G3 WHITTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG3 WHITTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02469950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G3 WHITTLE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is G3 WHITTLE LIMITED located?

    Registered Office Address
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of G3 WHITTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    G & C WHITTLE GROUP LIMITEDJun 12, 1990Jun 12, 1990
    DRAYHAVEN LIMITEDFeb 13, 1990Feb 13, 1990

    What are the latest accounts for G3 WHITTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for G3 WHITTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Dec 01, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to May 26, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 89,284.75
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 89,284.75
    SH01

    Director's details changed for Mr Roger Keith Whittle on May 06, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    10 pagesAA

    Director's details changed for Susan Massey Whittle on Sep 16, 2014

    2 pagesCH01

    Director's details changed for Stephen Campbell Whittle on Sep 16, 2014

    2 pagesCH01

    Annual return made up to May 26, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 89,284.75
    SH01

    Appointment of Ms Gillian Mary Minogue as a secretary

    2 pagesAP03

    Termination of appointment of John Hughes as a secretary

    1 pagesTM02

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

    11 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    10 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    10 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    9 pagesAA

    Who are the officers of G3 WHITTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINOGUE, Gillian Mary
    Mapperley Park
    NG3 5DT Nottingham
    6 Carisbrooke Avenue
    England
    Secretary
    Mapperley Park
    NG3 5DT Nottingham
    6 Carisbrooke Avenue
    England
    188448930001
    MINOGUE, Gillian Mary
    Carisbrooke Avenue
    Mapperley Park
    NG3 5DT Nottingham
    6
    United Kingdom
    Director
    Carisbrooke Avenue
    Mapperley Park
    NG3 5DT Nottingham
    6
    United Kingdom
    British44177270003
    WHITTLE, Roger Keith
    NG1 5DN Nottingham
    15 Park Terrace
    Nottinghamshire
    England
    Director
    NG1 5DN Nottingham
    15 Park Terrace
    Nottinghamshire
    England
    EnglandBritish47441830006
    WHITTLE, Stephen Campbell
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    Director
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    United KingdomBritish8325760005
    WHITTLE, Susan Massey
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    Director
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    United KingdomBritish8325770006
    HAMMOND, Christopher John
    17 Rock Hill Gardens
    NG18 2JP Mansfield
    Nottinghamshire
    Secretary
    17 Rock Hill Gardens
    NG18 2JP Mansfield
    Nottinghamshire
    British56802710001
    HUGHES, John Richard Hal
    Ivy Lodge
    2 Hallfields
    NG12 4AA Edwalton
    Nottinghamshire
    Secretary
    Ivy Lodge
    2 Hallfields
    NG12 4AA Edwalton
    Nottinghamshire
    British56860280001
    HAMMOND, Christopher John
    17 Rock Hill Gardens
    NG18 2JP Mansfield
    Nottinghamshire
    Director
    17 Rock Hill Gardens
    NG18 2JP Mansfield
    Nottinghamshire
    British56802710001

    What are the latest statements on persons with significant control for G3 WHITTLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does G3 WHITTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 04, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Castle heights 72 maid marian way nottingham t/n NT383422 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 04, 2011
    Delivered On Aug 05, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Oct 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Castle heights 72 maid marian way nottingham t/no's NT383422 and NT18235. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Aug 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 14, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Aug 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jul 17, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1991Registration of a charge
    • Apr 08, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • May 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 14, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book and other debts; floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 23, 1990Registration of a charge
    • Aug 20, 1991Statement of satisfaction of a charge in full or part (403a)

    Does G3 WHITTLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2019Dissolved on
    Nov 06, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Adrian David Allen
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham

    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