Company Information for WHITTAKER GAS LTD
RSM, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
07116694
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHITTAKER GAS LTD | |
Legal Registered Office | |
RSM 3 HARDMAN STREET MANCHESTER M3 3HF Other companies in HX4 | |
Company Number | 07116694 | |
---|---|---|
Company ID Number | 07116694 | |
Date formed | 2010-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 06:30:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE BARBARA GREENWOOD |
||
ROGER JONATHAN WHITTAKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S. SHEARD & SON LIMITED | Director | 2004-01-01 | CURRENT | 1973-03-09 | Active | |
STYLE HEART DIVA LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Dissolved 2017-02-21 | |
S. SHEARD & SON LIMITED | Director | 2004-01-01 | CURRENT | 1973-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 7 RINGSTONE KRUMLIN HALIFAX HX4 0EU | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/01/15 FULL LIST | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED CLAIRE BARBARA GREENWOOD | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-04-26 |
Appointmen | 2018-04-26 |
Resolution | 2018-04-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
Creditors Due After One Year | 2012-01-31 | £ 300,523 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 164,776 |
Creditors and other liabilities
|
|
|
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 WHITTAKER GAS LTD
Cash Bank In Hand | 2013-01-31 | £ 408,087 |
---|---|---|
Current Assets | 2013-01-31 | £ 408,304 |
Shareholder Funds | 2013-01-31 | £ 543,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as WHITTAKER GAS LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | WHITTAKER GAS LTD | Event Date | 2018-04-26 |
Initiating party | Event Type | Appointmen | |
Defending party | WHITTAKER GAS LTD | Event Date | 2018-04-26 |
Name of Company: WHITTAKER GAS LTD Company Number: 07116694 Nature of Business: Extraction of Crude Petroleum & Natural Gas Registered office: RSM, 3 Hardman Street, Manchester, M3 3HF Type of Liquida… | |||
Initiating party | Event Type | Resolution | |
Defending party | WHITTAKER GAS LTD | Event Date | 2018-04-26 |
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. |