WHITEHEAD MANN GROUP LIMITED

WHITEHEAD MANN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHITEHEAD MANN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01725219
    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 WHITEHEAD MANN GROUP LIMITED?

    • (7415) /

    Where is WHITEHEAD MANN GROUP LIMITED located?

    Registered Office Address
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITEHEAD MANN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITEHEAD MANN GROUP PLCNov 04, 1988Nov 04, 1988
    WHITEHEAD MANN INTERNATIONAL LIMITEDNov 15, 1983Nov 15, 1983
    FLANGEVIEW LIMITEDMay 20, 1983May 20, 1983

    What are the latest accounts for WHITEHEAD MANN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for WHITEHEAD MANN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    15 pages363a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2007

    26 pagesAA

    legacy

    9 pages363s

    Group of companies' accounts made up to Dec 31, 2006

    26 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages225

    legacy

    18 pages155(6)a

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    4 pages395

    legacy

    18 pages155(6)b

    legacy

    18 pages155(6)b

    legacy

    20 pages155(6)a

    legacy

    27 pages155(6)b

    legacy

    11 pages363s

    Miscellaneous

    Re reg cert, no 10. typo in orig
    1 pagesMISC

    Who are the officers of WHITEHEAD MANN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALY, John Marcus, Mr.
    Flat 1
    9 Bushwood Wanstead
    E11 3AY London
    Secretary
    Flat 1
    9 Bushwood Wanstead
    E11 3AY London
    British152370000001
    BAINES, Jonathan Fitzroy Talbot
    10 Pembroke Court
    South Edwardes Square
    W8 6HM London
    Director
    10 Pembroke Court
    South Edwardes Square
    W8 6HM London
    British101247110001
    MARMION, Piers
    Copse Stile House
    Spring Lane, Aston Tirrold Didcot
    OX11 9EJ Oxford
    Director
    Copse Stile House
    Spring Lane, Aston Tirrold Didcot
    OX11 9EJ Oxford
    EnglandBritish111565420001
    SEALY, John Marcus, Mr.
    Flat 1
    9 Bushwood Wanstead
    E11 3AY London
    Director
    Flat 1
    9 Bushwood Wanstead
    E11 3AY London
    United KingdomBritish152370000001
    BRASSINGTON, Matthew John
    52 Englewood Road
    SW12 9NY London
    Secretary
    52 Englewood Road
    SW12 9NY London
    British53703650002
    BRASSINGTON, Matthew John
    52 Englewood Road
    SW12 9NY London
    Secretary
    52 Englewood Road
    SW12 9NY London
    British53703650002
    DUNLOP, Neil Robert Harrison
    Woodfield
    16 Russells Crescent
    RH6 7DN Horley
    Surrey
    Secretary
    Woodfield
    16 Russells Crescent
    RH6 7DN Horley
    Surrey
    British118859240001
    GROUND, Mark George
    Lyric House
    60 Waldermar Avenue
    SW6 5NA London
    Secretary
    Lyric House
    60 Waldermar Avenue
    SW6 5NA London
    British57011020002
    POINTET, David Adrian Jackman
    Wintersmead
    87 Ambleside Road
    GU18 5UH Lightwater
    Surrey
    Secretary
    Wintersmead
    87 Ambleside Road
    GU18 5UH Lightwater
    Surrey
    British68082220001
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BHANJI, Abdul Fazal
    15 Wallside
    The Barbican
    EC2Y 8BH London
    Director
    15 Wallside
    The Barbican
    EC2Y 8BH London
    EnglandBritish28042360001
    BRASSINGTON, Matthew John
    52 Englewood Road
    SW12 9NY London
    Director
    52 Englewood Road
    SW12 9NY London
    British53703650002
    BUTCHER, Ian
    Aston Hill Farmhouse
    Aston Hill, Halton
    HP22 5NQ Aylesbury
    Buckinghamshire
    Director
    Aston Hill Farmhouse
    Aston Hill, Halton
    HP22 5NQ Aylesbury
    Buckinghamshire
    British87002510001
    CLERY-MELIN, Gerard
    48 Boulevard Malesherbes
    Paris
    FOREIGN 75008
    France
    Director
    48 Boulevard Malesherbes
    Paris
    FOREIGN 75008
    France
    French77157820001
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    British65373080001
    FOY, Peter
    5 Belvedere Drive
    Wimbledon Village
    SW19 7BX London
    Director
    5 Belvedere Drive
    Wimbledon Village
    SW19 7BX London
    British35202510001
    GROUND, Mark George
    Lyric House
    60 Waldermar Avenue
    SW6 5NA London
    Director
    Lyric House
    60 Waldermar Avenue
    SW6 5NA London
    United KingdomBritish57011020002
    HARRIS, David
    Watermill House Mill Road
    Kettleburgh
    IP13 7JS Woodbridge
    Suffolk
    Director
    Watermill House Mill Road
    Kettleburgh
    IP13 7JS Woodbridge
    Suffolk
    EnglandBritish5707880002
    HUNTER, Durant Adams
    153 Ridgeway Road
    Weston
    02493 Ma
    Usa
    Director
    153 Ridgeway Road
    Weston
    02493 Ma
    Usa
    Usa73388730001
    JAMES, E Pendleton
    1 Old Church Road Unit 5
    Greenwich
    Connecticut
    06830
    Usa
    Director
    1 Old Church Road Unit 5
    Greenwich
    Connecticut
    06830
    Usa
    American48271620001
    KING, Henry Edward St Leger
    29 Cheyne Row
    Chelsea
    SW3 London
    Director
    29 Cheyne Row
    Chelsea
    SW3 London
    British10020010001
    LAWRENCE, Stephen Francis
    Galloway House
    High Street
    HP7 0ED Old Amersham
    Buckinghamshire
    Director
    Galloway House
    High Street
    HP7 0ED Old Amersham
    Buckinghamshire
    UkBritish292499480001
    LEONARD, Carol Jessica
    Yew Tree House
    OX27 7LT Bucknell
    Oxfordshire
    Director
    Yew Tree House
    OX27 7LT Bucknell
    Oxfordshire
    United KingdomBritish101247290001
    LESLIE, Malcolm Christopher Stewart
    Notton Lodge
    Near Lacock
    Chippenham
    Wiltshire
    Director
    Notton Lodge
    Near Lacock
    Chippenham
    Wiltshire
    United KingdomBritish184571070001
    MANN, Anna Rebecca, Dr
    Scotts Hall
    Westleton
    IP7 3BH Saxmundham
    Suffolk
    Director
    Scotts Hall
    Westleton
    IP7 3BH Saxmundham
    Suffolk
    British82211090001
    MANN, Clive William
    Scotts Hall
    Westleton
    IP1 73B Sax Mundham
    Suffolk
    Director
    Scotts Hall
    Westleton
    IP1 73B Sax Mundham
    Suffolk
    United KingdomBritish116342170001
    MARSDEN, Austin Philp
    60 Rose Square
    Fulham Road
    SW3 6RS London
    Director
    60 Rose Square
    Fulham Road
    SW3 6RS London
    British71592520002
    MERRY, Christopher James
    Spey House 5 The Drive
    KT2 7NY Kingston Upon Thames
    Surrey
    Director
    Spey House 5 The Drive
    KT2 7NY Kingston Upon Thames
    Surrey
    EnglandBritish95992640001
    PARKER, Peter, Sir
    Fountain House
    130 Fenchurch Street
    EC3M 5EE London
    Director
    Fountain House
    130 Fenchurch Street
    EC3M 5EE London
    British76398790005
    RIMINGTON, Stella, Dame
    Flat 1 27 Baker Street
    W1M 2AE London
    Director
    Flat 1 27 Baker Street
    W1M 2AE London
    British51077130001
    SMITH, Alan Keith Patrick
    2 Wildwood Rise
    NW11 6SX London
    Director
    2 Wildwood Rise
    NW11 6SX London
    United KingdomBritish13553480001
    SMITH, Nigel Victor
    Broadoaks Wood Way
    Farnborough
    BR6 8LS Orpington
    Kent
    Director
    Broadoaks Wood Way
    Farnborough
    BR6 8LS Orpington
    Kent
    EnglandBritish20013050001
    SOUTHGATE, Colin Grieve, Sir
    Northbury Farm
    Castle End Road Ruscombe
    RG10 9XJ Reading
    Berkshire
    Director
    Northbury Farm
    Castle End Road Ruscombe
    RG10 9XJ Reading
    Berkshire
    British71327190001
    TAGG, David Edward
    22 Paultons Square
    Chelsea
    SW3 5AP London
    Director
    22 Paultons Square
    Chelsea
    SW3 5AP London
    British773950004

    Does WHITEHEAD MANN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Feb 19, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and any other party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares meaning the shares held by the pledgor in company (geschaftsanteile). See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Pledgee)
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Pledge of a securities account agreement
    Created On Feb 19, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from palladian investments limited and whitehead mann limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    2112 shares of eur 60 par value in the share capital of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Pledgee)
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Feb 19, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite all assets guarantee and debenture
    Created On Oct 31, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • G E Commercial Finance Limited (The Security Holder)
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Feb 05, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially £200,000 credited to account number 10051842 and any addition to that deposit.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 1998Registration of a charge (395)
    • Nov 11, 2006Statement 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