Company NameWHSN Group Limited
Company StatusDissolved
Company Number00195585
CategoryPrivate Limited Company
Incorporation Date7 February 1924(100 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameVale Shipping Company,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(67 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusClosed
Appointed30 November 1991(67 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(82 years, 5 months after company formation)
Appointment Duration8 years (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Director NameMr Gordon Hall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(67 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address28 Broomhill Gardens
Hartlepool
TS26 0JP
Director NameMr Andrew David Whitwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(67 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cringle House
Chop Gate
Stokesley
North Yorkshire
TS9 5JY
Director NameMr James Ian Woodhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1991(67 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 June 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Felixkirk
Thirsk
North Yorkshire
YO7 2DP
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(76 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House Teeside South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

221.9k at £1Mr A.d. Guthe
78.88%
Ordinary
18.7k at £1Trustees Of Mrs A.m. Whitwell 1932 Settlement
6.65%
Ordinary
37.5k at £1Mrs A.m. Whitwell
13.34%
Ordinary
2.6k at £1Trustees Of D.j.e. Guthe
0.94%
Ordinary
534 at £1Mrs Margaret Renwick Welch
0.19%
Ordinary

Financials

Year2014
Net Worth£12,296,742
Cash£34

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Return of final meeting in a members' voluntary winding up (20 pages)
22 April 2014Return of final meeting in a members' voluntary winding up (20 pages)
14 February 2014Liquidators statement of receipts and payments to 30 January 2014 (16 pages)
14 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (16 pages)
14 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (16 pages)
11 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (17 pages)
11 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (17 pages)
11 April 2013Liquidators statement of receipts and payments to 30 January 2013 (17 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Declaration of solvency (3 pages)
29 February 2012Declaration of solvency (3 pages)
9 February 2012Appointment of a voluntary liquidator (1 page)
9 February 2012Registered office address changed from Kepwick Mill Thirsk North Yorkshire YO7 4BH on 9 February 2012 (3 pages)
9 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 February 2012Registered office address changed from Kepwick Mill Thirsk North Yorkshire YO7 4BH on 9 February 2012 (3 pages)
9 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 February 2012Registered office address changed from Kepwick Mill Thirsk North Yorkshire YO7 4BH on 9 February 2012 (3 pages)
9 February 2012Appointment of a voluntary liquidator (1 page)
20 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages)
20 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 281,365
(6 pages)
20 October 2011Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 281,365
(6 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
2 November 2009Director's details changed for Alexander Digby Guthe on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alexander Digby Guthe on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Gordon Rennie on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Thomas Gordon Rennie on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Gordon Rennie on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alexander Digby Guthe on 1 October 2009 (2 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
20 November 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
20 November 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
17 October 2007Return made up to 10/10/07; full list of members (4 pages)
17 October 2007Return made up to 10/10/07; full list of members (4 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 November 2006Return made up to 10/10/06; full list of members (9 pages)
8 November 2006Return made up to 10/10/06; full list of members (9 pages)
8 November 2006Ad 28/06/06--------- £ si 315606@1=315606 £ ic 60000/375606 (2 pages)
8 November 2006Ad 28/06/06--------- £ si 315606@1=315606 £ ic 60000/375606 (2 pages)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2006Nc inc already adjusted 28/06/06 (2 pages)
8 November 2006Nc inc already adjusted 28/06/06 (2 pages)
15 September 2006Memorandum and Articles of Association (23 pages)
15 September 2006Memorandum and Articles of Association (23 pages)
24 August 2006Company name changed vale shipping company,LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed vale shipping company,LIMITED\certificate issued on 24/08/06 (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 10/10/05; full list of members (8 pages)
14 November 2005Return made up to 10/10/05; full list of members (8 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 10/10/04; full list of members (8 pages)
8 November 2004Return made up to 10/10/04; full list of members (8 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 November 2003Return made up to 10/10/03; full list of members (8 pages)
3 November 2003Return made up to 10/10/03; full list of members (8 pages)
7 November 2002Return made up to 10/10/02; full list of members (8 pages)
7 November 2002Return made up to 10/10/02; full list of members (8 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 March 1998 (7 pages)
31 July 1998Full accounts made up to 31 March 1998 (7 pages)
22 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 December 1996Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/12/96
(4 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 December 1996Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/12/96
(4 pages)
22 October 1996Memorandum and Articles of Association (24 pages)
22 October 1996Memorandum and Articles of Association (24 pages)
22 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
22 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)