WHITTAKER ELLIS LIMITED
Overview
| Company Name | WHITTAKER ELLIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00962635 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITTAKER ELLIS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WHITTAKER ELLIS LIMITED located?
| Registered Office Address | Building 4 Clearwater Lingley Green Avenue Great Sankey WA5 3UZ Warrington Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITTAKER ELLIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for WHITTAKER ELLIS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2024 |
What are the latest filings for WHITTAKER ELLIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for United Living (North) Limited as a person with significant control on Sep 09, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Media House Azalea Drive Swanley Kent BR8 8HU to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on Sep 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Ole Pugholm as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ryan John Brennan as a director on May 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Neil Patrick Armstrong on Mar 23, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Timothy Nicholas Wood as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Masters as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Stuart Wilson Laird as a director on Sep 18, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 009626350006 in full | 4 pages | MR04 | ||
Appointment of Mr Ryan John Brennan as a director on Jun 19, 2019 | 2 pages | AP01 | ||
Appointment of Mr Neil Patrick Armstrong as a director on Jun 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian George Burnett as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Who are the officers of WHITTAKER ELLIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Neil Patrick | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | England | Irish | 104897110015 | |||||
| PUGHOLM, Ole | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | Danish | 293277960001 | |||||
| CANE, Michael Geoffrey | Secretary | c/o C/O Bulock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | British | 148321570001 | ||||||
| COX, Anthony | Secretary | Northgate Aldridge WS9 8TU Walsall West Midlands | British | 108052270001 | ||||||
| HOOPER KEELEY, Paul | Secretary | 12 Denyer Court Fradley WS13 8TQ Lichfield Staffordshire | British | 97457690001 | ||||||
| HORROCKS, Paul John | Secretary | Northgate Aldridge WS9 8TU Walsall West Midlands | 161988430001 | |||||||
| MAXWELL, Keith Richard | Secretary | Northgate Aldridge WS9 8TU Walsall West Midlands | British | 136377740001 | ||||||
| MAXWELL, Keith Richard | Secretary | 1 Butts Close Norton Canes WS11 9PW Cannock Staffordshire | British | 89012970001 | ||||||
| MOBBERLEY, Paul | Secretary | 26 Leaholme Gardens Pedmore DY9 0XX Stourbridge West Midlands | British | 10175170001 | ||||||
| VITTY, Martyn John | Secretary | Northgate Aldridge WS9 8TU Walsall West Midlands | 164479590001 | |||||||
| MONTPELLIER GROUP NOMINEES LIMITED | Secretary | 39 Cornhill EC3V 3NU London | 41291250009 | |||||||
| BRENNAN, Ryan John | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | 225659980001 | |||||
| BURNETT, Ian George | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | 184314320002 | |||||
| CANE, Michael Geoffrey | Director | c/o C/O Bulock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | England | British | 148317910001 | |||||
| CAREY, Peter Damian | Director | Azalea Drive BR8 8HU Swanley Media House Kent United Kingdom | England | British | 151427560001 | |||||
| COX, Kevin Alan | Director | Bullock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | England | British | 114778650001 | |||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||
| GAFFNEY, John Sherwood | Director | Northgate Aldridge WS9 8TU Walsall | British | 46027710003 | ||||||
| HOOPER KEELEY, Paul | Director | 12 Denyer Court Fradley WS13 8TQ Lichfield Staffordshire | United Kingdom | British | 97457690001 | |||||
| LAIRD, Stuart Wilson | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 60742240002 | |||||
| MASTERS, David | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | 243976070001 | |||||
| MAXWELL, Keith Richard | Director | Northgate Aldridge WS9 8TU Walsall West Midlands | United Kingdom | British | 136377740001 | |||||
| MOBBERLEY, Paul | Director | 26 Leaholme Gardens Pedmore DY9 0XX Stourbridge West Midlands | British | 10175170001 | ||||||
| SAUL, Andrew William | Director | Northgate Aldridge WS9 8TU Walsall England | England | British | 167511670001 | |||||
| SHERRINGTON, Roger William | Director | 2 Gisborne Close Yoxall DE13 8NU Burton On Trent Staffordshire | England | British | 55880890001 | |||||
| SUTHON, Richard Paul | Director | WS9 8TU Aldridge Northgate Walsall | England | British | 156986090001 | |||||
| TILBROOK, George William | Director | Out Of Bounds 26 Moor Hall Drive Four Oaks B75 6LR Sutton Coldfield West Midlands | British | 10175180002 | ||||||
| VITTY, Martyn John | Director | Northgate Aldridge WS9 8TU Walsall | United Kingdom | British | 165550340001 | |||||
| WEBB, Thomas Edward | Director | 3 Vicarage Close Church Walk CV9 1QT Atherstone Warwickshire | British | 30459540001 | ||||||
| WILLIAMS, Duncan Richard | Director | Northgate Aldridge WS9 8TU Walsall West Midlands | England | British | 184314910001 | |||||
| WOOD, Timothy Nicholas | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 105458160001 | |||||
| MONTPELLIER GROUP NOMINEES LIMITED | Director | 39 Cornhill EC3V 3NU London | 41291250009 |
Who are the persons with significant control of WHITTAKER ELLIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Living (North) Limited | Apr 06, 2016 | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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