Company NameWirral Investments Limited
Company StatusDissolved
Company Number00594127
CategoryPrivate Limited Company
Incorporation Date22 November 1957(66 years, 5 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Sarah Mary Patricia Benbow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(33 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 07 December 2021)
RoleUniversity Professor
Correspondence AddressPO Box 718
Stonewall
Manitoba
R0c 2z0
Director NameTimothy William Edward Benbow
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(33 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 07 December 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Heath Terrace
Beausale
Warwickshire
CV35 7NR
Director NameCarol Felicity Benbow
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(33 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37, Ivy Farm Drive
Little Neston
Cheshire
CH64 4EQ
Wales
Secretary NameCarol Felicity Benbow
NationalityBritish
StatusClosed
Appointed29 June 1991(33 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address37, Ivy Farm Drive
Little Neston
Cheshire
CH64 4EQ
Wales
Director NameRichard Edward Benbow
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 September 2013)
RoleCompany Director
Correspondence Address17 Bendee Road
Little Neston
South Wirral
CH64 9QQ
Wales

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Carol Felicity Benbow
60.00%
Ordinary
1000 at £1Sarah Mary Patricia Benbow
20.00%
Ordinary
1000 at £1Timothy William Edward Benbow
20.00%
Ordinary

Financials

Year2014
Net Worth£442,092
Cash£198,127
Current Liabilities£4,837

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 June 1973Delivered on: 20 June 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 and 37 high street, neston, cheshire.
Outstanding
17 August 1972Delivered on: 24 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in the easterly side of bridge street neston, cheshire.
Outstanding
3 October 1967Delivered on: 11 October 1967
Persons entitled: Martins Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments & premises situate at northerly side of marshlands road (formerly colliery lane) little neston, chester, now in a mortgage to wirral investments limited by paye johnson construction limited under a deed dated 12.5.67 for securing £24000.
Outstanding
2 October 1967Delivered on: 11 October 1967
Persons entitled: Martins Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill fixed plant & machinery all property and assets present and future including uncalled capital fixed & floating charge see doc 26 for further details.
Outstanding

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (4 pages)
25 August 2021Director's details changed for Carol Felicity Benbow on 25 February 2015 (2 pages)
25 August 2021Secretary's details changed for Carol Felicity Benbow on 25 February 2015 (1 page)
14 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Carol Felicity Benbow as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Carol Felicity Benbow as a person with significant control on 23 June 2016 (2 pages)
6 July 2017Notification of Carol Felicity Benbow as a person with significant control on 23 June 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Richard Benbow as a director (1 page)
6 March 2014Termination of appointment of Richard Benbow as a director (1 page)
9 July 2013Director's details changed for Timothy William Edward Benbow on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
9 July 2013Director's details changed for Timothy William Edward Benbow on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
9 July 2013Director's details changed for Timothy William Edward Benbow on 9 July 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
9 July 2009Return made up to 29/06/09; full list of members (5 pages)
9 July 2009Return made up to 29/06/09; full list of members (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 29/06/07; full list of members (3 pages)
12 July 2007Return made up to 29/06/07; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 29/06/06; full list of members (3 pages)
11 July 2006Return made up to 29/06/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 29/06/05; full list of members (3 pages)
5 July 2005Return made up to 29/06/05; full list of members (3 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 29/06/04; full list of members (9 pages)
21 July 2004Return made up to 29/06/04; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/99
(6 pages)
5 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/99
(6 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998Return made up to 29/06/98; no change of members (4 pages)
13 August 1998Return made up to 29/06/98; no change of members (4 pages)
29 August 1997Return made up to 29/06/97; full list of members (5 pages)
29 August 1997Return made up to 29/06/97; full list of members (5 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 July 1995Return made up to 29/06/95; full list of members (6 pages)
14 July 1995Return made up to 29/06/95; full list of members (6 pages)