WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED

WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED

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

    Company NameWHIRLWIND VENTURES (HUDDERSFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02785497
    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 WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED located?

    Registered Office Address
    16 Westleigh House Wakefield Road
    Denby Dale
    HD8 8QJ Huddersfield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHIRLWIND VENTURES LIMITEDFeb 16, 2011Feb 16, 2011
    LONDON & NORTH EASTERN INVESTMENTS LIMITEDNov 14, 1995Nov 14, 1995
    WHIRLWIND VENTURES LIMITEDFeb 01, 1993Feb 01, 1993

    What are the latest accounts for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Stephen Alan Rowley on Sep 11, 2015

    2 pagesCH01

    Director's details changed for Mr Stephen Alan Rowley on Sep 11, 2015

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Stephen Alan Rowley on May 31, 2015

    3 pagesCH01

    Restoration by order of the court

    5 pagesAC92

    Certificate of change of name

    Company name changed whirlwind ventures\certificate issued on 07/09/15
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Director's details changed for Mr Stephen Alan Rowley on Aug 22, 2013

    2 pagesCH01

    Registered office address changed from * Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom* on Aug 22, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2013

    Statement of capital on Feb 22, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * C/O Tenable Solutions Limited Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA HD8 9LA United Kingdom* on Feb 22, 2013

    1 pagesAD01

    Annual return made up to Feb 22, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom* on Dec 17, 2012

    1 pagesAD01

    Appointment of Mr Stephen Alan Rowley as a director

    2 pagesAP01

    Termination of appointment of Justin Rushworth as a director

    1 pagesTM01

    Who are the officers of WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLEY, Stephen
    Westleigh House
    Denby Dale
    HD8 8QJ Huddersfield
    16
    Uk
    Director
    Westleigh House
    Denby Dale
    HD8 8QJ Huddersfield
    16
    Uk
    EnglandBritishCompany Director151106200004
    FARNILL, Harry
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    Secretary
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    British6556780001
    ROWLEY, Stephen Alan
    24 Regent Street
    S72 9AT Barnsley
    South Yorkshire
    Secretary
    24 Regent Street
    S72 9AT Barnsley
    South Yorkshire
    BritishSecretary35041460001
    RUSHWORTH, Damian Peter
    17 Ing Field
    Oakenshaw
    BD12 7EF Bradford
    West Yorkshire
    Secretary
    17 Ing Field
    Oakenshaw
    BD12 7EF Bradford
    West Yorkshire
    BritishDirector35105380001
    SURET, Robert William
    24 Regent Street
    S70 2HG Barnsley
    South Yorkshire
    Secretary
    24 Regent Street
    S70 2HG Barnsley
    South Yorkshire
    BritishCompany Secretary41522030001
    INDUSTRY INVESTMENT GROUP LIMITED
    The Crossing Cottage
    Horncastle Road
    PE21 9HX Boston
    Lincolnshire
    Secretary
    The Crossing Cottage
    Horncastle Road
    PE21 9HX Boston
    Lincolnshire
    52765590001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ELLIS, Adrian Charles
    11 Ferryhill Place
    AB1 2SE Aberdeen
    Aberdeenshire
    Director
    11 Ferryhill Place
    AB1 2SE Aberdeen
    Aberdeenshire
    BritishDirector30788090001
    ROWLEY, Stephen Alan
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    Scissett
    HD8 9LA Huddersfield
    Nortonthorpe Mills
    West Yorkshire
    United Kingdom
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    EnglandBritishDirector151106200003
    ROWLEY, Stephen Alan
    Thornes Office Park, Monckton Road
    WF2 7AN Wakefield
    Unit 3
    West Yorkshire
    United Kingdom
    Director
    Thornes Office Park, Monckton Road
    WF2 7AN Wakefield
    Unit 3
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector151106200001
    ROWLEY, Stephen Alan
    Thornes Office Park, Monckton Road
    WF2 7AN Wakefield
    Unit 3
    West Yorkshire
    United Kingdom
    Director
    Thornes Office Park, Monckton Road
    WF2 7AN Wakefield
    Unit 3
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector151106200001
    ROWLEY, Stephen Alan
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    EnglandBritishDirector151106200003
    RUSHWORTH, Damian Peter
    17 Ing Field
    Oakenshaw
    BD12 7EF Bradford
    West Yorkshire
    Director
    17 Ing Field
    Oakenshaw
    BD12 7EF Bradford
    West Yorkshire
    BritishDirector35105380001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England And Wales
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England And Wales
    EnglandBritishCompany Director41583160003
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001
    RUSHWORTH, Justin Gary
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    Director
    Spayne Road
    PE21 6JP Boston
    20
    Lincolnshire
    England
    EnglandBritishCompany Director162333640001

    Does WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 26, 2011
    Delivered On Oct 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties being land lying to the west of buttstead wood coniston t/n CU12192, land lying to the south west of high branthwaites frostow sedbergh t/n CU242594 and land on the east side of corporation yard bousteads grassing carlisle t/n CU242932 (for details of further properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Couger Selective Investments Limited
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 11, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H heslerton westgate crossing cottage carr lane east heslerton malton t/no nyk 222640 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Nov 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Jun 09, 2004
    Delivered On Jun 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of laceys lane leverton boston lincs and land onf the northwest side of laceys lane leverton boston lincs t/ns LL52874 and LL2223725. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 16, 2004
    Delivered On Mar 24, 2004
    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 k/a heslerton westgate crossing cottage, east heslerton lane, heslerton t/no. NYK222640. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Aug 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 25, 2002
    Delivered On Nov 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All freehold and leasehold property,goodwill,uncalled capital,book and other debts,intellectual property rights and all other assets.
    Persons Entitled
    • Justin Gary Rushworth
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Oct 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 20, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as site b land off glover close,ulnes walton,leyland,lancashire with all rental sums payable and benefit of all rights/remedies thereon; the proceeds of each policy of insurance and all buildings,fixtures,plant,machinery and other items affixed; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Her Majesty's Principal Secretary of State for the Home Department
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1999
    Delivered On Apr 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land to the east of bousteads grassing bousteads grassing carlisle cumbria-CU116648. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1999Registration of a charge (395)
    • Mar 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1999
    Delivered On Apr 07, 1999
    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
    • Apr 07, 1999Registration of a charge (395)
    • Mar 24, 2004Statement of satisfaction of a charge in full or part (403a)

    Does WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2011Commencement of winding up
    Oct 25, 2011Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Booth
    Coopers House Intake Lane
    WF5 0RG Ossett
    practitioner
    Coopers House Intake Lane
    WF5 0RG Ossett

    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