WHITTLE PAINTING NORTHERN LIMITED
Overview
Company Name | WHITTLE PAINTING NORTHERN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01157419 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITTLE PAINTING NORTHERN LIMITED?
- Painting (43341) / Construction
Where is WHITTLE PAINTING NORTHERN LIMITED located?
Registered Office Address | Cotton Place 2 Ivy Street CH41 5EF Birkenhead Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITTLE PAINTING NORTHERN LIMITED?
Company Name | From | Until |
---|---|---|
G & C WHITTLE NORTHERN LIMITED | Dec 31, 1979 | Dec 31, 1979 |
G & C WHITTLE NORTHWEST LIMITED | Jan 17, 1974 | Jan 17, 1974 |
What are the latest accounts for WHITTLE PAINTING NORTHERN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for WHITTLE PAINTING NORTHERN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ivor Arthur Thomas as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2012 to Oct 31, 2011 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH* on Nov 22, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of WHITTLE PAINTING NORTHERN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANKINSON, Stephen Roy | Director | 2 Ivy Street CH41 5EF Birkenhead Cotton Place Merseyside United Kingdom | United Kingdom | British | Director | 36368000006 | ||||
HAMMOND, Christopher John | Secretary | 25 Croft Avenue NG18 4SR Mansfield Nottinghamshire | British | Accountant | 56802710002 | |||||
JONES, Ian Howard | Secretary | Centre Road Clayton 1500 Victoria 3168 Australia | British | 150063500001 | ||||||
SIMPSON, Andrew | Secretary | 9 Barleydale Drive Trowell NG9 3QS Nottingham Nottinghamshire | British | Director | 57952320001 | |||||
BROWN, John David | Director | 1 Gregory Avenue Mapperley NG3 6BW Nottingham Nottinghamshire | British | Director | 2162460001 | |||||
FINDLAY, Maxwell John | Director | 8 Chaucer Crescent Canterbury Victoria 3126 Australia | Australian | Managing Director | 70889140001 | |||||
GALBRAITH, Rowan Dewar Cameron | Director | 11 Park Wharf NG7 1FA Nottingham | British | Director | 93080090001 | |||||
GREEN, Peter Joseph | Director | 27 Boar Green Close M40 3AW Manchester Lancashire | British | Painting Contracting | 57952460001 | |||||
GROVES, Denis Martin | Director | South Wing Thurgaton Priory Thurgarton NG14 7GR Nottinghamshire | Australian | General Manager | 70889270003 | |||||
HAMMOND, Christopher John | Director | 25 Croft Avenue NG18 4SR Mansfield Nottinghamshire | British | Accountant | 56802710002 | |||||
LEACH, Stephen Michael | Director | Monks Ferry CH41 5LH Birkenhead Alexander House Merseyside | Australia | Australian | Company Director | 157918370001 | ||||
PIWKOWSKY, Mark Peter | Director | Centre Road Clayton Victoria 1500 3168 Australia | Australia/Victoria | Australian | None | 150108950001 | ||||
SIMPSON, Andrew | Director | 9 Barleydale Drive Trowell NG9 3QS Nottingham Nottinghamshire | England | British | Director | 57952320001 | ||||
STOKES, Maurice | Director | The Drive Broomedge WA13 0SF Lymm Cheshire | British | Director | 56960730001 | |||||
SUTHERLAND, Christopher Glen | Director | 36 Troy Street Applecross Western Australia 6153 Australia | Australia | Australian | Manager | 128737480001 | ||||
THOMAS, Ivor Arthur | Director | 2 Ivy Street CH41 5EF Birkenhead Cotton Place Merseyside United Kingdom | England | British | Director | 96126640001 | ||||
WHITTLE, Stephen Campbell | Director | Weston Lodge Hardwick Road The Park NG7 1EP Nottingham Nottinghamshire | United Kingdom | British | Director | 8325760004 |
Who are the persons with significant control of WHITTLE PAINTING NORTHERN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whittle Painting Group Limited | Apr 06, 2016 | Ivy Street CH41 5EF Birkenhead Cotton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITTLE PAINTING NORTHERN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 29, 1998 Delivered On Feb 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this debenture | |
Short particulars By way of legal mortgage all f/h & l/h property; by way of fixed charge all future f/h & l/h property; all present and future plant, machinery fixtures and fittings, other plant and equipment and chattels, stocks, shares and other securities owned, book and other debts and monetary claims, bank accounts, cash at bank and credit balances and interests in or over land of the company; all goodwill and uncalled capital; by way of floating charge all the undertaking and all property assets and rights present and future not subject to a fixed charge under the debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 17, 1991 Delivered On Jul 25, 1991 | 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
| ||||
Transactions
| ||||
Charge | Created On May 23, 1983 Delivered On Jun 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 04, 1976 Delivered On Aug 11, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the (see doc M13). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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