UKBizDB.co.uk

WHYTE GROUP LIMITED

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

This company is commonly known as Whyte Group Limited. The company was founded 47 years ago and was given the registration number 01286190. The firm's registered office is in 52-54 HIGH HOLBORN. You can find them at C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHYTE GROUP LIMITED
Company Number:01286190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 November 1976
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, WC1V 6RL

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

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

Secretary21 March 1995Active
41 Beechwood Gardens, Clayhall, Ilford, IG5 0AE

Secretary01 October 1997Active
15 Dollis Avenue, London, N3 1UD

Secretary-Active
Apollo House, 56 New Bond Street, London, W1S 1RG

Corporate Secretary15 June 2006Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director16 February 2012Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director30 January 2012Active
3 Myrtleside Close, Northwood, HA6 2XQ

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

Director02 June 2008Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director02 June 2008Active
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, WC1V 6RL

Director17 October 2013Active
3, Russell Close, Moor Park, Northwood, HA6 2LZ

Director01 September 2002Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director-Active
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, WC1V 6RL

Director-Active

People with Significant Control

Mr Melvyn Mark Whyte
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Address:C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, WC1V 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-09Gazette

Gazette dissolved liquidation.

Download
2022-03-09Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-16Insolvency

Liquidation in administration progress report.

Download
2021-08-19Insolvency

Liquidation in administration extension of period.

Download
2021-04-23Insolvency

Liquidation in administration progress report.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-10-08Insolvency

Liquidation in administration extension of period.

Download
2020-05-22Insolvency

Liquidation in administration progress report.

Download
2020-01-16Mortgage

Mortgage charge part both with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-11-11Insolvency

Liquidation in administration progress report.

Download
2019-10-10Insolvency

Liquidation in administration extension of period.

Download
2019-05-20Insolvency

Liquidation in administration progress report.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-11Insolvency

Liquidation in administration result creditors meeting.

Download
2018-12-17Insolvency

Liquidation in administration proposals.

Download
2018-11-16Address

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

Download

Copyright © 2024. All rights reserved.