Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITFIELD AND LINDSAY (DURHAM) LIMITED
Company Information for

WHITFIELD AND LINDSAY (DURHAM) LIMITED

2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF,
Company Registration Number
01316850
Private Limited Company
Dissolved

Dissolved 2014-12-03

Company Overview

About Whitfield And Lindsay (durham) Ltd
WHITFIELD AND LINDSAY (DURHAM) LIMITED was founded on 1977-06-13 and had its registered office in 2 Collingwood Street. The company was dissolved on the 2014-12-03 and is no longer trading or active.

Key Data
Company Name
WHITFIELD AND LINDSAY (DURHAM) LIMITED
 
Legal Registered Office
2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF
Other companies in NE1
 
Filing Information
Company Number 01316850
Date formed 1977-06-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-05-31
Date Dissolved 2014-12-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-03 07:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITFIELD AND LINDSAY (DURHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITFIELD AND LINDSAY (DURHAM) LIMITED

Current Directors
Officer Role Date Appointed
NORMA HOWD
Company Secretary 2000-04-05
ALAN HOWD
Director 1995-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN POLLARD
Director 1999-02-08 2007-06-30
ADRIAN JOHN HOWD
Director 1999-02-08 2000-12-22
ALAN LINDSAY
Company Secretary 1991-08-01 2000-04-05
ALAN LINDSAY
Director 1991-08-01 2000-04-05
MARGARET LINDSAY
Director 1991-08-01 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMA HOWD WHITFIELD AND LINDSAY LIMITED Company Secretary 2001-01-19 CURRENT 1972-05-11 Active
ALAN HOWD WHITFIELD AND LINDSAY LIMITED Director 2001-01-19 CURRENT 1972-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2014-09-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012
2013-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012
2011-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011
2010-07-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2010
2010-02-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2010
2009-09-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-08-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM SECOND AVENUE DRUM INDUSTRIAL ESTATE BARLEY MOW BIRTLEY COUNTY DURHAM DH2 1AG
2009-03-31AA31/05/08 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-19AA31/05/07 TOTAL EXEMPTION FULL
2007-09-04363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-26288bDIRECTOR RESIGNED
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-18363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-08-19363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-10363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-08-15363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-08-15363(288)DIRECTOR RESIGNED
2001-08-15363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2001-02-16288bDIRECTOR RESIGNED
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-15288aNEW SECRETARY APPOINTED
2000-04-15288bDIRECTOR RESIGNED
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-08-18363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-06363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-18363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-30363sRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/95
1995-08-17363sRETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS
1995-07-26288NEW DIRECTOR APPOINTED
1994-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/94
1994-08-12363sRETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
5244 - Retail furniture household etc



Licences & Regulatory approval
We could not find any licences issued to WHITFIELD AND LINDSAY (DURHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-23
Appointment of Administrators2009-08-06
Fines / Sanctions
No fines or sanctions have been issued against WHITFIELD AND LINDSAY (DURHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-01-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-01-08 Outstanding HSBC BANK PLC
DEBENTURE 1999-12-18 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1991-11-29 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1991-11-29 Satisfied NEWCASTLE BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1990-05-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-10-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITFIELD AND LINDSAY (DURHAM) LIMITED

Intangible Assets
Patents
We have not found any records of WHITFIELD AND LINDSAY (DURHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITFIELD AND LINDSAY (DURHAM) LIMITED
Trademarks
We have not found any records of WHITFIELD AND LINDSAY (DURHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITFIELD AND LINDSAY (DURHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc) as WHITFIELD AND LINDSAY (DURHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITFIELD AND LINDSAY (DURHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWHITFIELD AND LINDSAY (DURHAM) LIMITEDEvent Date2014-06-23
Andrew David Haslam (IP No 009551) of Begbies Traynor (Central) LLP of 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF was appointed as Joint Liquidator of the Company on 14 July 2010. Gillian Margaret Sayburn (IP No 10830, of Begbies Traynor (Central) LLP of 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF was appointed as Joint Liquidator of the Company on 27 June 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF on 23 July 2014 at 10.30am and 10.45am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Tonya Allison by email at tonya.allison@begbies-traynor.com or by telephone on 0191 2699820. Andrew D Haslam , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWHITFIELD AND LINDSAY (DURHAM) LIMITEDEvent Date2009-07-31
In the Newcastle Upon Tyne County Court case number 4148 Simon John Lundy and Andrew David Haslam (IP Nos 002100 and 009551 ), both of Begbies Traynor , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITFIELD AND LINDSAY (DURHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITFIELD AND LINDSAY (DURHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.