WHITTAN LIMITED
Overview
Company Name | WHITTAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04437421 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITTAN LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is WHITTAN LIMITED located?
Registered Office Address | Link House Halesfield 6 TF7 4LN Telford Shropshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITTAN LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 1769 LIMITED | May 13, 2002 | May 13, 2002 |
What are the latest accounts for WHITTAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WHITTAN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 13, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony Baxter as a secretary on Nov 07, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Anthony Baxter as a director on Nov 07, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Stuart Smith as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Templeman as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gerard Noel Small as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 13, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 06, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||||||
Termination of appointment of Andrew Butler as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||||||
Registration of charge 044374210006, created on May 12, 2016 | 76 pages | MR01 | ||||||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew Butler on May 01, 2016 | 2 pages | CH01 | ||||||||||||||
Appointment of Anthony Baxter as a secretary on Feb 12, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Anthony Baxter as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ian Smith as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of WHITTAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMALL, Gerard Noel | Director | Halesfield 6 TF7 4LN Telford Link House Shropshire United Kingdom | United Kingdom | Irish | Director | 81492100001 | ||||
TEMPLEMAN, Jonathan | Director | Halesfield 6 TF7 4LN Telford Link House Shropshire United Kingdom | United Kingdom | British | Chief Executive | 101947070001 | ||||
BAXTER, Anthony | Secretary | Halesfield 6 TF7 4LN Telford Link House Shropshire United Kingdom | 205539170001 | |||||||
NURPURI, Jatinder Pal Singh | Secretary | 5 Wallace Court WS6 7PG Cheslyn Hay Staffordshire | British | Finance Director | 206372520001 | |||||
PEGLER, Mark | Secretary | 219 Dower Road B75 6SU Sutton Coldfield West Midlands | British | Director | 82454580001 | |||||
WALKER, Jeffrey Ian | Secretary | Old Barn Whittingslow SY6 6PZ Church Stretton Shropshire | British | Director | 59308250001 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BAXTER, Anthony | Director | Halesfield 6 TF7 4LN Telford Link House Shropshire United Kingdom | United Kingdom | British | Director | 205537150001 | ||||
BUTLER, Andrew | Director | Halesfield 6 TF7 4LN Telford Link House Shropshire United Kingdom | United Kingdom | British | Company Director | 1506150002 | ||||
HUDSON, John Lewis | Director | Inishfree Penn Lane Tanworth In Arden B94 5HH Solihull West Midlands | United Kingdom | British | Director | 12987100004 | ||||
IVANOVIC, Marko | Director | Hogstow Mill Ploxgreen SY5 0HU Minsterley Salop | British | Company Director | 110958180001 | |||||
NURPURI, Jatinder Pal Singh | Director | 5 Wallace Court WS6 7PG Cheslyn Hay Staffordshire | United Kingdom | British | Finance Director | 206372520001 | ||||
PEGLER, Mark | Director | 219 Dower Road B75 6SU Sutton Coldfield West Midlands | United Kingdom | British | Chartered Accountant | 82454580001 | ||||
SMITH, Ian Stuart | Director | Halesfield 6 TF7 4LN Telford Link House Shropshire United Kingdom | England | British | Director | 328324130001 | ||||
WALKER, Jeffrey Ian | Director | Old Barn Whittingslow SY6 6PZ Church Stretton Shropshire | United Kingdom | British | Director | 59308250001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1 Park Row LS1 5AB Leeds | 900024600001 |
Who are the persons with significant control of WHITTAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whittan Investments Limited | Apr 06, 2016 | Halesfield 6 TF7 4LN Telford Link House Shropshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITTAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 12, 2016 Delivered On May 19, 2016 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 17, 2015 Delivered On Sep 30, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 17, 2015 Delivered On Jun 22, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 25, 2015 Delivered On Mar 04, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed | Created On Feb 09, 2006 Delivered On Feb 18, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent and/or the other secured parties (or any of them) 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
| ||||
Guarantee and debenture | Created On Jul 17, 2002 Delivered On Jul 25, 2002 | 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 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
|
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