UKBizDB.co.uk

WHITTAKER & CO. (BUILDERS MERCHANTS) LIMITED

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

This company is commonly known as Whittaker & Co. (builders Merchants) Limited. The company was founded 50 years ago and was given the registration number 01121672. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WHITTAKER & CO. (BUILDERS MERCHANTS) LIMITED
Company Number:01121672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 1973
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Secretary01 April 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Pipe Lane, Banbury, OX16 2RP

Secretary05 February 2010Active
5 Wadham Road, Woodthorpe, Nottingham, NG5 4JB

Secretary19 July 1994Active
Sunny Bank, Sibford Ferris, Banbury, OX15 5RG

Secretary01 November 2002Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
Tyddyn Mawr, Garndolbenmaen, LL51 9HZ

Secretary-Active
10 Birchcroft Drive, Mansfield Woodhouse, Mansfield, NG19 9GA

Director08 April 1999Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Green End Farm, Willington, Shipston On Stour, CV36 5AS

Director08 April 1999Active
57 Alfred Street, Ripley, DE5 3LD

Director08 April 1999Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
76 Park Drive, Hucknall, Nottingham, NG15 7LU

Director-Active
76 Park Drive, Hucknall, Nottingham, NG15 7LU

Director-Active
Sunny Bank, Sibford Ferris, Banbury, OX15 5RG

Director08 April 1999Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director05 February 2010Active
Tyddyn Mawr, Garndolbenmaen, LL51 9HZ

Director-Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director05 February 2010Active
Glebe Cottage, Great North Road Cromwell, Newark, NG23 6JE

Director05 January 2000Active

People with Significant Control

Ugs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-08Insolvency

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

Download
2021-04-22Address

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

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-29Address

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

Download
2020-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-25Resolution

Resolution.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Auditors

Auditors resignation company.

Download
2015-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.