MORTIMER WHITTAKER O'SULLIVAN LIMITED
Overview
| Company Name | MORTIMER WHITTAKER O'SULLIVAN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02375945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORTIMER WHITTAKER O'SULLIVAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVERTISING OPTIONS LIMITED | Oct 14, 1994 | Oct 14, 1994 |
| OPTION ONE SPONSORSHIP LIMITED | Aug 10, 1989 | Aug 10, 1989 |
| SELSDOWN LIMITED | Apr 25, 1989 | Apr 25, 1989 |
What are the latest accounts for MORTIMER WHITTAKER O'SULLIVAN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2014 |
| Next Accounts Due On | Sep 30, 2015 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest confirmation statement for MORTIMER WHITTAKER O'SULLIVAN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 08, 2016 |
| Next Confirmation Statement Due | Oct 22, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for MORTIMER WHITTAKER O'SULLIVAN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MORTIMER WHITTAKER O'SULLIVAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 03, 2025 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2019 | 13 pages | LIQ03 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2018 | 12 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2016 | 10 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Danny Phillips on Oct 10, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of MORTIMER WHITTAKER O'SULLIVAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Danny | Secretary | Northend Batheaston BA1 7ES Bath 40 Avon United Kingdom | British | 113991450001 | ||||||
| MORTIMER, Timothy | Director | 2 Logan Mews Kensington W8 6QP London | United Kingdom | British | 55868660002 | |||||
| BRASSEY, Timothy Robert Geoffrey | Secretary | 132 Eastcote Road HA5 1EZ Pinner Middlesex | British | 51437630001 | ||||||
| COLE, Philip Neal | Secretary | Falkland House 18 Essex Street RG14 6QN Newbury Berkshire | British | 51706560001 | ||||||
| HUNT, Peter Julian Frederick | Secretary | 36 Cleveland Close SL6 1XE Maidenhead Berkshire | British | 34334930001 | ||||||
| JAKOB, Peter Murray | Secretary | 15 Southdown Road Wimbledon SW20 8PT London | British | 19676810001 | ||||||
| MORTIMER, Timothy | Secretary | 4 Oaklands Grove W12 0JD London | British | 55868660001 | ||||||
| WILLIAMS, Rebecca Catherine | Secretary | 19 Helix Gardens SW2 2JJ London | British | 61933360001 | ||||||
| BAYLEY, Robert Page | Director | Hollyhocks House Guildford Road GU6 8PA Cranleigh Surrey | United Kingdom | British | 76491680001 | |||||
| BRASSEY, Timothy Robert Geoffrey | Director | 132 Eastcote Road HA5 1EZ Pinner Middlesex | British | 51437630001 | ||||||
| FORD, Robin Ryan | Director | 58 Long Park Chesham Bois HP6 5LF Amersham Buckinghamshire | United Kingdom | British | 19885640001 | |||||
| HUNT, Peter Julian Frederick | Director | 36 Cleveland Close SL6 1XE Maidenhead Berkshire | British | 34334930001 | ||||||
| O`SULLIVAN, John | Director | Flat 3 99 Earls Court Road Kensington W8 6QU London | British | 78970310002 | ||||||
| WADDINGTON, David William | Director | 21 Russell Gardens Mews W14 8EU London | British | 40292370001 | ||||||
| WHITTAKER, Chris | Director | 65 Merton Hall Road SW19 3PX Wimbledon London | British | 55868580001 | ||||||
| WILLIAMS, Rebecca Catherine | Director | 19 Helix Gardens SW2 2JJ London | British | 61933360001 | ||||||
| WILLIAMS, Rebecca Catherine | Director | 19 Helix Gardens SW2 2JJ London | British | 61933360001 |
Does MORTIMER WHITTAKER O'SULLIVAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does MORTIMER WHITTAKER O'SULLIVAN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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