UKBizDB.co.uk

R & B WHALLEY (PLANT HIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:30 St Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Secretary09 January 2020Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director11 January 2016Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director11 January 2016Active
Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, WA11 8LY

Secretary26 February 2016Active
21 Pigot Street, St Helens, WA10 2ES

Secretary30 June 1997Active
Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, WA11 8LY

Secretary26 January 2007Active
Billinge Brook Cottage, Crank Road, St. Helens, England, WA11 8RH

Secretary17 January 2017Active
Billinge Brook Cottage, Crank Road, St Helens, WA11 8RH

Secretary-Active
1 Brentwood, Pemberton, Wigan, WN5 8DX

Director23 July 1993Active
Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, WA11 8LY

Director31 December 1999Active
23 Sandbrook Gardens, Orrell, Wigan, WN5 8TZ

Director28 February 1997Active
Billinge Brook Cottage, Crank Road, St Helens, WA11 8RH

Director-Active
Billinge Brook Cottage, Crank Road, St Helens, WA11 8RH

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-18Resolution

Resolution.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Resolution

Resolution.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.