This company is commonly known as Whitehall Cricklade Holdings Limited. The company was founded 12 years ago and was given the registration number 07754732. The firm's registered office is in SWINDON. You can find them at Upper Broadleaze Farm Chelworth Road, Cricklade, Swindon, Wiltshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WHITEHALL CRICKLADE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07754732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Broadleaze Farm Chelworth Road, Cricklade, Swindon, Wiltshire, England, SN6 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westdown Bungalow, Cirencester Road, South Cerney, Cirencester, England, GL7 6HU | Secretary | 31 October 2011 | Active |
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, Great Britain, SN6 6HL | Director | 31 October 2011 | Active |
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, England, SN6 6HL | Director | 31 October 2011 | Active |
Lothlorian, The Croft, Somerford Keynes, Cirencester, England, GL7 6EW | Director | 31 October 2011 | Active |
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, England, SN6 6HL | Director | 31 October 2011 | Active |
Westdown Bungalow, Cirencester Road, Cirencester, England, GL7 6HU | Director | 31 October 2011 | Active |
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, England, SN6 6HL | Director | 31 October 2011 | Active |
First Floor St James' House, St James' Square, Cheltenham, England, GL50 3PR | Director | 26 August 2011 | Active |
Lothlorian, The Croft, Somerford Keynes, Cirencester, England, GL7 6EW | Director | 31 October 2011 | Active |
Whitehall Farm, Purton Road, Cricklade, Swindon, England, SN6 6HY | Director | 31 October 2011 | Active |
Mr Mark Edward Sweet | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westdown Bungalow, Cirencester Road, Cirencester, England, GL7 6HU |
Nature of control | : |
|
The Estate Of Margaret Elaine Sweet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitehall Farm, Cricklade, Swindon, England, SN6 6HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-12-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-02-14 | Capital | Capital alter shares subdivision. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.