?WHAT IF! LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name?WHAT IF! LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03293412
    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 ?WHAT IF! LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ?WHAT IF! LIMITED located?

    Registered Office Address
    C/O Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ?WHAT IF! LIMITED?

    Previous Company Names
    Company NameFromUntil
    ? WHAT IF ! (HOLDINGS) LIMITEDDec 17, 1996Dec 17, 1996

    What are the latest accounts for ?WHAT IF! LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ?WHAT IF! LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 13, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 13, 2022

    18 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on Feb 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 14, 2021

    LRESSP

    Confirmation statement made on Dec 17, 2020 with updates

    4 pagesCS01

    Previous accounting period shortened from Oct 31, 2019 to Oct 30, 2019

    1 pagesAA01

    Statement of capital on Oct 19, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Derek Boyd Simpson as a director on Oct 05, 2020

    1 pagesTM01

    Termination of appointment of Patrick Brian Francis Rowe as a director on Oct 05, 2020

    1 pagesTM01

    Termination of appointment of Daniel Kenneth Burton as a director on Oct 06, 2020

    1 pagesTM01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr John Anthony Mclaughlin on Feb 28, 2019

    2 pagesCH01

    Change of details for ?What If! Holdings Limited as a person with significant control on Mar 11, 2019

    2 pagesPSC05

    Current accounting period extended from Sep 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Change of details for ?What If! Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 30 Fenchurch Street London EC3M 3BD on Mar 11, 2019

    1 pagesAD01

    Appointment of Mr John Anthony Mclaughlin as a director on Feb 28, 2019

    2 pagesAP01

    Appointment of Mr Daniel Kenneth Burton as a director on Feb 28, 2019

    2 pagesAP01

    Who are the officers of ?WHAT IF! LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, John Anthony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandIrishSolicitor164083790002
    RICE, Anthony Jan
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishSolicitor220027070001
    ALLAN, David
    7 Bassein Park Road
    W12 9RN London
    Secretary
    7 Bassein Park Road
    W12 9RN London
    British90836440001
    HOARE, Julia Louise
    Mead Road
    GU26 6SG Hindhead
    April Cottage
    Surrey
    England
    Secretary
    Mead Road
    GU26 6SG Hindhead
    April Cottage
    Surrey
    England
    BritishAccountant72462080002
    KINGDON, Alice
    16 Bigwood Road
    NW11 7BD London
    Secretary
    16 Bigwood Road
    NW11 7BD London
    British79105920002
    KINGDON, Alice
    16 Bigwood Road
    NW11 7BD London
    Secretary
    16 Bigwood Road
    NW11 7BD London
    British79105920002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLAN, David
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    Director
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    EnglandBritishDirector90836440002
    ALLAN, David
    7 Bassein Park Road
    W12 9RN London
    Director
    7 Bassein Park Road
    W12 9RN London
    BritishMarketing Consultant90836440001
    BORROWS, Louise
    Lavender Grove
    E8 3LS London
    40
    Director
    Lavender Grove
    E8 3LS London
    40
    United KingdomBritishHuman Resources Director152236950001
    BURTON, Daniel Kenneth
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishFinance Director231828430001
    FOSTER, Sarah Joanne
    3 Treborough
    1 Nottingham Place
    W1U 5LA London
    Director
    3 Treborough
    1 Nottingham Place
    W1U 5LA London
    BritishDirector112329030001
    HOARE, Julia Louise
    Mead Road
    GU26 6SG Hindhead
    April Cottage
    Surrey
    England
    Director
    Mead Road
    GU26 6SG Hindhead
    April Cottage
    Surrey
    England
    United KingdomBritishAccountant72462080003
    KINGDON, Matthew
    16 Bigwood Road
    NW11 7BD London
    Director
    16 Bigwood Road
    NW11 7BD London
    EnglandBritishConsultant73616470004
    MURRIN, Kristina Jane
    44 Stevenage Road
    SW6 6HA London
    Director
    44 Stevenage Road
    SW6 6HA London
    BritishMarketing Agent76370720001
    PAJWANI, Salil
    Darlings Lane
    SL6 6PA Maidenhead
    St Timothee
    Berkshire
    Director
    Darlings Lane
    SL6 6PA Maidenhead
    St Timothee
    Berkshire
    EnglandBritishMarketing88439470002
    PARSONS, Edward
    86 Hambalt Road
    SW4 9EJ London
    Director
    86 Hambalt Road
    SW4 9EJ London
    BritishAccountant105458750001
    PRICE, Robin Mark Dodgson
    Barrowgate Road
    W4 4QS London
    71
    Uk
    Director
    Barrowgate Road
    W4 4QS London
    71
    Uk
    EnglandBritishCommercial Director68496360002
    REAL, Elizabeth Grace
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    Director
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    EnglandAmericanDirector236141730001
    ROWE, Patrick Brian Francis
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishSolicitor216925240001
    RUDKIN, Darren
    39 Roderick Road
    South End Green
    NW3 2NP London
    Director
    39 Roderick Road
    South End Green
    NW3 2NP London
    BritishManager103592600001
    SALMONS, Daniel Quentin
    Horseferry Road
    E14 8EG London
    30 Goodhart Place
    Director
    Horseferry Road
    E14 8EG London
    30 Goodhart Place
    United KingdomBritishCeo167653950001
    SCOFFIELD, Ian Michael
    Brook Road
    TW1 1JE St Margarets
    42
    England
    Director
    Brook Road
    TW1 1JE St Margarets
    42
    England
    UkBritishNone187853510001
    SHEIKH, Atif
    Compton Crescent
    Grove Park
    W4 3JA London
    20
    Director
    Compton Crescent
    Grove Park
    W4 3JA London
    20
    United KingdomBritishSales And Marketing Director152237030001
    SIMPSON, Derek Boyd
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United KingdomBritishSolicitor36890280002
    WHATLEY, Andrew
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    Director
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    United KingdomBritishAccountant204038340001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ?WHAT IF! LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    ?What If! Holdings Limited
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number3745474
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ?WHAT IF! LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 17, 2008
    Delivered On Jul 22, 2008
    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, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 25, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    £66,666 and all other monies due 0R to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposited sum of £66,666 plus vat.
    Persons Entitled
    • Edmonlight Limited
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 25, 2003
    Delivered On Sep 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property the glassworks 3/4 ashland place london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Feb 07, 2003
    Delivered On Feb 14, 2003
    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
    £90,083.34 and all income and interest thereon and deriving therefrom.
    Persons Entitled
    • Howard De Walden Estates Limited
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 03, 2000
    Delivered On Mar 14, 2000
    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 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
    • Barclays Bank PLC
    Transactions
    • Mar 14, 2000Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ?WHAT IF! LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2021Commencement of winding up
    Apr 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Michael Kiely
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London

    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