WHITTOCK (RADSTOCK) LIMITED

WHITTOCK (RADSTOCK) LIMITED

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

    Company NameWHITTOCK (RADSTOCK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05670988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHITTOCK (RADSTOCK) LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WHITTOCK (RADSTOCK) LIMITED located?

    Registered Office Address
    9-13 High Street
    BA5 2AA Wells
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITTOCK (RADSTOCK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCOLOCK LTDJan 10, 2006Jan 10, 2006

    What are the latest accounts for WHITTOCK (RADSTOCK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WHITTOCK (RADSTOCK) 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

    3 pagesDS01

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 10, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2017

    RES15

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP to 9-13 High Street Wells Somerset BA5 2AA on Sep 02, 2015

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Diane Amelia Whittock as a secretary on Sep 30, 2014

    2 pagesAP03

    Termination of appointment of Simon Jerry Aldridge as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Sharon Aldridge as a secretary on Sep 30, 2014

    1 pagesTM02

    Termination of appointment of Sharon Aldridge as a director on Sep 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 10, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Who are the officers of WHITTOCK (RADSTOCK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTOCK, Diane Amelia
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4 Cyrus Way
    Cambs
    England
    Secretary
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4 Cyrus Way
    Cambs
    England
    191782590001
    WHITTOCK, David George
    High Street
    BA5 2AA Wells
    9-13
    Somerset
    England
    Director
    High Street
    BA5 2AA Wells
    9-13
    Somerset
    England
    United KingdomBritish75099690002
    WHITTOCK, Diane Amelia
    High Street
    BA5 2AA Wells
    9-13
    Somerset
    England
    Director
    High Street
    BA5 2AA Wells
    9-13
    Somerset
    England
    United KingdomBritish110680690002
    ALDRIDGE, Sharon
    Cyrus Way
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4
    Cambs
    England
    Secretary
    Cyrus Way
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4
    Cambs
    England
    British82738290002
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    ALDRIDGE, Sharon
    Cyrus Way
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4
    Cambs
    England
    Director
    Cyrus Way
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4
    Cambs
    England
    EnglandBritish82738290002
    ALDRIDGE, Simon Jerry
    Cyrus Way
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4
    Cambs
    England
    Director
    Cyrus Way
    Cygnet Park Hampton
    PE7 8HP Peterborough
    4
    Cambs
    England
    EnglandBritish82738550002
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of WHITTOCK (RADSTOCK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David George Whittock
    Midsomer Enterprise Park
    BA3 2BB Radstock
    Wansdyke Business Services Centre
    Somerset
    United Kingdom
    Apr 06, 2016
    Midsomer Enterprise Park
    BA3 2BB Radstock
    Wansdyke Business Services Centre
    Somerset
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Diane Amelia Whittock
    Midsomer Enterprise Park
    BA3 2BB Radstock
    Wansdyke Business Services Centre
    Somerset
    United Kingdom
    Apr 06, 2016
    Midsomer Enterprise Park
    BA3 2BB Radstock
    Wansdyke Business Services Centre
    Somerset
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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