WHEWAY HAMPSHIRE LIMITED

WHEWAY HAMPSHIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHEWAY HAMPSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00516469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WHEWAY HAMPSHIRE LIMITED?

    • (7487) /

    Where is WHEWAY HAMPSHIRE LIMITED located?

    Registered Office Address
    BEGBIES TRAYNOR (CENTRAL)LLP
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of WHEWAY HAMPSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLAS (HAMPSHIRE) LIMITEDDec 02, 1993Dec 02, 1993
    WRIGHT RAIN LIMITEDFeb 26, 1953Feb 26, 1953

    What are the latest accounts for WHEWAY HAMPSHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for WHEWAY HAMPSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 08, 2010

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on Sep 07, 2010

    2 pagesAD01

    Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR on Sep 07, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    Full accounts made up to Dec 31, 2005

    19 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    1 pages190

    Who are the officers of WHEWAY HAMPSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOHAL, Balkar
    5 North Park
    NG18 4PA Mansfield
    Nottinghamshire
    Secretary
    5 North Park
    NG18 4PA Mansfield
    Nottinghamshire
    British122186580001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican110636870001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican61807850002
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmerican103500870001
    M.R. SERVICES LIMITED
    C/O Vokes-Air Limited
    Farrington Road
    BB11 5SY Burnley
    Lancashire
    Secretary
    C/O Vokes-Air Limited
    Farrington Road
    BB11 5SY Burnley
    Lancashire
    55567600012
    MR SERVICES LIMITED
    Suite 2, Hitching Court, Blacklands Way
    Abingdon Business Park
    OX14 1RG Abingdon
    Oxfordshire
    Secretary
    Suite 2, Hitching Court, Blacklands Way
    Abingdon Business Park
    OX14 1RG Abingdon
    Oxfordshire
    55567600003
    WHEWAY SECRETARIAL SERVICES LIMITED
    Suite Two Hitching Court
    Blacklands Way Abingdon Business Par
    OX14 1RG Abingdon
    Oxfordshire
    Secretary
    Suite Two Hitching Court
    Blacklands Way Abingdon Business Par
    OX14 1RG Abingdon
    Oxfordshire
    39955810002
    BOSWELL, Brian Peter
    Garden Cottage Hawford House
    Hawford
    WR3 7SQ Worcester
    Worcestershire
    Director
    Garden Cottage Hawford House
    Hawford
    WR3 7SQ Worcester
    Worcestershire
    British52804120001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Director
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Canadian105172080001
    COLE, Ian Robert
    4 Knarsdale Close
    Lakeside
    DY5 3RF Brierley Hill
    West Midlands
    Director
    4 Knarsdale Close
    Lakeside
    DY5 3RF Brierley Hill
    West Midlands
    British42980510001
    COOK, Norman Joseph
    69 Northbourne Avenue
    BH10 6DQ Bournemouth
    Dorset
    Director
    69 Northbourne Avenue
    BH10 6DQ Bournemouth
    Dorset
    British29686540001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    DAMEN, Michael John
    Chartmead 360 Vale Road
    Ash Vale
    GU12 5LW Aldershot
    Hampshire
    Director
    Chartmead 360 Vale Road
    Ash Vale
    GU12 5LW Aldershot
    Hampshire
    British21170030001
    DETHERIDGE, Ian Martin
    81 Dalkeith Court
    Dudsbury Avenue
    BH22 8DY Ferndown
    Dorset
    Director
    81 Dalkeith Court
    Dudsbury Avenue
    BH22 8DY Ferndown
    Dorset
    British48986470001
    DOHERTY, James Patrick
    950 S E 82nd Street Road
    Ocala
    Florida 34480
    Director
    950 S E 82nd Street Road
    Ocala
    Florida 34480
    Irish105328280001
    FITCHFORD, Andrew Michael John
    The Old House
    The Green
    B94 5AJ Tanworth In Arden
    Warwickshire
    Director
    The Old House
    The Green
    B94 5AJ Tanworth In Arden
    Warwickshire
    British99141670001
    GOPSILL, Michael Clement
    Wood Cottage
    Norton Road Iverley
    Stourbridge
    West Midlands
    Director
    Wood Cottage
    Norton Road Iverley
    Stourbridge
    West Midlands
    British32481900001
    HAZLEHURST, Ian James
    Malvern Park Farm
    Widney Manor Road
    B91 3JG Solihull
    West Midlands
    Director
    Malvern Park Farm
    Widney Manor Road
    B91 3JG Solihull
    West Midlands
    British43476760001
    HUMPHREYS, Paul Justin
    The Wendy House 3 Elf Meadow
    Poulton
    GL7 5HQ Cirencester
    Gloucestershire
    Director
    The Wendy House 3 Elf Meadow
    Poulton
    GL7 5HQ Cirencester
    Gloucestershire
    British33223550001
    JONES, Alan Martin
    5 Firsway
    Wightwick
    WV6 8BJ Wolverhampton
    West Midlands
    Director
    5 Firsway
    Wightwick
    WV6 8BJ Wolverhampton
    West Midlands
    British47891670001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    LADENBERGER, Daniel Timothy
    24 Portland Place
    Saint Louis
    Missouri 63108
    Usa
    Director
    24 Portland Place
    Saint Louis
    Missouri 63108
    Usa
    American110032170001
    MCGOWAN, John Peter
    Lantern House
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    Director
    Lantern House
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    British62509010002
    MUNDELL, James Joseph
    Woodcote Barn
    B61 9EE Dodford
    Worcestershire
    Director
    Woodcote Barn
    B61 9EE Dodford
    Worcestershire
    United KingdomBritish13970540001
    WALKER, Craig Allen
    Bruhnstrasse 2a
    FOREIGN 40225 Dusseldorf
    Germany
    Director
    Bruhnstrasse 2a
    FOREIGN 40225 Dusseldorf
    Germany
    Usa109340980001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    American95572300001

    Does WHEWAY HAMPSHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Cross guarantee and debenture
    Created On Apr 04, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the security beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 22, 1992
    Delivered On Jan 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the beneficiaries (as defined) under the financing agreement dated 22ND december 1992 and/or the security documents (as defined) or any of them
    Short particulars
    See doc ref M76 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank Plcas "Security Trustee" for the Beneficiaries (Asdefined)
    Transactions
    • Jan 07, 1993Registration of a charge (395)
    • Nov 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 29, 1988
    Delivered On Jul 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 13, 1988Registration of a charge
    Guarantee & debenture.
    Created On Feb 11, 1987
    Delivered On Feb 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to barclay inust international limited as trustee for the lenders as defined under the terms of the facility letter of even dated and the guarantee & debenture
    Short particulars
    Floating charge over all the undertaking property, assets and rights whatsoever present and/or future of the company.
    Persons Entitled
    • Cin Industrial Investment Limited.
    • Barclay Trust International Limitedas Trustee for Schroder UK Venture Fund And
    Transactions
    • Feb 19, 1987Registration of a charge
    Legal mortgage
    Created On Feb 11, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Harwood road littlehampton aram west sussex t/n wsx 74999 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1987Registration of a charge
    Legal mortgage
    Created On Feb 11, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Crowe arch lane ringwood new forest hampshire t/n hp 73054. and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1987Registration of a charge
    Legal mortgage
    Created On Feb 11, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as all that land lying on the east side of crowe arch lane ringwood hampshire and/or proceeds of salethereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1987Registration of a charge
    Mortgage debenture
    Created On Feb 11, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1987Registration of a charge

    Does WHEWAY HAMPSHIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2010Commencement of winding up
    May 21, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Andrew Blair
    Regency House 21 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    practitioner
    Regency House 21 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    Andrew D Haslam
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0