Company NameWhaley Engineering Limited
Company StatusLiquidation
Company Number00771097
CategoryPrivate Limited Company
Incorporation Date16 August 1963(60 years, 8 months ago)
Previous NameWhaley Welding Co. Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Edward Whaley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address2 The Paddock
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BQ
Director NameMr Paul Whaley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnside Court
Stockton On Tees
Cleveland
TS18 4EU
Director NameMrs Deborah Whaley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(28 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address5 Burnside Court
Stockton On Tees
Cleveland
TS18 4EU
Secretary NameMr Paul Whaley
NationalityBritish
StatusCurrent
Appointed25 March 1994(30 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnside Court
Stockton On Tees
Cleveland
TS18 4EU
Director NameMr Alan Grieves
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(31 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleOperations Director
Correspondence Address15 Hawkhirst
Fatfield
Washington
Tyne & Wear
NE38 8SQ
Director NameMichael Charles Goodson Drury
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(32 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Correspondence Address167 Waterside Road
Carmunnock
Glasgow
G76 9AJ
Scotland
Director NameClive Whaley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressKnoll View
Swyre
Dorchester
Dorset
DT2 9DN
Director NameMr Mark Whaley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address78 Stanhope Street
Hereford
HR4 0HB
Wales
Director NameMrs Sheila Margaret Whaley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 1992)
RoleSecretary
Correspondence Address2 The Paddock
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BQ
Director NameMr Geoffrey Winter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 March 1994)
RoleAccountant
Correspondence Address20 Berberis Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7DQ
Secretary NameMr Geoffrey Winter
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 March 1994)
RoleCompany Director
Correspondence Address20 Berberis Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7DQ
Director NameGeorge Aiken
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address50 Vane Terrace
Darlington
County Durham
DL3 7RB

Location

Registered AddressGainsborough House
23-40 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Next Accounts Due30 June 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due9 April 2017 (overdue)

Filing History

30 March 2015Restoration by order of the court (4 pages)
30 March 2015Restoration by order of the court (4 pages)
4 November 2003Dissolved (1 page)
4 November 2003Dissolved (1 page)
4 August 2003Liquidators' statement of receipts and payments (6 pages)
4 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2003Liquidators' statement of receipts and payments (6 pages)
4 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2003Liquidators statement of receipts and payments (6 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators' statement of receipts and payments (5 pages)
5 March 2003Liquidators' statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators' statement of receipts and payments (5 pages)
30 August 2002Liquidators' statement of receipts and payments (5 pages)
25 February 2002Liquidators' statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators' statement of receipts and payments (5 pages)
4 September 2001Liquidators' statement of receipts and payments (8 pages)
4 September 2001Liquidators' statement of receipts and payments (8 pages)
4 September 2001Liquidators statement of receipts and payments (8 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators' statement of receipts and payments (5 pages)
9 March 2001Liquidators' statement of receipts and payments (5 pages)
12 September 2000Liquidators' statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators' statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators' statement of receipts and payments (5 pages)
8 March 2000Liquidators' statement of receipts and payments (5 pages)
25 June 1999Receiver ceasing to act (1 page)
25 June 1999Receiver ceasing to act (1 page)
25 June 1999Receiver's abstract of receipts and payments (2 pages)
25 June 1999Receiver's abstract of receipts and payments (2 pages)
10 June 1999Receiver's abstract of receipts and payments (2 pages)
10 June 1999Receiver's abstract of receipts and payments (2 pages)
9 March 1999Notice of Constitution of Liquidation Committee (2 pages)
9 March 1999Notice of Constitution of Liquidation Committee (2 pages)
2 March 1999Registered office changed on 02/03/99 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
2 March 1999Registered office changed on 02/03/99 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
25 February 1999Statement of affairs (46 pages)
25 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1999Appointment of a voluntary liquidator (1 page)
25 February 1999Appointment of a voluntary liquidator (1 page)
25 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1999Statement of affairs (46 pages)
5 June 1998Registered office changed on 05/06/98 from: bowron street norton stockton on tees cleveland TS20 2BH (1 page)
5 June 1998Registered office changed on 05/06/98 from: bowron street norton stockton on tees cleveland TS20 2BH (1 page)
21 May 1998Return made up to 26/03/98; no change of members (7 pages)
21 May 1998Return made up to 26/03/98; no change of members (7 pages)
4 February 1998Particulars of mortgage/charge (6 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (6 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
29 April 1997Return made up to 26/03/97; change of members (8 pages)
29 April 1997Return made up to 26/03/97; change of members (8 pages)
10 April 1997Full accounts made up to 31 August 1996 (24 pages)
10 April 1997Full accounts made up to 31 August 1996 (24 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Auditor's resignation (1 page)
28 October 1996Auditor's resignation (1 page)
29 August 1996Full accounts made up to 31 August 1995 (18 pages)
29 August 1996Full accounts made up to 31 August 1995 (18 pages)
14 April 1996New director appointed (3 pages)
14 April 1996Return made up to 26/03/96; full list of members (8 pages)
14 April 1996Return made up to 26/03/96; full list of members (8 pages)
14 April 1996New director appointed (3 pages)
31 October 1995Full accounts made up to 31 August 1994 (18 pages)
31 October 1995Full accounts made up to 31 August 1994 (18 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
6 July 1995Ad 31/05/95--------- £ si 140000@1=140000 £ ic 470000/610000 (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 July 1995Ad 31/05/95--------- £ si 140000@1=140000 £ ic 470000/610000 (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 July 1995Memorandum and Articles of Association (36 pages)
6 July 1995£ nc 470000/610000 31/05/95 (1 page)
6 July 1995£ nc 470000/610000 31/05/95 (1 page)
6 July 1995Memorandum and Articles of Association (36 pages)
12 May 1995Return made up to 26/03/95; full list of members (8 pages)
12 May 1995Return made up to 26/03/95; full list of members (8 pages)