MORTIMER WHITTAKER O'SULLIVAN LIMITED

MORTIMER WHITTAKER O'SULLIVAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORTIMER WHITTAKER O'SULLIVAN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02375945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MORTIMER WHITTAKER O'SULLIVAN LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MORTIMER WHITTAKER O'SULLIVAN LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTIMER WHITTAKER O'SULLIVAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVERTISING OPTIONS LIMITEDOct 14, 1994Oct 14, 1994
    OPTION ONE SPONSORSHIP LIMITEDAug 10, 1989Aug 10, 1989
    SELSDOWN LIMITEDApr 25, 1989Apr 25, 1989

    What are the latest accounts for MORTIMER WHITTAKER O'SULLIVAN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for MORTIMER WHITTAKER O'SULLIVAN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 08, 2016
    Next Confirmation Statement DueOct 22, 2016
    OverdueYes

    What is the status of the latest annual return for MORTIMER WHITTAKER O'SULLIVAN LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MORTIMER WHITTAKER O'SULLIVAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 03, 2025

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 03, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 03, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 03, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 03, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 03, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 03, 2019

    13 pagesLIQ03

    Satisfaction of charge 1 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Jun 03, 2018

    12 pagesLIQ03

    Registered office address changed from 62/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on Nov 09, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 03, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 03, 2016

    10 pages4.68

    Registered office address changed from The Carriage Hall 29 Floral Street London WC2E 9TD to 62/62 Old London Road Kingston upon Thames KT2 6QZ on Jun 15, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 04, 2015

    LRESEX

    Annual return made up to Oct 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 08, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Oct 08, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Danny Phillips on Oct 10, 2012

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of MORTIMER WHITTAKER O'SULLIVAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Danny
    Northend
    Batheaston
    BA1 7ES Bath
    40
    Avon
    United Kingdom
    Secretary
    Northend
    Batheaston
    BA1 7ES Bath
    40
    Avon
    United Kingdom
    British113991450001
    MORTIMER, Timothy
    2 Logan Mews
    Kensington
    W8 6QP London
    Director
    2 Logan Mews
    Kensington
    W8 6QP London
    United KingdomBritish55868660002
    BRASSEY, Timothy Robert Geoffrey
    132 Eastcote Road
    HA5 1EZ Pinner
    Middlesex
    Secretary
    132 Eastcote Road
    HA5 1EZ Pinner
    Middlesex
    British51437630001
    COLE, Philip Neal
    Falkland House
    18 Essex Street
    RG14 6QN Newbury
    Berkshire
    Secretary
    Falkland House
    18 Essex Street
    RG14 6QN Newbury
    Berkshire
    British51706560001
    HUNT, Peter Julian Frederick
    36 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    Secretary
    36 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    British34334930001
    JAKOB, Peter Murray
    15 Southdown Road
    Wimbledon
    SW20 8PT London
    Secretary
    15 Southdown Road
    Wimbledon
    SW20 8PT London
    British19676810001
    MORTIMER, Timothy
    4 Oaklands Grove
    W12 0JD London
    Secretary
    4 Oaklands Grove
    W12 0JD London
    British55868660001
    WILLIAMS, Rebecca Catherine
    19 Helix Gardens
    SW2 2JJ London
    Secretary
    19 Helix Gardens
    SW2 2JJ London
    British61933360001
    BAYLEY, Robert Page
    Hollyhocks House
    Guildford Road
    GU6 8PA Cranleigh
    Surrey
    Director
    Hollyhocks House
    Guildford Road
    GU6 8PA Cranleigh
    Surrey
    United KingdomBritish76491680001
    BRASSEY, Timothy Robert Geoffrey
    132 Eastcote Road
    HA5 1EZ Pinner
    Middlesex
    Director
    132 Eastcote Road
    HA5 1EZ Pinner
    Middlesex
    British51437630001
    FORD, Robin Ryan
    58 Long Park
    Chesham Bois
    HP6 5LF Amersham
    Buckinghamshire
    Director
    58 Long Park
    Chesham Bois
    HP6 5LF Amersham
    Buckinghamshire
    United KingdomBritish19885640001
    HUNT, Peter Julian Frederick
    36 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    Director
    36 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    British34334930001
    O`SULLIVAN, John
    Flat 3 99 Earls Court Road
    Kensington
    W8 6QU London
    Director
    Flat 3 99 Earls Court Road
    Kensington
    W8 6QU London
    British78970310002
    WADDINGTON, David William
    21 Russell Gardens Mews
    W14 8EU London
    Director
    21 Russell Gardens Mews
    W14 8EU London
    British40292370001
    WHITTAKER, Chris
    65 Merton Hall Road
    SW19 3PX Wimbledon
    London
    Director
    65 Merton Hall Road
    SW19 3PX Wimbledon
    London
    British55868580001
    WILLIAMS, Rebecca Catherine
    19 Helix Gardens
    SW2 2JJ London
    Director
    19 Helix Gardens
    SW2 2JJ London
    British61933360001
    WILLIAMS, Rebecca Catherine
    19 Helix Gardens
    SW2 2JJ London
    Director
    19 Helix Gardens
    SW2 2JJ London
    British61933360001

    Does MORTIMER WHITTAKER O'SULLIVAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 19, 2001
    Delivered On Apr 23, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 2001Registration of a charge (395)
    • Sep 28, 2018Satisfaction of a charge (MR04)

    Does MORTIMER WHITTAKER O'SULLIVAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey

    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