Company NameWhytes Investments Ltd.
Company StatusDissolved
Company Number04541500
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NameBrian Whyte Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAvril Lesley Butler
NationalityBritish
StatusClosed
Appointed02 October 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 12 months (closed 24 September 2019)
RoleHousewife
Correspondence Address40 Storth Meadow Road
Simmondsley
Glossop
Derbyshire
SK13 6UZ
Director NameMrs Avril Leslie Butler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2019(16 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 September 2019)
RoleHouswife
Country of ResidenceEngland
Correspondence Address40 Storth Meadow Road 40 Storth Meadow Road
Glossop
Derbyshire
SK13 6UZ
Director NameBrian Michael Whyte
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 1 month (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Market Street
Hyde
Cheshire
SK14 1HG
Director NameMr Javid Hussain04
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 July 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Market Street
Hyde
Cheshire
SK14 1HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address225 Market Street
Hyde
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Brian Michael Whyte
90.00%
Ordinary
10 at £1Avril Lesley Butler
10.00%
Ordinary

Financials

Year2014
Net Worth£1,866
Cash£265
Current Liabilities£76,945

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

23 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 market street hyde cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £14,735.00 and all other liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 market st,hyde; gm 243634. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 July 2016Termination of appointment of Javid Hussain04 as a director on 25 July 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Appointment of Mr Javid Hussain04 as a director on 25 April 2016 (2 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 January 2015Company name changed brian whyte properties LIMITED\certificate issued on 12/01/15
  • RES15 ‐ Change company name resolution on 2015-01-03
(2 pages)
12 January 2015Change of name notice (2 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Brian Michael Whyte on 18 October 2012 (2 pages)
17 July 2012Registered office address changed from 159 Market Street Hyde Cheshire SK14 1HG on 17 July 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 January 2010Registered office address changed from 33 Glandon Drive Cheadle Hulme Stockport SK8 7EZ on 21 January 2010 (1 page)
14 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Brian Michael Whyte on 16 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 October 2008Return made up to 16/10/08; no change of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 September 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 September 2003Return made up to 20/09/03; full list of members (6 pages)
13 August 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2002Secretary resigned (1 page)
20 September 2002Incorporation (6 pages)