WILLIAM WHITFIELD LIMITED
Overview
Company Name | WILLIAM WHITFIELD LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC133623 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WILLIAM WHITFIELD LIMITED?
- Repair of other equipment (33190) / Manufacturing
Where is WILLIAM WHITFIELD LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited 90 St. Vincent Street G2 5UB Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM WHITFIELD LIMITED?
Company Name | From | Until |
---|---|---|
ADVISETERM LIMITED | Aug 23, 1991 | Aug 23, 1991 |
What are the latest accounts for WILLIAM WHITFIELD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2021 |
Next Accounts Due On | Jul 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2020 |
What is the status of the latest confirmation statement for WILLIAM WHITFIELD LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for WILLIAM WHITFIELD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Ben Gujral on Dec 03, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 29 Hope Street Motherwell ML1 1BS Scotland to C/O Teneo Financial Advisory Limited 90 st. Vincent Street Glasgow G2 5UB on Oct 14, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP to 29 Hope Street Motherwell ML1 1BS on Jul 17, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mircea Daniel Tanase as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Norton as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton James Duvall as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mircea Daniel Tanase as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 24 pages | AA | ||||||||||
Termination of appointment of Paul Anthony Eastwood as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anton James Duvall as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Anthony Eastwood as a director on Sep 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Jane Ashton as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 28 pages | AA | ||||||||||
Who are the officers of WILLIAM WHITFIELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUJRAL, Ben | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | British | Director | 265693080002 | ||||
NORTON, Sarah Jane | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | British | Director | 297608410001 | ||||
CLARK, William David | Secretary | Frederick Boulevard Thorntonhall G74 5DE Glasgow 10 Scotland | British | Director | 5423770006 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ASHTON, Helen Jane | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | United Kingdom | British | Chief Executive Officer | 254469480001 | ||||
BAXTER, Stephen Roy | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | Scotland | British | Director | 86622660005 | ||||
CLARK, Elizabeth Potter Crombie | Director | 27 Blackhill View Law ML8 5JZ Carluke South Lanarkshire | British | Heating Contractors | 53911490001 | |||||
CLARK, Iain Whitfield | Director | 2 Birkfield Loan ML8 4PY Carluke South Lanarkshire | Scotland | British | Director | 51040030002 | ||||
CLARK, Louise | Director | Frederick Boulevard Thorntonhall G74 5DE Glasgow 10 Scotland | Scotland | British | Director | 281234880001 | ||||
CLARK, Samantha | Director | 2 Birkfield Loan ML8 4PY Carluke South Lanarkshire | Scotland | British | Director | 53911540001 | ||||
CLARK, William David | Director | Frederick Boulevard Thorntonhall G74 5DE Glasgow 10 Scotland | Scotland | British | Director | 5423770009 | ||||
DUVALL, Anton James | Director | Ripponden HX6 4AJ Sowerby Bridge Meadowcroft Lane England | England | British | Chief Finance Officer | 273833160001 | ||||
EASTWOOD, Paul Anthony | Director | Meadowcroft Lane Ripponden HX6 4AJ Sowerby Bridge C/O William Whitfield Ltd England | England | British | Chief People Officer | 255032070001 | ||||
HUMPHREYS, Paul Justin | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | United Kingdom | British | Director | 33223550003 | ||||
TANASE, Mircea Daniel | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | England | Irish | Investment Professional | 246220040001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of WILLIAM WHITFIELD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vanilla Group Limited | May 31, 2018 | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William David Clark | Aug 24, 2016 | Belgrave Street Bellshill Industrial Estate ML4 3NP Bellshill 6 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Iain Whitfield Clark | Aug 24, 2016 | Belgrave Street Bellshill Industrial Estate ML4 3NP Bellshill 6 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Louise Clark | Aug 24, 2016 | Belgrave Street Bellshill Industrial Estate ML4 3NP Bellshill 6 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WILLIAM WHITFIELD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 21, 2017 | Aug 24, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WILLIAM WHITFIELD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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