Company NameCharles Welpton Limited
Company StatusDissolved
Company Number00397597
CategoryPrivate Limited Company
Incorporation Date8 July 1945(78 years, 10 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Welpton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(45 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 14 December 2010)
RoleCompany Director
Correspondence AddressWyton House 162 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameMrs Pauline Welpton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(45 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 14 December 2010)
RoleCompany Director
Correspondence AddressWyton House 162 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameGraham Michael Thorpe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(53 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 14 December 2010)
RoleCompany Director
Correspondence AddressThe Outlands
25 Dunswell Lane
Dunswell
East Yorkshire
HU6 0AG
Director NameRichard Charles Welpton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(55 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address60 Wood Lane
Beverley
North Humberside
HU17 8BS
Secretary NameJanice Long
NationalityBritish
StatusClosed
Appointed30 March 2001(55 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Swallows
Dunswell Road
Cottingham
East Yorkshire
HU16 4HY
Director NameJanice Long
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(56 years after company formation)
Appointment Duration9 years, 5 months (closed 14 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Swallows
Dunswell Road
Cottingham
East Yorkshire
HU16 4HY
Director NameMr Ian Gordon Batchelor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(45 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 07 March 2003)
RoleCompany Director
Correspondence Address9 West Ella Way
Kirkella
Hull
HU10 7LN
Director NameMr Neil Thomas McIntyre
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(45 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 07 March 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address137 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7RN
Director NameMrs Edna Welpton
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(45 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 1994)
RoleCo Director
Correspondence Address41 The Weir
Hessle
North Humberside
HU13 0RZ
Secretary NameMrs Edna Welpton
NationalityBritish
StatusResigned
Appointed13 March 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1993)
RoleCompany Director
Correspondence Address41 The Weir
Hessle
North Humberside
HU13 0RZ
Secretary NameMrs Pauline Welpton
NationalityBritish
StatusResigned
Appointed28 December 1993(48 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressWyton House 162 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Gross Profit£1,258,598
Net Worth£8,965
Cash£166,901
Current Liabilities£2,017,471

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
14 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators statement of receipts and payments to 16 February 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
30 August 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
30 August 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
4 October 2007Liquidators' statement of receipts and payments (6 pages)
4 October 2007Liquidators statement of receipts and payments (6 pages)
21 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
21 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
17 May 2006Administrator's progress report (15 pages)
17 May 2006Administrator's progress report (15 pages)
26 January 2006Result of meeting of creditors (4 pages)
26 January 2006Result of meeting of creditors (4 pages)
6 January 2006Result of meeting of creditors (4 pages)
6 January 2006Result of meeting of creditors (4 pages)
14 December 2005Statement of administrator's proposal (3 pages)
14 December 2005Statement of administrator's proposal (3 pages)
14 December 2005Statement of affairs (16 pages)
14 December 2005Statement of affairs (16 pages)
15 November 2005Registered office changed on 15/11/05 from: livingstone road hessle east yorkshire HU13 0AB (1 page)
15 November 2005Registered office changed on 15/11/05 from: livingstone road hessle east yorkshire HU13 0AB (1 page)
21 October 2005Appointment of an administrator (1 page)
21 October 2005Appointment of an administrator (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Return made up to 13/03/05; full list of members (8 pages)
11 March 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
11 March 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
4 March 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
4 March 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
14 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 March 2004Return made up to 13/03/04; full list of members (8 pages)
24 March 2004Return made up to 13/03/04; full list of members (8 pages)
27 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
27 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
14 May 2003Return made up to 13/03/03; full list of members (10 pages)
14 May 2003Return made up to 13/03/03; full list of members (10 pages)
31 March 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
31 March 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
15 April 2002Return made up to 13/03/02; full list of members (9 pages)
15 April 2002Return made up to 13/03/02; full list of members (9 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
17 September 2001Secretary's particulars changed;director's particulars changed (1 page)
17 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
10 April 2001Return made up to 13/03/01; full list of members (7 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Ad 30/03/01--------- £ si 525@1=525 £ ic 3010/3535 (2 pages)
10 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 April 2001Ad 30/03/01--------- £ si 525@1=525 £ ic 3010/3535 (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
31 July 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
11 April 2000Return made up to 13/03/00; full list of members (7 pages)
11 April 2000Return made up to 13/03/00; full list of members (7 pages)
30 November 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
30 November 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Return made up to 13/03/99; full list of members (8 pages)
21 May 1999Return made up to 13/03/99; full list of members (8 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
22 April 1998Return made up to 13/03/98; no change of members (4 pages)
22 April 1998Return made up to 13/03/98; no change of members (4 pages)
27 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
27 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
17 April 1997Return made up to 13/03/97; no change of members (4 pages)
17 April 1997Return made up to 13/03/97; no change of members (4 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
12 May 1996Director's particulars changed (2 pages)
12 May 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 13/03/96; full list of members (6 pages)
2 November 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
2 November 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 November 1994Director resigned (2 pages)
18 November 1994Director resigned (2 pages)
27 January 1994Secretary resigned;new secretary appointed (1 page)
27 January 1994Secretary resigned;new secretary appointed (1 page)
4 January 1991New director appointed (2 pages)
4 January 1991New director appointed (2 pages)
19 January 1989Annual return made up to 31/12/87 (4 pages)
19 January 1989Annual return made up to 31/12/87 (4 pages)
5 January 1989Director's particulars changed (2 pages)
5 January 1989Director's particulars changed (2 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
5 February 1988Return made up to 21/01/88; full list of members (4 pages)
5 February 1988Return made up to 21/01/88; full list of members (4 pages)
29 January 1988Director's particulars changed (2 pages)
29 January 1988Director's particulars changed (2 pages)
29 July 1983Accounts made up to 31 July 1982 (9 pages)
29 July 1983Annual return made up to 24/09/82 (7 pages)
29 July 1983Accounts made up to 31 July 1982 (9 pages)
29 July 1983Annual return made up to 24/09/82 (7 pages)
23 December 1982Share capital (2 pages)
23 December 1982Share capital (2 pages)
15 September 1976Accounts made up to 31 August 2075 (5 pages)
15 September 1976Accounts made up to 31 August 1975 (5 pages)
7 August 1945Certificate of incorporation (1 page)
7 August 1945Certificate of incorporation (1 page)