WHISKY INTERMEDIATE LIMITED

WHISKY INTERMEDIATE LIMITED

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

    Company NameWHISKY INTERMEDIATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05973949
    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 WHISKY INTERMEDIATE LIMITED?

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

    Where is WHISKY INTERMEDIATE LIMITED located?

    Registered Office Address
    C/O Fti Consulting Llp
    200 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHISKY INTERMEDIATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2015

    What are the latest filings for WHISKY INTERMEDIATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Termination of appointment of Stuart Jonathan Lowe as a director on Apr 23, 2018

    2 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 19, 2017

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Previous accounting period extended from Apr 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Termination of appointment of Peter Dylan Unsworth as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Mr Stuart Jonathan Lowe as a director on Jan 18, 2016

    2 pagesAP01

    Appointment of Mark Fairweather as a director on Dec 23, 2015

    2 pagesAP01

    Termination of appointment of Peter Andrew Utting as a director on Nov 11, 2015

    1 pagesTM01

    Full accounts made up to May 02, 2015

    15 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to May 03, 2014

    15 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Peter Andrew Utting on Aug 16, 2013

    2 pagesCH01

    Termination of appointment of Colin Stephens as a director

    1 pagesTM01

    Termination of appointment of Kenneth Pringle as a director

    1 pagesTM01

    Full accounts made up to Apr 27, 2013

    16 pagesAA

    Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Annual return made up to Oct 20, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 2
    SH01

    Registration of charge 059739490003

    35 pagesMR01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re deletion of mems re sect 28 ca 2006 10/09/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of WHISKY INTERMEDIATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARMAN, Daniel
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    Secretary
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    165072610001
    FAIRWEATHER, Mark Robert
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Director
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    EnglandBritish208083400001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Secretary
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    147427380001
    MASTERS, Julian James Lawrence
    20 The Drive
    TN13 3AE Sevenoaks
    Kent
    Secretary
    20 The Drive
    TN13 3AE Sevenoaks
    Kent
    British116529630001
    OAKLEY, Christopher Richard
    Long Park
    Chesham Bois
    HP6 5LA Amersham
    29
    Buckinghamshire
    Secretary
    Long Park
    Chesham Bois
    HP6 5LA Amersham
    29
    Buckinghamshire
    British133603030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARTER, Michael William
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    Director
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    British114525240001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    United KingdomBritish147427330001
    LOWE, Stuart Jonathan
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Director
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    United KingdomBritish30980880002
    MASTERS, Julian James Lawrence
    20 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    20 The Drive
    TN13 3AE Sevenoaks
    Kent
    British116529630001
    MOREY, Alexandre Du Hautbourg
    Tullys Head House
    Farnham Lane
    GU27 1HD Haslemere
    Surrey
    Director
    Tullys Head House
    Farnham Lane
    GU27 1HD Haslemere
    Surrey
    British86221980001
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Director
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    EnglandBritish124625030001
    PRINGLE, Kenneth
    Pound Cottage
    106 High Street
    HP18 9AN Long Crendon
    Buckinghamshire
    Director
    Pound Cottage
    106 High Street
    HP18 9AN Long Crendon
    Buckinghamshire
    United KingdomBritish46939880002
    STEPHENS, Colin Alan
    Orchard Road
    SL4 2RZ Old Windsor
    12c
    Berkshire
    United Kingdom
    Director
    Orchard Road
    SL4 2RZ Old Windsor
    12c
    Berkshire
    United Kingdom
    United KingdomBritish129694970001
    UNSWORTH, Peter Dylan
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    EnglandBritish32904400004
    UTTING, Peter Andrew
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    Director
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    United KingdomBritish129694830001
    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 WHISKY INTERMEDIATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05974043
    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 WHISKY INTERMEDIATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 10, 2013
    Delivered On Sep 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Sep 24, 2013Registration of a charge (MR01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    • Sep 16, 2013Satisfaction of a charge (MR04)
    Debenture
    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
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Feb 02, 2007Registration of a charge (395)
    • Sep 16, 2013Satisfaction of a charge (MR04)

    Does WHISKY INTERMEDIATE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2017Commencement of winding up
    Dec 24, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Rickelton
    200 Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Street
    EC1A 4HD London
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London

    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