Based in Chichester, Whyke Motors Ltd was setup in 1962, it's status at Companies House is "Active". We don't know the number of employees at Whyke Motors Ltd. The company has 3 directors listed as Mee, Elizabeth, Seeley, Edward Michael, Seeley, Margaret Eleanor at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEELEY, Edward Michael | N/A | 14 December 2001 | 1 |
SEELEY, Margaret Eleanor | N/A | 07 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEE, Elizabeth | 07 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
DS01 - Striking off application by a company | 13 September 2018 | |
TM01 - Termination of appointment of director | 23 October 2009 | |
TM02 - Termination of appointment of secretary | 23 October 2009 | |
AP03 - Appointment of secretary | 23 October 2009 | |
AP01 - Appointment of director | 18 October 2009 | |
RESOLUTIONS - N/A | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
AC92 - N/A | 22 September 2009 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 November 1997 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 July 1997 | |
652a - Application for striking off | 03 June 1997 | |
AA - Annual Accounts | 11 March 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 24 April 1996 | |
287 - Change in situation or address of Registered Office | 19 February 1996 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
AA - Annual Accounts | 28 July 1995 | |
363s - Annual Return | 12 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1994 | |
AA - Annual Accounts | 07 April 1994 | |
395 - Particulars of a mortgage or charge | 17 March 1994 | |
363s - Annual Return | 07 December 1993 | |
AA - Annual Accounts | 19 April 1993 | |
363s - Annual Return | 04 February 1993 | |
AA - Annual Accounts | 05 May 1992 | |
363s - Annual Return | 16 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1991 | |
395 - Particulars of a mortgage or charge | 06 November 1991 | |
AA - Annual Accounts | 28 March 1991 | |
363a - Annual Return | 28 March 1991 | |
AA - Annual Accounts | 14 August 1990 | |
363 - Annual Return | 18 January 1990 | |
AA - Annual Accounts | 06 October 1989 | |
363 - Annual Return | 05 December 1988 | |
AA - Annual Accounts | 21 April 1988 | |
AA - Annual Accounts | 21 December 1987 | |
363 - Annual Return | 21 December 1987 | |
AA - Annual Accounts | 09 July 1986 | |
363 - Annual Return | 09 July 1986 | |
NEWINC - New incorporation documents | 10 April 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
General charge | 04 October 1995 | Outstanding |
N/A |
Debenture | 16 March 1994 | Outstanding |
N/A |
Debenture | 05 November 1991 | Outstanding |
N/A |
Charge | 14 August 1980 | Outstanding |
N/A |
Charge | 10 April 1980 | Fully Satisfied |
N/A |
Charge on monies | 04 September 1978 | Fully Satisfied |
N/A |
Charge on monies | 18 February 1977 | Fully Satisfied |
N/A |
Legal mortgage | 28 August 1974 | Fully Satisfied |
N/A |
Mortgage | 26 September 1969 | Outstanding |
N/A |