UKBizDB.co.uk

WHITTINGTON FACILITIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary19 July 2018Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director22 November 2011Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director12 September 2018Active
Track Consulting, Columbus House, Greenmeadow Springs, Tongwynlais, Cardiff, Wales, CF15 7NE

Director24 March 2009Active
4 Margaret Rose Loan, Edinburgh, EH10 7EQ

Secretary26 June 2007Active
Lloyds Banking Group, Level2, 1 Lochrin Square, 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA

Secretary26 June 2007Active
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Corporate Secretary25 July 2013Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary18 September 2001Active
Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB

Corporate Secretary01 September 2005Active
144 Whitehall Court, London, SW1A 2EP

Director26 June 2007Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director08 November 2004Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director02 July 2003Active
Flat 6, 43-44 Nevern Square, London, SW5 9PF

Director24 September 2002Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director26 August 2004Active
4 Margaret Rose Loan, Edinburgh, EH10 7EQ

Director17 January 2008Active
5 Rowan Terrace, Courthope Villas Wimbledon, London, SW19 4TF

Director06 December 2002Active
Greystones, Cornsland, Brentwood, CM14 4JL

Director07 October 2002Active
3 Lyncroft Gardens, London, NW6 1LB

Director18 February 2005Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director24 February 2009Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
5 Monmouth Road, Harlington, Dunstable, LU5 6NE

Director18 September 2001Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director08 November 2004Active
Bridge Farm, Sheepwash, Beaworthy, United Kingdom, EX21 5NY

Director29 May 2009Active
139 Hamilton Place, Aberdeen, AB15 5BD

Director09 February 2006Active
25 Cascade Avenue, London, N10 3PT

Director07 June 2004Active
25 Cascade Avenue, London, N10 3PT

Director18 September 2001Active
The Mill House, Aynsome Mill Farm, Grange Over Sands, LA11 6HH

Director31 August 2006Active
30 Earls Road, Tunbridge Wells, TN4 8EE

Director07 October 2002Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director18 September 2001Active
208 Worple Road, Wimbledon, London, SW20 8RH

Director18 February 2005Active
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH

Director07 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation in administration progress report.

Download
2023-09-05Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

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

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2022-09-01Insolvency

Liquidation in administration progress report.

Download
2022-08-04Insolvency

Liquidation in administration extension of period.

Download
2022-03-03Insolvency

Liquidation in administration progress report.

Download
2022-02-23Address

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

Download
2021-09-07Address

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

Download
2021-09-04Insolvency

Liquidation in administration progress report.

Download
2021-07-01Address

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

Download
2021-06-01Insolvency

Liquidation in administration extension of period.

Download
2021-03-08Insolvency

Liquidation in administration progress report.

Download
2020-10-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-10-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-08Insolvency

Liquidation in administration proposals.

Download
2020-08-24Address

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

Download
2020-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.