UKBizDB.co.uk

WHYTE CHEMICALS LIMITED

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

This company is commonly known as Whyte Chemicals Limited. The company was founded 26 years ago and was given the registration number 03406335. The firm's registered office is in LONDON. You can find them at C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:WHYTE CHEMICALS LIMITED
Company Number:03406335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 July 1997
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 January 2000Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Secretary06 May 2010Active
58 Murray Crescent, Pinner, HA5 3QE

Secretary01 August 1997Active
41 Beechwood Gardens, Clayhall, Ilford, IG5 0AE

Secretary01 October 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 July 1997Active
Apollo House, 56 New Bond Street, London, W1S 1RG

Corporate Secretary15 June 2006Active
33 North Wood Park, Huddersfield, HD8 0PY

Director01 October 1997Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director01 May 2008Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director20 July 2011Active
26 Sheen Road, Richmond, TW9 1AE

Director01 October 1997Active
110 Quenby Way, Bromham, MK43 8QP

Director01 October 1997Active
Orchard House, 29 The Hamlet, South Normanton, Derby, DE55 2JA

Director01 October 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director06 July 2011Active
Ferniehurst 52 Station Road, Burley In Wharfedale, LS29 7NG

Director27 July 2007Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director01 October 2002Active
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 May 2008Active
120 East Road, London, N1 6AA

Nominee Director21 July 1997Active
58 Murray Crescent, Pinner, HA5 3QE

Director01 October 1997Active
Meadow Walk, The Dickredge, Steeple Aston, OX25 4RS

Director01 March 2005Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director01 March 2010Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director23 October 2008Active
10 Walker Road, Maidenhead, SL6 2QT

Director01 October 1997Active
96 Mount View Road, London, N4 4JX

Director27 July 2007Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director14 January 2011Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director01 May 2015Active
15 Dollis Avenue, London, N3 1UD

Director01 August 1997Active
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 August 1997Active

People with Significant Control

Whyte Chemicals Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor Marlborough House, 298 Regents Park Road, London, England, N3 2UA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-22Gazette

Gazette dissolved liquidation.

Download
2021-06-22Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-20Insolvency

Liquidation in administration progress report.

Download
2020-08-11Insolvency

Liquidation in administration progress report.

Download
2020-06-16Insolvency

Liquidation in administration extension of period.

Download
2020-01-28Insolvency

Liquidation in administration progress report.

Download
2019-08-02Insolvency

Liquidation in administration progress report.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-20Insolvency

Liquidation in administration extension of period.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-01Insolvency

Liquidation in administration progress report.

Download
2018-09-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-09-04Insolvency

Liquidation in administration proposals.

Download
2018-08-13Address

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

Download
2018-08-10Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.