E.J.WHITAKER & SONS,LIMITED

E.J.WHITAKER & SONS,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameE.J.WHITAKER & SONS,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00336925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of E.J.WHITAKER & SONS,LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is E.J.WHITAKER & SONS,LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E.J.WHITAKER & SONS,LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 25, 2013

    What is the status of the latest annual return for E.J.WHITAKER & SONS,LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for E.J.WHITAKER & SONS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mrs Dianne Muriel Levinson on Feb 25, 2015

    2 pagesCH01

    Registered office address changed from 25 Harley Street London W1G 9BR England to 73 Cornhill London EC3V 3QQ on Feb 10, 2015

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mrs Dianne Muriel Levinson on Jul 02, 2014

    2 pagesCH01

    Director's details changed for Mrs Dianne Muriel Levinson on Jul 02, 2014

    2 pagesCH01

    Registered office address changed from * Montague Place Quayside Chatham Kent ME4 4QU* on Oct 14, 2013

    1 pagesAD01

    Appointment of Mrs Dianne Muriel Levinson as a director

    2 pagesAP01

    Termination of appointment of Edward Whitaker as a director

    1 pagesTM01

    Termination of appointment of Martin Whitaker as a director

    1 pagesTM01

    Termination of appointment of Edward Whitaker as a secretary

    1 pagesTM02

    Termination of appointment of Anne Whitaker as a director

    1 pagesTM01

    Termination of appointment of Gillian Beveridge as a director

    1 pagesTM01

    Annual return made up to Aug 04, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Mar 25, 2013

    11 pagesAA

    Total exemption full accounts made up to Mar 25, 2012

    11 pagesAA

    Annual return made up to Aug 04, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Mar 25, 2011

    11 pagesAA

    Director's details changed for Gillian Mary Beveridge on Sep 03, 2011

    3 pagesCH01

    Annual return made up to Aug 04, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Mar 25, 2010

    11 pagesAA

    Register inspection address has been changed from 29 Amethyst Avenue Chatham Kent ME5 9TX United Kingdom

    2 pagesAD02

    Who are the officers of E.J.WHITAKER & SONS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVINSON, Dianne Muriel
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    SpainBritishCompany Director185690930001
    BEVERIDGE, James Warden
    Whiteridge 12 The Elms
    CM5 9EJ Ongar
    Essex
    Secretary
    Whiteridge 12 The Elms
    CM5 9EJ Ongar
    Essex
    British59205700001
    WHITAKER, Edward James
    29 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    Secretary
    29 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    BritishDirector125311780001
    WHITAKER, Edward James
    29 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    Secretary
    29 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    British125311780001
    WHITAKER, Martin Bentley
    11 Yoells Lane
    Lovedean
    PO8 9SG Waterlooville
    Hampshire
    Secretary
    11 Yoells Lane
    Lovedean
    PO8 9SG Waterlooville
    Hampshire
    BritishManufacturers Agent73325350001
    WHITAKER, Pamela Mary
    Dunster
    Bushey Lea
    CM5 9ED Ongar
    Essex
    Secretary
    Dunster
    Bushey Lea
    CM5 9ED Ongar
    Essex
    British14706290002
    BARRETT WHITAKER, Edward
    Dunster
    Bushey Lea
    CM5 9ED Ongar
    Essex
    Director
    Dunster
    Bushey Lea
    CM5 9ED Ongar
    Essex
    BritishCompany Director15173100003
    BEVERIDGE, Gillian Mary
    Upton Lane
    Seavington
    TA19 0PZ Ilminster
    Whiteridge
    Somerset
    United Kingdom
    Director
    Upton Lane
    Seavington
    TA19 0PZ Ilminster
    Whiteridge
    Somerset
    United Kingdom
    EnglandBritishDirector103073870002
    WHITAKER, Anne Bentley
    Rosecott Havant Road
    Horndean
    PO8 OXA Waterlooville
    Flat 31
    Hampshire
    Director
    Rosecott Havant Road
    Horndean
    PO8 OXA Waterlooville
    Flat 31
    Hampshire
    United KingdomBritishCompany Director14706270005
    WHITAKER, Edward James
    29 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    Director
    29 Amethyst Avenue
    ME5 9TX Chatham
    Kent
    United KingdomBritishCompany Director125311780001
    WHITAKER, Gordon Albert
    21 Loxwood Road
    Lovedean
    PO8 9TU Waterlooville
    Hampshire
    Director
    21 Loxwood Road
    Lovedean
    PO8 9TU Waterlooville
    Hampshire
    BritishCompany Director14706260003
    WHITAKER, Martin Bentley
    11 Yoells Lane
    Lovedean
    PO8 9SG Waterlooville
    Hampshire
    Director
    11 Yoells Lane
    Lovedean
    PO8 9SG Waterlooville
    Hampshire
    United KingdomBritishManufacturers Agent73325350001
    WHITAKER, Pamela Mary
    Dunster
    Bushey Lea
    CM5 9ED Ongar
    Essex
    Director
    Dunster
    Bushey Lea
    CM5 9ED Ongar
    Essex
    BritishCompany Director14706290002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0