About

Registered Number: 00771097
Date of Incorporation: 16/08/1963 (60 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 06/01/2015 (9 years and 4 months ago)
Registered Address: Gainsborough House, 23-40 Grey Street, Newcastle Upon Tyne, NE1 6EE

 

Whaley Engineering Ltd was registered on 16 August 1963 and are based in Newcastle Upon Tyne, it has a status of "Liquidation". The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVES, Alan 24 July 1995 - 1
WHALEY, Deborah 02 January 1992 - 1
WHALEY, Edward N/A - 1
AIKEN, George 02 January 1992 28 October 1994 1
WHALEY, Mark N/A 16 December 1994 1
WHALEY, Sheila Margaret N/A 02 January 1992 1
WINTER, Geoffrey N/A 25 March 1994 1

Filing History

Document Type Date
AC92 - N/A 30 March 2015
LIQ - N/A 04 November 2003
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2003
4.68 - Liquidator's statement of receipts and payments 04 August 2003
4.68 - Liquidator's statement of receipts and payments 05 March 2003
4.68 - Liquidator's statement of receipts and payments 30 August 2002
4.68 - Liquidator's statement of receipts and payments 25 February 2002
4.68 - Liquidator's statement of receipts and payments 04 September 2001
4.68 - Liquidator's statement of receipts and payments 09 March 2001
4.68 - Liquidator's statement of receipts and payments 12 September 2000
4.68 - Liquidator's statement of receipts and payments 08 March 2000
3.6 - Abstract of receipt and payments in receivership 25 June 1999
405(2) - Notice of ceasing to act of Receiver 25 June 1999
3.6 - Abstract of receipt and payments in receivership 10 June 1999
4.48 - Notice of constitution of liquidation committee 09 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
RESOLUTIONS - N/A 25 February 1999
4.20 - N/A 25 February 1999
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 1999
287 - Change in situation or address of Registered Office 05 June 1998
405(1) - Notice of appointment of Receiver 05 June 1998
363s - Annual Return 21 May 1998
395 - Particulars of a mortgage or charge 04 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 10 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1996
AUD - Auditor's letter of resignation 28 October 1996
AA - Annual Accounts 29 August 1996
363b - Annual Return 14 April 1996
288 - N/A 14 April 1996
AA - Annual Accounts 31 October 1995
288 - N/A 30 August 1995
RESOLUTIONS - N/A 06 July 1995
RESOLUTIONS - N/A 06 July 1995
MEM/ARTS - N/A 06 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1995
123 - Notice of increase in nominal capital 06 July 1995
395 - Particulars of a mortgage or charge 13 June 1995
363b - Annual Return 12 May 1995
363(353) - N/A 12 May 1995
363(190) - N/A 12 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
395 - Particulars of a mortgage or charge 03 February 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
CERTNM - Change of name certificate 15 December 1994
288 - N/A 06 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1994
MEM/ARTS - N/A 07 November 1994
AA - Annual Accounts 19 October 1994
RESOLUTIONS - N/A 27 July 1994
RESOLUTIONS - N/A 27 July 1994
RESOLUTIONS - N/A 01 July 1994
RESOLUTIONS - N/A 01 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1994
123 - Notice of increase in nominal capital 01 July 1994
395 - Particulars of a mortgage or charge 29 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1994
363s - Annual Return 13 May 1994
288 - N/A 13 May 1994
RESOLUTIONS - N/A 22 September 1993
RESOLUTIONS - N/A 22 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1993
123 - Notice of increase in nominal capital 22 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 1993
363a - Annual Return 22 June 1993
AA - Annual Accounts 04 March 1993
395 - Particulars of a mortgage or charge 10 February 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 22 June 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 07 June 1991
288 - N/A 05 February 1991
363 - Annual Return 04 June 1990
AA - Annual Accounts 09 April 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
363 - Annual Return 10 August 1988
288 - N/A 21 July 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 22 December 1987
288 - N/A 22 October 1987
AA - Annual Accounts 08 October 1987
288 - N/A 03 September 1987
363 - Annual Return 25 November 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage supplemental to a mortgage debenture dated 20 february 1975 29 January 1998 Outstanding

N/A

Legal mortgage 29 January 1998 Outstanding

N/A

Legal mortgage 02 June 1995 Outstanding

N/A

Fixed and floating charge 30 January 1995 Fully Satisfied

N/A

Legal charge 23 June 1994 Outstanding

N/A

Legal charge 23 June 1994 Fully Satisfied

N/A

Legal charge 23 June 1994 Outstanding

N/A

Debenture 22 June 1994 Fully Satisfied

N/A

Charge on book debts 05 February 1993 Outstanding

N/A

Legal mortgage 09 April 1976 Outstanding

N/A

Legal mortgage 09 April 1976 Outstanding

N/A

Mortgage debenture 20 February 1975 Outstanding

N/A

Debenture 10 June 1974 Fully Satisfied

N/A

Legal charge 29 August 1967 Fully Satisfied

N/A

Debenture 12 November 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.