HENRY BOOT WHITTINGTON LIMITED

HENRY BOOT WHITTINGTON LIMITED

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

    Company NameHENRY BOOT WHITTINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01670474
    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 HENRY BOOT WHITTINGTON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HENRY BOOT WHITTINGTON LIMITED located?

    Registered Office Address
    Banner Cross Hall
    Ecclesall Road South
    S11 9PD Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of HENRY BOOT WHITTINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY BOOT ALPHA LIMITEDOct 07, 1982Oct 07, 1982

    What are the latest accounts for HENRY BOOT WHITTINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HENRY BOOT WHITTINGTON 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

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Director's details changed for Mr Darren Louis Littlewood on Sep 26, 2016

    2 pagesCH01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Mr Darren Louis Littlewood as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Edward James Boot as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re sect 175 ca 2006 22/10/2014
    RES13

    Annual return made up to Jun 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Annual return made up to Jun 05, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Russell Alan Deards as a secretary

    1 pagesAP03

    Termination of appointment of Eleanor Christmas as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Jun 05, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Timothy Washer as a director

    1 pagesTM01

    Who are the officers of HENRY BOOT WHITTINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDS, Russell Alan
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    178731330001
    ANDERSON, David Robert
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritish106115300001
    LITTLEWOOD, Darren Louis
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    EnglandBritish202989050002
    SUTCLIFFE, John Trevor
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritish81186640002
    CHRISTMAS, Eleanor Sian Siriol
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    British7568660004
    BOOT, Edward James
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish7568670006
    BOOT, Jonathan Hamer
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish47616420001
    BRADY, Roger
    Pinewood Lodge
    Gold Hill, Tansley
    DE4 5FG Matlock
    Derbyshire
    Director
    Pinewood Lodge
    Gold Hill, Tansley
    DE4 5FG Matlock
    Derbyshire
    British34029810001
    GLEDHILL, John Kenneth
    10 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    Director
    10 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    British106533510001
    GLOSSOP, Arthur Derek
    248 Abbey Lane
    S8 0BW Sheffield
    South Yorkshire
    Director
    248 Abbey Lane
    S8 0BW Sheffield
    South Yorkshire
    British12012510001
    GREAVES, Douglas
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish4699610002
    WASHER, Timothy Michael
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish47616750001

    Who are the persons with significant control of HENRY BOOT WHITTINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    England
    Apr 06, 2016
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number160996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HENRY BOOT WHITTINGTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 06, 2009
    Delivered On May 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 09, 2009Registration of a charge (395)
    • Mar 03, 2015Satisfaction of a charge (MR04)
    Supplemental charge
    Created On Jul 25, 1986
    Delivered On Aug 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks as defined and hossische landesbank - gironzantrale supplemental to the principal deed dated 21.2.86
    Short particulars
    (See doc 23 for full details).. 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
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1986Registration of a charge
    Guarantee & debenture
    Created On Feb 21, 1986
    Delivered On Mar 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    (For full details see doc M22). 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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1986Registration of a charge

    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