UKBizDB.co.uk

WHITEHALL CRICKLADE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Westdown Bungalow, Cirencester Road, South Cerney, Cirencester, England, GL7 6HU

Secretary31 October 2011Active
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, Great Britain, SN6 6HL

Director31 October 2011Active
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, England, SN6 6HL

Director31 October 2011Active
Lothlorian, The Croft, Somerford Keynes, Cirencester, England, GL7 6EW

Director31 October 2011Active
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, England, SN6 6HL

Director31 October 2011Active
Westdown Bungalow, Cirencester Road, Cirencester, England, GL7 6HU

Director31 October 2011Active
Upper Broadleaze Farm, Chelworth Road, Cricklade, Swindon, England, SN6 6HL

Director31 October 2011Active
First Floor St James' House, St James' Square, Cheltenham, England, GL50 3PR

Director26 August 2011Active
Lothlorian, The Croft, Somerford Keynes, Cirencester, England, GL7 6EW

Director31 October 2011Active
Whitehall Farm, Purton Road, Cricklade, Swindon, England, SN6 6HY

Director31 October 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Gazette

Gazette dissolved liquidation.

Download
2023-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-14Capital

Capital alter shares subdivision.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.