UKBizDB.co.uk

WHITNASH PLC.

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

This company is commonly known as Whitnash Plc.. The company was founded 75 years ago and was given the registration number 00463572. The firm's registered office is in LONDON. You can find them at 9th Floor, 25 Farringdon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITNASH PLC.
Company Number:00463572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 1949
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 25 Farringdon Street, London, EC4A 4AB

Secretary06 February 2006Active
9th Floor, 25 Farringdon Street, London, EC4A 4AB

Director17 December 1997Active
5, Corunna Court, Corunna Road, Warwick, CV34 5HQ

Director24 June 2010Active
Fox Corner, 76 Foston Gate, Wigston Harcourt, LE18 3SD

Secretary01 October 1998Active
27 Leamington Road, Coventry, CV3 6GF

Secretary27 April 1995Active
128 Huddersfield Road, Brighouse, HD6 3RT

Secretary-Active
1 Woodside Drive, Barnt Green, Birmingham, B45 8XT

Director-Active
The Old Tea Shop, Church Street, Welford On Avon, CV37 8EJ

Director01 January 1997Active
The Gables Stoneleigh Road, Bubbenhall, Coventry, CV8 3BT

Director-Active
Via Roma 1, 22020 Torno (Como), Italy,

Director26 April 1995Active
27 Leamington Road, Coventry, CV3 6GF

Director26 April 1995Active
Willards Farm The Common, Dunsfold, Godalming, GU8 4LB

Director30 November 1997Active
4 Laithebank Drive, Holmfirth, Huddersfield, HD7 1PL

Director24 April 1995Active
4 Laithebank Drive, Holmfirth, Huddersfield, HD7 1PL

Director17 March 1995Active
Flax Hill, Ufton Fields, Leamington Spa, CV33 9NX

Director-Active
Grimshaw Farm, Windmill Lane Brindle, Chorley, PR6 8NX

Director01 January 1994Active
The Grange, Grange Hill, Plaxtol, TN15 0RG

Director30 May 2001Active
7 Garnett Drive, Bricket Wood, St. Albans, AL2 3QN

Director19 October 2006Active
128 Huddersfield Road, Brighouse, HD6 3RT

Director15 March 1995Active
Fernwood Brindley Brae, Kinver, Stourbridge, DY7 6LR

Director27 April 1995Active
16 Highfields, Westoning, Bedford, MK45 5EN

Director24 April 1995Active
Rose Cottage, Little Markfield, Markfield, LE67 9UQ

Director-Active
Broad Acres 674 Kenilworth Road, Balsall Common, Coventry, CV7 7DY

Director27 April 1995Active
11 Woodpecker Way, The Pyghtle, Merefield, NN4 0QP

Director27 April 1995Active
High Leybourne, Hascombe, Godalming, GU8 4AD

Director27 July 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Insolvency

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

Download
2023-03-22Insolvency

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

Download
2022-03-21Insolvency

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

Download
2021-03-27Insolvency

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

Download
2020-04-23Insolvency

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

Download
2019-04-02Insolvency

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

Download
2018-03-08Insolvency

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

Download
2018-03-06Insolvency

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

Download
2017-02-07Address

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

Download
2017-02-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-02-02Resolution

Resolution.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type group.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type group.

Download
2014-08-11Annual return

Annual return company with made up date bulk list shareholders.

Download
2014-07-01Accounts

Accounts with accounts type group.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Accounts

Accounts with accounts type group.

Download
2012-08-16Annual return

Annual return company with made up date bulk list shareholders.

Download
2012-06-28Accounts

Accounts with accounts type group.

Download
2011-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-13Accounts

Accounts with accounts type group.

Download
2010-09-13Address

Move registers to sail company.

Download

Copyright © 2024. All rights reserved.