WHITTAN LIMITED

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

    Company NameWHITTAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04437421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WHITTAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1769 LIMITEDMay 13, 2002May 13, 2002

    What are the latest accounts for WHITTAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WHITTAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 13, 2018 with updates

    4 pagesCS01

    Termination of appointment of Anthony Baxter as a secretary on Nov 07, 2017

    1 pagesTM02

    Termination of appointment of Anthony Baxter as a director on Nov 07, 2017

    1 pagesTM01

    Termination of appointment of Ian Stuart Smith as a director on Oct 05, 2017

    1 pagesTM01

    Appointment of Jonathan Templeman as a director on Oct 02, 2017

    2 pagesAP01

    Appointment of Mr Gerard Noel Small as a director on Oct 02, 2017

    2 pagesAP01

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

    1 pagesAA01

    Confirmation statement made on May 13, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Delte articles and replace with model arts 06/04/2017
    RES13

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Apr 06, 2017

    • Capital: GBP 2.65
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 06/04/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Termination of appointment of Andrew Butler as a director on Sep 15, 2016

    1 pagesTM01

    Registration of charge 044374210006, created on May 12, 2016

    76 pagesMR01

    Annual return made up to May 13, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2,650,000
    SH01

    Director's details changed for Mr Andrew Butler on May 01, 2016

    2 pagesCH01

    Appointment of Anthony Baxter as a secretary on Feb 12, 2016

    2 pagesAP03

    Appointment of Anthony Baxter as a director on Feb 12, 2016

    2 pagesAP01

    Appointment of Ian Smith as a director on Feb 12, 2016

    2 pagesAP01

    Who are the officers of WHITTAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Gerard Noel
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Director
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    United KingdomIrishDirector81492100001
    TEMPLEMAN, Jonathan
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Director
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    United KingdomBritishChief Executive101947070001
    BAXTER, Anthony
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Secretary
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    205539170001
    NURPURI, Jatinder Pal Singh
    5 Wallace Court
    WS6 7PG Cheslyn Hay
    Staffordshire
    Secretary
    5 Wallace Court
    WS6 7PG Cheslyn Hay
    Staffordshire
    BritishFinance Director206372520001
    PEGLER, Mark
    219 Dower Road
    B75 6SU Sutton Coldfield
    West Midlands
    Secretary
    219 Dower Road
    B75 6SU Sutton Coldfield
    West Midlands
    BritishDirector82454580001
    WALKER, Jeffrey Ian
    Old Barn
    Whittingslow
    SY6 6PZ Church Stretton
    Shropshire
    Secretary
    Old Barn
    Whittingslow
    SY6 6PZ Church Stretton
    Shropshire
    BritishDirector59308250001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAXTER, Anthony
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Director
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    United KingdomBritishDirector205537150001
    BUTLER, Andrew
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Director
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    United KingdomBritishCompany Director1506150002
    HUDSON, John Lewis
    Inishfree Penn Lane
    Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Director
    Inishfree Penn Lane
    Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    United KingdomBritishDirector12987100004
    IVANOVIC, Marko
    Hogstow Mill
    Ploxgreen
    SY5 0HU Minsterley
    Salop
    Director
    Hogstow Mill
    Ploxgreen
    SY5 0HU Minsterley
    Salop
    BritishCompany Director110958180001
    NURPURI, Jatinder Pal Singh
    5 Wallace Court
    WS6 7PG Cheslyn Hay
    Staffordshire
    Director
    5 Wallace Court
    WS6 7PG Cheslyn Hay
    Staffordshire
    United KingdomBritishFinance Director206372520001
    PEGLER, Mark
    219 Dower Road
    B75 6SU Sutton Coldfield
    West Midlands
    Director
    219 Dower Road
    B75 6SU Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant82454580001
    SMITH, Ian Stuart
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Director
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    EnglandBritishDirector328324130001
    WALKER, Jeffrey Ian
    Old Barn
    Whittingslow
    SY6 6PZ Church Stretton
    Shropshire
    Director
    Old Barn
    Whittingslow
    SY6 6PZ Church Stretton
    Shropshire
    United KingdomBritishDirector59308250001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Director
    1 Park Row
    LS1 5AB Leeds
    900024600001

    Who are the persons with significant control of WHITTAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Apr 06, 2016
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04436871
    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 WHITTAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hayfin Services LLP (As Security Agent for the Secured Parties (as Defined in the Instrument))
    Transactions
    • May 19, 2016Registration of a charge (MR01)
    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
    • Hayfin Services LLP (As Security Agent for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Sep 30, 2015Registration of a charge (MR01)
    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
    • Hayfin Services LLP
    Transactions
    • Jun 22, 2015Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2015Registration of a charge (MR01)
    • Jul 08, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Jul 08, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland, as Security Trustee for the Secured Parties
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)

    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