WHITSETT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHITSETT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06645761
    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 WHITSETT LTD?

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

    Where is WHITSETT LTD located?

    Registered Office Address
    c/o SALWAY & WRIGHT
    32 The Crescent
    PE11 1AF Spalding
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITSETT LTD?

    Previous Company Names
    Company NameFromUntil
    STEPFORD HOLDINGS LIMITEDJul 14, 2008Jul 14, 2008

    What are the latest accounts for WHITSETT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WHITSETT LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for WHITSETT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Nicholas Wingrove Peter as a director on Dec 16, 2014

    1 pagesTM01

    Application to strike the company off the register

    2 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to C/O Salway & Wright 32 the Crescent Spalding Lincolnshire PE11 1AF on Sep 03, 2014

    1 pagesAD01

    Annual return made up to Jun 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1,875
    SH01

    Certificate of change of name

    Company name changed stepford holdings LIMITED\certificate issued on 29/05/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2014

    Change company name resolution on May 20, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 3 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , Grant Thornton House Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR, England on Oct 04, 2013

    1 pagesAD01

    Annual return made up to Jun 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital following an allotment of shares on Jun 03, 2013

    SH01

    Registered office address changed from , 7 the Office Village, Forder Way Hampton, Peterborough, Cambs, PE7 8GX, United Kingdom on Jun 03, 2013

    1 pagesAD01

    Termination of appointment of Matthew Cherry as a director

    1 pagesTM01

    Termination of appointment of Alan Finch as a director

    1 pagesTM01

    Termination of appointment of Matthew Cherry as a secretary

    1 pagesTM02

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

    10 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from , Heatherdown Elm Lane, Low Fulney, Spalding, Lincolnshire, PE12 6EQ, Uk on Nov 17, 2011

    1 pagesAD01

    Current accounting period extended from Aug 31, 2011 to Dec 31, 2011

    2 pagesAA01

    Who are the officers of WHITSETT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERRY, Matthew James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    Secretary
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    BritishFinance Director104869940001
    PETERS, Nicholas Wingrove
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    Secretary
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    British130860880001
    CHERRY, Matthew James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    United KingdomBritishFinance Director104869940001
    FINCH, Alan James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    United KingdomBritishProperty Developer126598930001
    PETER, Nicholas Wingrove
    c/o Salway & Wright
    The Crescent
    PE11 1AF Spalding
    32
    Lincolnshire
    England
    Director
    c/o Salway & Wright
    The Crescent
    PE11 1AF Spalding
    32
    Lincolnshire
    England
    EnglandBritishProperty Developer130860880003

    Does WHITSETT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Aug 25, 2010
    Delivered On Aug 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • May 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 19, 2010
    Delivered On Apr 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2010Registration of a charge (MG01)
    • Apr 23, 2010Statement 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