WHITTLE PAINTING NOTTINGHAM LIMITED

WHITTLE PAINTING NOTTINGHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHITTLE PAINTING NOTTINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01157420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHITTLE PAINTING NOTTINGHAM LIMITED?

    • Painting (43341) / Construction

    Where is WHITTLE PAINTING NOTTINGHAM LIMITED located?

    Registered Office Address
    Cotton Place
    2 Ivy Street
    CH41 5EF Birkenhead
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITTLE PAINTING NOTTINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    G & C WHITTLE NOTTINGHAM LIMITEDJan 17, 1974Jan 17, 1974

    What are the latest accounts for WHITTLE PAINTING NOTTINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for WHITTLE PAINTING NOTTINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Termination of appointment of Ivor Arthur Thomas as a director on Mar 30, 2020

    1 pagesTM01

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100,000
    SH01

    Previous accounting period extended from Oct 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Nov 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to Nov 10, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2012 to Oct 31, 2011

    3 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of WHITTLE PAINTING NOTTINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKINSON, Stephen Roy
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    England
    Director
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    England
    United KingdomBritishDirector36368000006
    HAMMOND, Christopher John
    25 Croft Avenue
    NG18 4SR Mansfield
    Nottinghamshire
    Secretary
    25 Croft Avenue
    NG18 4SR Mansfield
    Nottinghamshire
    BritishAccountant56802710002
    JONES, Ian Howard
    1500 Centre Road
    Clayton
    Victoria 3168
    Australia
    Secretary
    1500 Centre Road
    Clayton
    Victoria 3168
    Australia
    British149268030001
    BROWN, John David
    1 Gregory Avenue
    Mapperley
    NG3 6BW Nottingham
    Nottinghamshire
    Director
    1 Gregory Avenue
    Mapperley
    NG3 6BW Nottingham
    Nottinghamshire
    BritishDirector2162460001
    FINDLAY, Maxwell John
    8 Chaucer Crescent
    Canterbury
    Victoria
    3126
    Australia
    Director
    8 Chaucer Crescent
    Canterbury
    Victoria
    3126
    Australia
    AustralianManaging Director70889140001
    GALBRAITH, Rowan Dewar Cameron
    11 Park Wharf
    NG7 1FA Nottingham
    Director
    11 Park Wharf
    NG7 1FA Nottingham
    BritishDirector93080090001
    GROVES, Denis Martin
    South Wing Thurgaton Priory
    Thurgarton
    NG14 7GR Nottinghamshire
    Director
    South Wing Thurgaton Priory
    Thurgarton
    NG14 7GR Nottinghamshire
    AustralianGeneral Manager70889270003
    HAMMOND, Christopher John
    25 Croft Avenue
    NG18 4SR Mansfield
    Nottinghamshire
    Director
    25 Croft Avenue
    NG18 4SR Mansfield
    Nottinghamshire
    BritishAccountant56802710002
    LEACH, Stephen Michael
    Monks Ferry
    CH41 5LH Birkenhead
    Alexander House
    Merseyside
    Director
    Monks Ferry
    CH41 5LH Birkenhead
    Alexander House
    Merseyside
    AustraliaAustralianCompany Director157918370001
    PIWKONSKI, Mark Peter
    Centre Road
    Clayton
    1500
    Victoria 3168
    Australia
    Director
    Centre Road
    Clayton
    1500
    Victoria 3168
    Australia
    Australia/VictoriaAustralianNone149143310001
    SIMPSON, Andrew
    9 Barleydale Drive
    Trowell
    NG9 3QS Nottingham
    Nottinghamshire
    Director
    9 Barleydale Drive
    Trowell
    NG9 3QS Nottingham
    Nottinghamshire
    EnglandBritishDirector57952320001
    STOKES, Maurice
    The Drive Broomedge
    WA13 0SF Lymm
    Cheshire
    Director
    The Drive Broomedge
    WA13 0SF Lymm
    Cheshire
    BritishDirector56960730001
    SUTHERLAND, Christopher Glen
    36 Troy Street
    Applecross
    Western Australia 6153
    Australia
    Director
    36 Troy Street
    Applecross
    Western Australia 6153
    Australia
    AustraliaAustralianManager128737480001
    THOMAS, Ivor Arthur
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    England
    Director
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    England
    EnglandBritishContracts Manager96126640001
    WHITTLE, Stephen Campbell
    Weston Lodge Hardwick Road
    The Park
    NG7 1EP Nottingham
    Nottinghamshire
    Director
    Weston Lodge Hardwick Road
    The Park
    NG7 1EP Nottingham
    Nottinghamshire
    United KingdomBritishDirector8325760004

    Who are the persons with significant control of WHITTLE PAINTING NOTTINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whittle Painting Group Limited
    Ivy Street
    CH41 5EF Birkenhead
    Cotton House
    United Kingdom
    Apr 06, 2016
    Ivy Street
    CH41 5EF Birkenhead
    Cotton House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number3450309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WHITTLE PAINTING NOTTINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1991Registration of a charge
    • Feb 28, 1998Statement of satisfaction of a charge in full or part (403a)
    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 row and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1983Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank LTD
    Transactions
    • Aug 11, 1976Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)

    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