HENRY BOOT WHITTINGTON LIMITED
Overview
| Company Name | HENRY BOOT WHITTINGTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01670474 |
| 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 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 Address | No |
What were the previous names of HENRY BOOT WHITTINGTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY BOOT ALPHA LIMITED | Oct 07, 1982 | Oct 07, 1982 |
What are the latest accounts for HENRY BOOT WHITTINGTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HENRY BOOT WHITTINGTON 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 | ||||||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Darren Louis Littlewood on Sep 26, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Appointment of Mr Darren Louis Littlewood as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward James Boot as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Russell Alan Deards as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Eleanor Christmas as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Timothy Washer as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of HENRY BOOT WHITTINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEARDS, Russell Alan | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | 178731330001 | |||||||
| ANDERSON, David Robert | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 106115300001 | |||||
| LITTLEWOOD, Darren Louis | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall | England | British | 202989050002 | |||||
| SUTCLIFFE, John Trevor | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 81186640002 | |||||
| CHRISTMAS, Eleanor Sian Siriol | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | British | 7568660004 | ||||||
| BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 7568670006 | |||||
| BOOT, Jonathan Hamer | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 47616420001 | |||||
| BRADY, Roger | Director | Pinewood Lodge Gold Hill, Tansley DE4 5FG Matlock Derbyshire | British | 34029810001 | ||||||
| GLEDHILL, John Kenneth | Director | 10 Meadowfield Whaley Bridge SK23 7AX High Peak Derbyshire | British | 106533510001 | ||||||
| GLOSSOP, Arthur Derek | Director | 248 Abbey Lane S8 0BW Sheffield South Yorkshire | British | 12012510001 | ||||||
| GREAVES, Douglas | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 4699610002 | |||||
| WASHER, Timothy Michael | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 47616750001 |
Who are the persons with significant control of HENRY BOOT WHITTINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Henry Boot Plc | Apr 06, 2016 | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HENRY BOOT WHITTINGTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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