This company is commonly known as R & B Whalley (plant Hire) Limited. The company was founded 41 years ago and was given the registration number 01663650. The firm's registered office is in BIRMINGHAM. You can find them at 30 St Pauls Square, , Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | R & B WHALLEY (PLANT HIRE) LIMITED |
---|---|---|
Company Number | : | 01663650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 September 1982 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Secretary | 09 January 2020 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 11 January 2016 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 11 January 2016 | Active |
Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, WA11 8LY | Secretary | 26 February 2016 | Active |
21 Pigot Street, St Helens, WA10 2ES | Secretary | 30 June 1997 | Active |
Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, WA11 8LY | Secretary | 26 January 2007 | Active |
Billinge Brook Cottage, Crank Road, St. Helens, England, WA11 8RH | Secretary | 17 January 2017 | Active |
Billinge Brook Cottage, Crank Road, St Helens, WA11 8RH | Secretary | - | Active |
1 Brentwood, Pemberton, Wigan, WN5 8DX | Director | 23 July 1993 | Active |
Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, WA11 8LY | Director | 31 December 1999 | Active |
23 Sandbrook Gardens, Orrell, Wigan, WN5 8TZ | Director | 28 February 1997 | Active |
Billinge Brook Cottage, Crank Road, St Helens, WA11 8RH | Director | - | Active |
Billinge Brook Cottage, Crank Road, St Helens, WA11 8RH | Director | - | Active |
Mrs Barbara Whalley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Mr Roy Whalley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-12-10 | Capital | Legacy. | Download |
2019-12-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-10 | Insolvency | Legacy. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.