About

Registered Number: 00721060
Date of Incorporation: 10/04/1962 (62 years ago)
Company Status: Active
Registered Address: Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.