G. WHITAKER REALISATIONS LIMITED

G. WHITAKER REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG. WHITAKER REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00531573
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of G. WHITAKER REALISATIONS LIMITED?

    • (5190) /
    • (7415) /

    Where is G. WHITAKER REALISATIONS LIMITED located?

    Registered Office Address
    C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    2 Whitehall Quay
    LS1 4HG Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of G. WHITAKER REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.WHITAKER & CO.LIMITEDApr 02, 1954Apr 02, 1954

    What are the latest accounts for G. WHITAKER REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for G. WHITAKER REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 12, 2010

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Oct 03, 2009

    7 pages4.68

    Liquidators' statement of receipts and payments to Apr 03, 2009

    26 pages4.68

    Certificate of change of name

    Company name changed G.whitaker & co.LIMITED\certificate issued on 27/08/08
    2 pagesCERTNM

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages287

    Total exemption full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Total exemption full accounts made up to Mar 31, 2006

    15 pagesAA

    legacy

    9 pages363s

    Full accounts made up to Mar 31, 2005

    15 pagesAA

    Who are the officers of G. WHITAKER REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPWORTH, Ian Richard
    7 West Croft
    Addingham
    LS29 0SP Ilkley
    Secretary
    7 West Croft
    Addingham
    LS29 0SP Ilkley
    British58840890006
    WHITAKER, Elizabeth Helen
    Winebeck Farm
    Addingham
    LS29 0RF Ilkley
    W Yorks
    Director
    Winebeck Farm
    Addingham
    LS29 0RF Ilkley
    W Yorks
    EnglandBritishDirector20420420001
    WHITAKER, John Brian
    Wine Beck Farm
    Addingham
    LS29 0RF Ilkley
    West Yorkshire
    Director
    Wine Beck Farm
    Addingham
    LS29 0RF Ilkley
    West Yorkshire
    EnglandBritishDirector1547500001
    WHITAKER, Timothy Richard
    28 Parish Ghyll Road
    LS29 9NE Ilkley
    West Yorkshire
    Director
    28 Parish Ghyll Road
    LS29 9NE Ilkley
    West Yorkshire
    BritishEngineer62358630002
    GRIFFIN, Allan
    17 Branksome Drive
    Nab Wood
    BD18 4BB Shipley
    West Yorkshire
    Secretary
    17 Branksome Drive
    Nab Wood
    BD18 4BB Shipley
    West Yorkshire
    British51397520001
    WHITAKER, George David
    Willow Brook Moor Lane
    Menston
    LS29 6AP Ilkley
    West Yorkshire
    Director
    Willow Brook Moor Lane
    Menston
    LS29 6AP Ilkley
    West Yorkshire
    BritishDirector2995590001
    WHITAKER, Isobel Dorothy
    Willow Brook Moor Lane
    Menston
    LS29 6AP Ilkley
    West Yorkshire
    Director
    Willow Brook Moor Lane
    Menston
    LS29 6AP Ilkley
    West Yorkshire
    BritishDirector20389690001

    Does G. WHITAKER REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 10, 2003
    Delivered On Apr 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H oakwood court city road bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 12, 2003Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 2003
    Delivered On Mar 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 27, 2003Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 1999
    Delivered On Jan 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Brown, Shipley & Co Limited
    Transactions
    • Jan 29, 1999Registration of a charge (395)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 08, 1999
    Delivered On Jan 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1999Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 1999
    Delivered On Jan 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 07, 1998
    Delivered On Aug 20, 1998
    Satisfied
    Amount secured
    All obligations covenants undertakings and agreements and all moneys and liabilities which are now due or hereafter may become due in any currency and in any manner whatsoever from the company to the chargee under the terms of the facility letter dated 15TH july 1998 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the bank arising out of or in connection with any act matter or thing done or omitted to be done by the company under the facility letter or the charge and also interest on the foregoing to the date of payment
    Short particulars
    First fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1998Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 24, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All obligations, covenants, undertakings and agreements and all moneys and liabilities which are now due or hereafter may become due in any currency and in any manner whatsoever from the company to the chargee under the terms of the facility letter dated 19 july 1996 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the bank arising out of or in connection with any act, matter or thing done or omitted to be done by the company under the facility letter or the charge, and also interest on the foregoing to the date of payment
    Short particulars
    By way of fixed charge all amounts due, owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 18, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter dated 28TH july 1995 or this charge
    Short particulars
    The property and rights for the time being comprised in or subject to the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Brown Shipley & Co.LTD.
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 01, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    All obligations covenants undertakings and agreements and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 9TH november 1995 or under the terms of the charge
    Short particulars
    By way of first fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 18, 1994
    Delivered On Apr 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 22ND february 1994 or under this charge
    Short particulars
    All amounts due, owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or any time after the date hereof to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1994Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On May 05, 1992
    Delivered On May 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 20/3/92 or under the terms of the charge
    Short particulars
    By way of first fixed charge all amounts due, owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into by the company (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1992Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does G. WHITAKER REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2008Commencement of winding up
    May 18, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    practitioner
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    Philip Edward Pierce
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex

    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