Company NameHill & Whelan Limited
Company StatusDissolved
Company Number01802296
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameHill & Whelan Building Contractors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Charles Whelan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1990(6 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Springfield Walk
Pulham Market
Diss
Norfolk
IP21 4TP
Secretary NameMr Peter Charles Whelan
NationalityBritish
StatusClosed
Appointed23 December 1990(6 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Private Business & Tax
Services Ltd 119a Hamlet Court
Road Westcliff On Sea
Essex
SS0 7EW
Secretary NameBridget Foreman
NationalityBritish
StatusClosed
Appointed30 September 2001(17 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Private Business & Tax
Services Ltd 119a Hamlet Court
Road Westcliff On Sea
Essex
SS0 7EW
Director NameBridget Foreman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(22 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Private Business & Tax
Services Ltd 119a Hamlet Court
Road Westcliff On Sea
Essex
SS0 7EW
Director NameMr Roger John Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleBuilding Contractor
Correspondence Address47 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Director NameTrading Company Bn Ltd (Corporation)
StatusResigned
Appointed26 October 2011(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2013)
Correspondence AddressGorwins House /119a
Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW

Location

Registered AddressC/O Private Business & Tax
Services Ltd 119a Hamlet Court
Road Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

70 at £1Peter Charles Whelan
70.00%
Ordinary
30 at £1Bridget Foreman
30.00%
Ordinary

Financials

Year2014
Net Worth£176,514
Current Liabilities£26,570

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Director's details changed for Mr Peter Charles Whelan on 10 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Peter Charles Whelan on 10 December 2013 (2 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 January 2013Termination of appointment of Trading Company Bn Ltd as a director (1 page)
24 January 2013Termination of appointment of Trading Company Bn Ltd as a director (1 page)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Secretary's details changed for Mr Peter Charles Whelan on 14 December 2011 (1 page)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
24 January 2012Secretary's details changed for Mr Peter Charles Whelan on 14 December 2011 (1 page)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Bridget Foreman on 14 December 2011 (2 pages)
24 January 2012Director's details changed for Bridget Foreman on 14 December 2011 (2 pages)
24 January 2012Secretary's details changed for Bridget Foreman on 14 December 2011 (1 page)
24 January 2012Secretary's details changed for Bridget Foreman on 14 December 2011 (1 page)
2 December 2011Appointment of Trading Company Bn Ltd as a director (2 pages)
2 December 2011Appointment of Trading Company Bn Ltd as a director (2 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Secretary's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages)
16 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages)
16 February 2011Director's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages)
16 February 2011Secretary's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages)
16 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 February 2010Director's details changed for Bridget Foreman on 14 December 2009 (2 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Bridget Foreman on 14 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Peter Charles Whelan on 14 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Peter Charles Whelan on 14 December 2009 (2 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Return made up to 15/12/08; full list of members (4 pages)
17 March 2009Return made up to 15/12/08; full list of members (4 pages)
5 March 2009Director and secretary's change of particulars / peter whelan / 02/12/2008 (2 pages)
5 March 2009Director and secretary's change of particulars / peter whelan / 02/12/2008 (2 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
16 January 2007Return made up to 15/12/06; full list of members (2 pages)
16 January 2007Return made up to 15/12/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 15/12/05; full list of members (2 pages)
21 December 2005Return made up to 15/12/05; full list of members (2 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 January 2005Return made up to 15/12/04; full list of members (8 pages)
4 January 2005Return made up to 15/12/04; full list of members (8 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 January 2004Return made up to 28/12/03; full list of members (8 pages)
17 January 2004Return made up to 28/12/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2003Return made up to 28/12/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Return made up to 28/12/01; full list of members (6 pages)
6 July 2002Director resigned (1 page)
6 July 2002Return made up to 28/12/01; full list of members (6 pages)
6 July 2002New secretary appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
6 March 2000Return made up to 28/12/99; full list of members (6 pages)
6 March 2000Return made up to 28/12/99; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 March 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1999Accounts for a small company made up to 30 June 1997 (5 pages)
22 January 1999Accounts for a small company made up to 30 June 1997 (5 pages)
24 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 February 1997Return made up to 28/12/96; full list of members (6 pages)
20 February 1997Return made up to 28/12/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 December 1995Return made up to 28/12/95; no change of members (4 pages)
20 December 1995Return made up to 28/12/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
11 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
24 April 1995Return made up to 28/12/94; no change of members (6 pages)
24 April 1995Registered office changed on 24/04/95 from: 2 hamlet court road westcliff on sea essex SS0 7LX (1 page)
24 April 1995Registered office changed on 24/04/95 from: 2 hamlet court road westcliff on sea essex SS0 7LX (1 page)
24 April 1995Return made up to 28/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)