Wickham St. Paul
Halstead
Essex
CO9 2PL
Director Name | Mr Stephen Hawes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fremnells Cottage Hawkswood Road Downham Essex CM11 1JT |
Director Name | Joanne Clare Berry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove Lane Holt Norfolk NR25 6EG |
Director Name | Mr Barry William Whiffin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Grove Lane Holt Norfolk NR25 6EG |
Secretary Name | Mr Barry William Whiffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove Lane Holt Norfolk NR25 6EG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.whiffin.co.uk |
---|---|
Telephone | 01376 570171 |
Telephone region | Braintree |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £183,086 |
Cash | £1,784 |
Current Liabilities | £300,151 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 April 2015 | Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 April 2015 (2 pages) |
7 April 2015 | Declaration of solvency (3 pages) |
7 April 2015 | Appointment of a voluntary liquidator (2 pages) |
7 April 2015 | Declaration of solvency (3 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Appointment of a voluntary liquidator (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 November 2013 | Resolutions
|
20 November 2013 | Statement of capital on 18 November 2013
|
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2013 | Statement of capital on 18 November 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Cancellation of shares. Statement of capital on 28 January 2013
|
28 January 2013 | Purchase of own shares. (3 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Cancellation of shares. Statement of capital on 28 January 2013
|
28 January 2013 | Purchase of own shares. (3 pages) |
25 January 2013 | Termination of appointment of Barry Whiffin as a secretary (1 page) |
25 January 2013 | Termination of appointment of Barry Whiffin as a secretary (1 page) |
25 January 2013 | Termination of appointment of Barry Whiffin as a director (1 page) |
25 January 2013 | Termination of appointment of Joanne Berry as a director (1 page) |
25 January 2013 | Termination of appointment of Joanne Berry as a director (1 page) |
25 January 2013 | Termination of appointment of Barry Whiffin as a director (1 page) |
31 December 2012 | Company name changed B.W.whiffin & co LTD\certificate issued on 31/12/12
|
31 December 2012 | Change of name notice (2 pages) |
31 December 2012 | Company name changed B.W.whiffin & co LTD\certificate issued on 31/12/12
|
31 December 2012 | Change of name notice (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Director's details changed for Richard John Leonard Hart on 2 May 2011 (2 pages) |
29 March 2012 | Director's details changed for Richard John Leonard Hart on 2 May 2011 (2 pages) |
29 March 2012 | Director's details changed for Richard John Leonard Hart on 2 May 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
19 March 2011 | Secretary's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages) |
19 March 2011 | Director's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages) |
19 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
19 March 2011 | Director's details changed for Joanne Clare Berry on 17 February 2011 (2 pages) |
19 March 2011 | Director's details changed for Joanne Clare Berry on 17 February 2011 (2 pages) |
19 March 2011 | Director's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages) |
19 March 2011 | Secretary's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Director's details changed for Richard John Leonard Hart on 28 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (11 pages) |
18 March 2010 | Director's details changed for Joanne Clare Berry on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Joanne Clare Berry on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Richard John Leonard Hart on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Hawes on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Hawes on 28 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (11 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 July 2009 | Gbp sr 3@1 (2 pages) |
14 July 2009 | Gbp sr 3@1 (2 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
13 July 2009 | S-div (1 page) |
13 July 2009 | Nc inc already adjusted 09/07/09 (1 page) |
13 July 2009 | S-div (1 page) |
13 July 2009 | Nc inc already adjusted 09/07/09 (1 page) |
6 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | S-div (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
6 July 2009 | S-div (1 page) |
26 March 2009 | Return made up to 28/02/09; full list of members (9 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (9 pages) |
29 January 2009 | Ad 28/01/09\gbp si 1@1=1\gbp ic 927/928\ (2 pages) |
29 January 2009 | Ad 28/01/09\gbp si 1@1=1\gbp ic 927/928\ (2 pages) |
14 January 2009 | Director appointed stephen maurice hawes (2 pages) |
14 January 2009 | Director appointed stephen maurice hawes (2 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
26 October 2007 | Ad 26/10/07--------- £ si 1@1=1 £ ic 926/927 (1 page) |
26 October 2007 | Ad 26/10/07--------- £ si 1@1=1 £ ic 926/927 (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 January 2007 | Ad 21/12/06--------- £ si 1@1=1 £ ic 925/926 (3 pages) |
6 January 2007 | Ad 21/12/06--------- £ si 1@1=1 £ ic 925/926 (3 pages) |
15 December 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
15 December 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
13 January 2006 | Ad 06/01/06--------- £ si 1@1=1 £ ic 924/925 (3 pages) |
13 January 2006 | Ad 06/01/06--------- £ si 1@1=1 £ ic 924/925 (3 pages) |
29 September 2005 | Ad 14/09/05--------- £ si 20@1=20 £ ic 904/924 (3 pages) |
29 September 2005 | Ad 14/09/05--------- £ si 20@1=20 £ ic 904/924 (3 pages) |
1 September 2005 | Ad 19/08/05--------- £ si 290@1=290 £ ic 604/894 (3 pages) |
1 September 2005 | Ad 19/08/05--------- £ si 10@1=10 £ ic 894/904 (3 pages) |
1 September 2005 | Ad 19/08/05--------- £ si 290@1=290 £ ic 604/894 (3 pages) |
1 September 2005 | Ad 19/08/05--------- £ si 10@1=10 £ ic 894/904 (3 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Company name changed whax LTD\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Company name changed whax LTD\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Resolutions
|
25 May 2005 | Ad 26/04/05--------- £ si 290@1=290 £ ic 314/604 (3 pages) |
25 May 2005 | Ad 26/04/05--------- £ si 290@1=290 £ ic 314/604 (3 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Ad 26/04/05--------- £ si 289@1=289 £ ic 4/293 (3 pages) |
13 May 2005 | Ad 26/04/05--------- £ si 20@1=20 £ ic 294/314 (3 pages) |
13 May 2005 | Ad 27/04/05--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
13 May 2005 | Ad 26/04/05--------- £ si 20@1=20 £ ic 294/314 (3 pages) |
13 May 2005 | Nc inc already adjusted 26/04/05 (2 pages) |
13 May 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 293/294 (3 pages) |
13 May 2005 | Ad 26/04/05--------- £ si 289@1=289 £ ic 4/293 (3 pages) |
13 May 2005 | Nc inc already adjusted 26/04/05 (2 pages) |
13 May 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 293/294 (3 pages) |
13 May 2005 | Ad 27/04/05--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed;new director appointed (1 page) |
28 February 2005 | New secretary appointed;new director appointed (1 page) |