WHITWORTHS GROUP LIMITED
Overview
| Company Name | WHITWORTHS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04131087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WHITWORTHS GROUP LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is WHITWORTHS GROUP LIMITED located?
| Registered Office Address | C/O Fti Consulting Llp 200 Aldersgate Street EC1A 4HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITWORTHS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECKLOE 58 LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for WHITWORTHS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 02, 2015 |
What are the latest filings for WHITWORTHS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||||||
Termination of appointment of Stuart Jonathan Lowe as a director on Apr 23, 2018 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from Orchard House, Irthlingborough Wellingborough Northamptonshire NN9 5DB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Aug 08, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||||||
Previous accounting period extended from Apr 30, 2016 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 27, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Stuart Jonathan Lowe as a director on Jan 18, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Dylan Unsworth as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Andrew Utting as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mark Fairweather as a director on Dec 23, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to May 02, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Dec 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 03, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Dec 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Peter Andrew Utting on Aug 16, 2013 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Colin Stephens as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 27, 2013 | 14 pages | AA | ||||||||||||||
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | 1 pages | AD02 | ||||||||||||||
Appointment of Peter Dylan Unsworth as a director | 2 pages | AP01 | ||||||||||||||
Registration of charge 041310870006 | 35 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WHITWORTHS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARMAN, Daniel | Secretary | Wellingborough Road NN9 5DB Irthlingborough Orchard House Nothamptonshire United Kingdom | 165072640001 | |||||||
| FAIRWEATHER, Mark Robert | Director | 200 Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp | England | British | 208083400001 | |||||
| CHAMBERS, Christopher James | Secretary | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | 147427370001 | |||||||
| OAKLEY, Christopher Richard | Secretary | 26 Long Park Chesham Bois HP6 5LA Amersham Buckinghamshire | British | 124625030001 | ||||||
| PARTRIDGE, Charles Edward | Secretary | 24 Ashpole Spinney NN4 9QB Northampton | British | 77450510002 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
| ANDREW, Vincent Leo | Director | Copperfields 1 Hamlet Green, Dallington NN5 7AR Northampton | United Kingdom | British | 116947660003 | |||||
| BARBOUR SMITH, James Kenneth Alexander | Director | The Square House Latchmoor Grove SL9 8LN Gerrards Cross Buckinghamshire | British | 80175630001 | ||||||
| CARTER, Michael William | Director | Vine Cottage Pinfold Lane RG8 8SH Ashampstead Berkshire | British | 114525240001 | ||||||
| CASLIN, James | Director | 43 Rolleston Drive CH45 6XE Wallasey Merseyside | British | 116947340001 | ||||||
| CHAMBERS, Christopher James | Director | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | United Kingdom | British | 147427330001 | |||||
| INCHLEY, Simon Nicholas | Director | The Farmhouse, Top Yard Farm Burnmill Road, Great Bowden LE16 7JB Market Harborough Leicestershire | England | British | 64345880002 | |||||
| LOWE, Stuart Jonathan | Director | 200 Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp | United Kingdom | British | 30980880002 | |||||
| NAYLOR, Peter David | Director | 31 Barlows Road Harborne B15 2PN Birmingham | British | 73589160004 | ||||||
| OAKLEY, Christopher Richard | Director | 26 Long Park Chesham Bois HP6 5LA Amersham Buckinghamshire | England | British | 124625030001 | |||||
| PARTRIDGE, Charles Edward | Director | 24 Ashpole Spinney NN4 9QB Northampton | United Kingdom | British | 77450510002 | |||||
| PRATT, David Andrew | Director | The Former Vicarage 41 Main Street CB5 9AB Stow Cum Quy Cambridgeshire | British | 61204820002 | ||||||
| ROME, Martin Leslie | Director | 3 Lowswood Close HA6 2XE Northwood Middlesex | England | British | 56407850003 | |||||
| SHEARS, Tim | Director | The Dog House 12 Dawson Court, Station Road LE15 6SD Oakham Rutland | British | 116796720002 | ||||||
| SMITH, David Jervis | Director | 22 Audley Close LE16 8ER Market Harborough Leicestershire | United Kingdom | British | 116796520002 | |||||
| STEPHENS, Colin Alan | Director | Orchard Road SL4 2RZ Old Windsor 12c Berkshire England | United Kingdom | British | 129694970001 | |||||
| UNSWORTH, Peter Dylan | Director | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | England | British | 32904400004 | |||||
| UTTING, Peter Andrew | Director | Orchard House, Irthlingborough Wellingborough NN9 5DB Northamptonshire | United Kingdom | British | 129694830001 | |||||
| VICARY, Gary Kevin | Director | Desborough Manorial Road Parkgate CH64 6QN Neston Wirral | British | 18943850005 | ||||||
| WOODHEAD, Ian | Director | Manor House Church Lane, Brigsley DN37 0RH Grimsby South Humberside | England | British | 73390240001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 | |||||||
| EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Who are the persons with significant control of WHITWORTHS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seckloe 260 Limited | Apr 06, 2016 | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WHITWORTHS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 10, 2013 Delivered On Sep 24, 2013 | Outstanding | ||
Brief description Trade marks tm number UK00002383797 jurisdiction UK, tm number 164539 jurisdiction turkey see image for full details. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus letter of set-off | Created On Nov 01, 2007 Delivered On Nov 02, 2007 | 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 Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession to a debenture dated 26 january 2007 and | Created On Jan 26, 2007 Delivered On Feb 02, 2007 | Satisfied | Amount secured All monies due or to become due from each chargor 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
| ||||
Transactions
| ||||
| Deed of accession | Created On Oct 30, 2006 Delivered On Nov 15, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties on any account whatsoever 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
| ||||
Transactions
| ||||
| Legal mortgage of life and total and permanent disability policies | Created On Apr 10, 2001 Delivered On Apr 18, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life and total permanent disability policies in respect of gary vicary and david pratt. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 10, 2001 Delivered On Apr 18, 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 WHITWORTHS GROUP 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