WHITTAN ACQUISITION CO LIMITED

WHITTAN ACQUISITION CO LIMITED

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

    Company NameWHITTAN ACQUISITION CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05651120
    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 WHITTAN ACQUISITION CO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WHITTAN ACQUISITION CO LIMITED located?

    Registered Office Address
    C/O M1 Insolvency Gothic House
    Barker Gate
    NG1 1JU Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITTAN ACQUISITION CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIDY ACQUISITION CO LIMITEDDec 16, 2005Dec 16, 2005
    DECKCENTRE LIMITEDDec 12, 2005Dec 12, 2005

    What are the latest accounts for WHITTAN ACQUISITION CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WHITTAN ACQUISITION CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Link House Halesfield 6 Telford Shropshire TF7 4LN to C/O M1 Insolvency Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU on May 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2019

    LRESSP

    Satisfaction of charge 056511200006 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2019

    • Capital: GBP 2.610833
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced 25/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Keith Ellis as a director on Mar 20, 2019

    1 pagesTM01

    Satisfaction of charge 056511200003 in full

    4 pagesMR04

    Satisfaction of charge 056511200005 in full

    4 pagesMR04

    Satisfaction of charge 056511200004 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 12, 2018 with updates

    4 pagesCS01

    Appointment of Oliver Vaughan as a secretary on Sep 27, 2018

    2 pagesAP03

    Registration of charge 056511200006, created on May 11, 2018

    103 pagesMR01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

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

    1 pagesTM01

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

    1 pagesTM02

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

    1 pagesTM01

    Appointment of Mr Robert Keith Ellis as a director on Oct 02, 2017

    2 pagesAP01

    Who are the officers of WHITTAN ACQUISITION CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHAN, Oliver
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Secretary
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    250978620001
    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
    205539140001
    BUTLER, Andrew
    2 Sutton Acres
    Flore
    NN7 4NW Northampton
    Northamptonshire
    Secretary
    2 Sutton Acres
    Flore
    NN7 4NW Northampton
    Northamptonshire
    BritishCompany Director1506150002
    MUKERJEE, Sunando
    29 Woodstock Road
    Golders Green
    NW11 8ES London
    Secretary
    29 Woodstock Road
    Golders Green
    NW11 8ES London
    Indian125523960001
    NURPURI, Jatinder Pal Singh
    Wallace Court
    WS6 7PG Cheslyn Hay
    5
    Staffordshire
    Secretary
    Wallace Court
    WS6 7PG Cheslyn Hay
    5
    Staffordshire
    British206372520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHMED, Moyen
    115 Highbury New Park
    N5 2HG London
    Director
    115 Highbury New Park
    N5 2HG London
    BritishDirector109534730001
    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
    CALDERBANK, Martin Nicholas
    7 Bristol Gardens
    Portsmouth Road Putney Heath
    SW15 3TG London
    Director
    7 Bristol Gardens
    Portsmouth Road Putney Heath
    SW15 3TG London
    United KingdomBritishCompany Director110188770001
    ELLIS, Robert Keith
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    Director
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    United Kingdom
    EnglandBritishManagement Consultant154853690001
    NURPURI, Jatinder Pal Singh
    Wallace Court
    WS6 7PG Cheslyn Hay
    5
    Staffordshire
    Director
    Wallace Court
    WS6 7PG Cheslyn Hay
    5
    Staffordshire
    United KingdomBritishFinance Director206372520001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WHITTAN ACQUISITION CO 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 Number5651123
    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 ACQUISITION CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 11, 2018
    Delivered On May 14, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    • Apr 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 12, 2016
    Delivered On May 19, 2016
    Satisfied
    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)
    • Feb 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 17, 2015
    Delivered On Sep 30, 2015
    Satisfied
    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)
    • Feb 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 17, 2015
    Delivered On Jun 22, 2015
    Satisfied
    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)
    • Feb 14, 2019Satisfaction of a charge (MR04)
    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)
    Debenture
    Created On Jan 13, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due of any obligor to the security agent and/or the other secured parties (or any of them) 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 (As Security Agent for the Secured Parties) (in Such Capacity the"Security Agent")
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Jul 08, 2015Satisfaction of a charge (MR04)

    Does WHITTAN ACQUISITION CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2020Dissolved on
    Apr 26, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Rose
    Gothic House Barker Gate
    NG1 1JU Nottingham
    Nottinghamshire
    practitioner
    Gothic House Barker Gate
    NG1 1JU Nottingham
    Nottinghamshire

    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