Company NameWhalin Logistics Limited
Company StatusDissolved
Company Number04520770
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Raymond Clive Whyte
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 day after company formation)
Appointment Duration15 years, 2 months (closed 07 November 2017)
RoleManagerial
Country of ResidenceEngland
Correspondence AddressFlat 8, Asbridge Court
Dalling Road Hammersmith
London
W6 0EJ
Director NameMr Nigel Reginald Arthur Hilliard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(12 years after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead
Colchester
CO7 7BB
Director NameMr Robin Sandy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceDover
Correspondence AddressMoorfield Upton Wood
Shepherdswell
Dover
Kent
CT15 7LE
Director NameGary Hamilton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 day after company formation)
Appointment Duration9 months (resigned 31 May 2003)
RoleOperational
Correspondence Address14 Robin Way
Staines
Surrey
TW18 4RL
Director NamePeter Vernon Linfoot
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2004)
RoleAdministration
Correspondence Address249 Arethusa Way
Bisley
Woking
Surrey
GU24 9BU
Secretary NamePeter Vernon Linfoot
NationalityBritish
StatusResigned
Appointed29 August 2002(1 day after company formation)
Appointment Duration12 years (resigned 10 September 2014)
RoleAdministration
Correspondence Address249 Arethusa Way
Bisley
Woking
Surrey
GU24 9BU
Director NameMr Gary Hamilton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2011)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Bond Street
Englefield Green
Surrey
TW20 0PS
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewhalinlogistics.com

Location

Registered Address1 The Courtyard, Balls Farm Tye Road
Elmstead
Colchester
CO7 7BH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

50 at £1Raymond Whyte
66.67%
Ordinary
25 at £1Peter Vernon Linfoot
33.33%
Ordinary

Financials

Year2014
Net Worth£32,675
Cash£35,630
Current Liabilities£6,796

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
11 August 2017Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (4 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (4 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
1 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
1 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
16 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 75
(5 pages)
16 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 75
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Termination of appointment of Peter Vernon Linfoot as a secretary on 10 September 2014 (1 page)
18 December 2014Appointment of Mr Robin Sandy as a director on 28 November 2014 (2 pages)
18 December 2014Registered office address changed from C/O Absolute Tax 64 Birchwood Road West Byfleet Surrey KT14 6DP to 1 the Courtyard, Balls Farm Tye Road Elmstead Colchester CO7 7BH on 18 December 2014 (1 page)
18 December 2014Registered office address changed from C/O Absolute Tax 64 Birchwood Road West Byfleet Surrey KT14 6DP to 1 the Courtyard, Balls Farm Tye Road Elmstead Colchester CO7 7BH on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 10 September 2014 (2 pages)
18 December 2014Appointment of Mr Robin Sandy as a director on 28 November 2014 (2 pages)
18 December 2014Termination of appointment of Peter Vernon Linfoot as a secretary on 10 September 2014 (1 page)
18 December 2014Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 10 September 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 75
(4 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 75
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 75
(4 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 75
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
31 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
30 November 2011Termination of appointment of Gary Hamilton as a director (1 page)
30 November 2011Termination of appointment of Gary Hamilton as a director (1 page)
4 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Registered office address changed from C/O Absolute Tax 30 Chertsey Road Woking Surrey GU21 5AJ England on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O Absolute Tax 30 Chertsey Road Woking Surrey GU21 5AJ England on 31 May 2011 (1 page)
13 September 2010Director's details changed for Mr Gary Hamilton on 28 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Gary Hamilton on 28 August 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 August 2010Registered office address changed from C/O Taxassist Accountants Elizabeth House Duke Street Woking Surrey GU21 5AS England on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Taxassist Accountants Elizabeth House Duke Street Woking Surrey GU21 5AS England on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Taxassist Accountants Elizabeth House Duke Street Woking Surrey GU21 5AS England on 2 August 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 November 2009Director's details changed for Raymond Clive Whyte on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 13 Bourne Meadow Thorpe Egham Surrey TW20 8QH on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 13 Bourne Meadow Thorpe Egham Surrey TW20 8QH on 12 November 2009 (1 page)
12 November 2009Director's details changed for Raymond Clive Whyte on 12 November 2009 (2 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 28/08/09; full list of members (4 pages)
14 September 2009Return made up to 28/08/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Director's change of particulars / gary hamilton / 03/10/2008 (2 pages)
14 September 2009Director's change of particulars / gary hamilton / 03/10/2008 (2 pages)
10 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
10 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
15 December 2008Return made up to 28/08/08; full list of members (4 pages)
15 December 2008Return made up to 28/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 September 2007Return made up to 28/08/07; full list of members (3 pages)
3 September 2007Return made up to 28/08/07; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: green gates, sandy way woking surrey GU22 8BB (1 page)
28 July 2007Registered office changed on 28/07/07 from: green gates, sandy way woking surrey GU22 8BB (1 page)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 March 2007Return made up to 28/08/06; full list of members (3 pages)
2 March 2007Return made up to 28/08/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 28/08/05; full list of members (3 pages)
16 September 2005Return made up to 28/08/05; full list of members (3 pages)
16 September 2005Director's particulars changed (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: green gates sandy way woking surrey GU22 8BB (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: green gates sandy way woking surrey GU22 8BB (1 page)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
10 September 2003Return made up to 28/08/03; full list of members (7 pages)
10 September 2003Return made up to 28/08/03; full list of members (7 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
30 September 2002Ad 28/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
30 September 2002Ad 28/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
28 August 2002Incorporation (12 pages)
28 August 2002Incorporation (12 pages)