This company is commonly known as Whittington Facilities Limited. The company was founded 22 years ago and was given the registration number 04289024. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | WHITTINGTON FACILITIES LIMITED |
---|---|---|
Company Number | : | 04289024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 19 July 2018 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 22 November 2011 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 12 September 2018 | Active |
Track Consulting, Columbus House, Greenmeadow Springs, Tongwynlais, Cardiff, Wales, CF15 7NE | Director | 24 March 2009 | Active |
4 Margaret Rose Loan, Edinburgh, EH10 7EQ | Secretary | 26 June 2007 | Active |
Lloyds Banking Group, Level2, 1 Lochrin Square, 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA | Secretary | 26 June 2007 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Corporate Secretary | 25 July 2013 | Active |
Meridian House, The Crescent, York, YO24 1AW | Corporate Secretary | 18 September 2001 | Active |
Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB | Corporate Secretary | 01 September 2005 | Active |
144 Whitehall Court, London, SW1A 2EP | Director | 26 June 2007 | Active |
7 Silsbury Grove, Standish, Wigan, WN6 0EY | Director | 08 November 2004 | Active |
7 Silsbury Grove, Standish, Wigan, WN6 0EY | Director | 02 July 2003 | Active |
Flat 6, 43-44 Nevern Square, London, SW5 9PF | Director | 24 September 2002 | Active |
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ | Director | 26 August 2004 | Active |
4 Margaret Rose Loan, Edinburgh, EH10 7EQ | Director | 17 January 2008 | Active |
5 Rowan Terrace, Courthope Villas Wimbledon, London, SW19 4TF | Director | 06 December 2002 | Active |
Greystones, Cornsland, Brentwood, CM14 4JL | Director | 07 October 2002 | Active |
3 Lyncroft Gardens, London, NW6 1LB | Director | 18 February 2005 | Active |
7 Shaws Crescent, Milton Bridge, EH26 0RE | Director | 24 February 2009 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 11 February 2004 | Active |
5 Monmouth Road, Harlington, Dunstable, LU5 6NE | Director | 18 September 2001 | Active |
33 Southwood Avenue, Highgate, London, N6 5SA | Director | 08 November 2004 | Active |
Bridge Farm, Sheepwash, Beaworthy, United Kingdom, EX21 5NY | Director | 29 May 2009 | Active |
139 Hamilton Place, Aberdeen, AB15 5BD | Director | 09 February 2006 | Active |
25 Cascade Avenue, London, N10 3PT | Director | 07 June 2004 | Active |
25 Cascade Avenue, London, N10 3PT | Director | 18 September 2001 | Active |
The Mill House, Aynsome Mill Farm, Grange Over Sands, LA11 6HH | Director | 31 August 2006 | Active |
30 Earls Road, Tunbridge Wells, TN4 8EE | Director | 07 October 2002 | Active |
Browns End Cottage, Browns End Road, Broxted, CM6 2BE | Director | 18 September 2001 | Active |
208 Worple Road, Wimbledon, London, SW20 8RH | Director | 18 February 2005 | Active |
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH | Director | 07 October 2002 | Active |
Uberior Infrastructure Investments Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Uberior Investments Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Sedamis No. 15 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-05 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-04 | Insolvency | Liquidation in administration extension of period. | Download |
2022-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-10-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-08 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.