of members (5 pages)
29 June 1990Declaration of satisfaction of mortgage/charge (1 page)
29 June 1990Declaration of satisfaction of mortgage/charge (1 page)
22 March 1990Particulars of mortgage/charge (3 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
15 March 1990Particulars of mortgage/charge (3 pages)
15 March 1990Particulars of mortgage/charge (3 pages)
27 February 1990New director appointed (2 pages)
27 February 1990New director appointed (2 pages)
8 February 1989Wd 24/01/89 ad 23/01/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 February 1989Wd 24/01/89 ad 23/01/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(31 pages)
6 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(31 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
31 January 1989Particulars of mortgage/charge (3 pages)
31 January 1989Particulars of mortgage/charge (3 pages)
26 January 1989Articles of association (31 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
26 January 1989Articles of association (31 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
24 January 1989Director resigned;new director appointed (2 pages)
24 January 1989Director resigned;new director appointed (2 pages)
9 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1988Incorporation (9 pages)
21 November 1988Incorporation (9 pages)