Company NameWhiffin & Co Limited
Company StatusDissolved
Company Number05378040
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)
Previous NamesWHAX Ltd and B.W.Whiffin & Co Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Leonard Hart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Wickham St. Paul
Halstead
Essex
CO9 2PL
Director NameMr Stephen Hawes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fremnells Cottage
Hawkswood Road
Downham
Essex
CM11 1JT
Director NameJoanne Clare Berry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove Lane
Holt
Norfolk
NR25 6EG
Director NameMr Barry William Whiffin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Grove Lane
Holt
Norfolk
NR25 6EG
Secretary NameMr Barry William Whiffin
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove Lane
Holt
Norfolk
NR25 6EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.whiffin.co.uk
Telephone01376 570171
Telephone regionBraintree

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£183,086
Cash£1,784
Current Liabilities£300,151

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a members' voluntary winding up (16 pages)
10 May 2016Return of final meeting in a members' voluntary winding up (16 pages)
9 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Declaration of solvency (3 pages)
7 April 2015Appointment of a voluntary liquidator (2 pages)
7 April 2015Declaration of solvency (3 pages)
7 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
(1 page)
7 April 2015Appointment of a voluntary liquidator (2 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 340
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 340
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 340
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 340
(5 pages)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2013Statement of capital on 18 November 2013
  • GBP 340.0
(5 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
20 November 2013Statement of capital on 18 November 2013
  • GBP 340.0
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 January 2013Cancellation of shares. Statement of capital on 28 January 2013
  • GBP 345.0
(6 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 January 2013Cancellation of shares. Statement of capital on 28 January 2013
  • GBP 345.0
(6 pages)
28 January 2013Purchase of own shares. (3 pages)
25 January 2013Termination of appointment of Barry Whiffin as a secretary (1 page)
25 January 2013Termination of appointment of Barry Whiffin as a secretary (1 page)
25 January 2013Termination of appointment of Barry Whiffin as a director (1 page)
25 January 2013Termination of appointment of Joanne Berry as a director (1 page)
25 January 2013Termination of appointment of Joanne Berry as a director (1 page)
25 January 2013Termination of appointment of Barry Whiffin as a director (1 page)
31 December 2012Company name changed B.W.whiffin & co LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
(2 pages)
31 December 2012Change of name notice (2 pages)
31 December 2012Company name changed B.W.whiffin & co LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
(2 pages)
31 December 2012Change of name notice (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
29 March 2012Director's details changed for Richard John Leonard Hart on 2 May 2011 (2 pages)
29 March 2012Director's details changed for Richard John Leonard Hart on 2 May 2011 (2 pages)
29 March 2012Director's details changed for Richard John Leonard Hart on 2 May 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
19 March 2011Secretary's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages)
19 March 2011Director's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages)
19 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
19 March 2011Director's details changed for Joanne Clare Berry on 17 February 2011 (2 pages)
19 March 2011Director's details changed for Joanne Clare Berry on 17 February 2011 (2 pages)
19 March 2011Director's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages)
19 March 2011Secretary's details changed for Mr Barry William Whiffin on 17 February 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Director's details changed for Richard John Leonard Hart on 28 February 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
18 March 2010Director's details changed for Joanne Clare Berry on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Joanne Clare Berry on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Richard John Leonard Hart on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Stephen Hawes on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Stephen Hawes on 28 February 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 July 2009Gbp sr 3@1 (2 pages)
14 July 2009Gbp sr 3@1 (2 pages)
13 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2009S-div (1 page)
13 July 2009Nc inc already adjusted 09/07/09 (1 page)
13 July 2009S-div (1 page)
13 July 2009Nc inc already adjusted 09/07/09 (1 page)
6 July 2009Nc inc already adjusted 30/06/09 (1 page)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide 30/06/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2009S-div (1 page)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide 30/06/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2009Nc inc already adjusted 30/06/09 (1 page)
6 July 2009S-div (1 page)
26 March 2009Return made up to 28/02/09; full list of members (9 pages)
26 March 2009Return made up to 28/02/09; full list of members (9 pages)
29 January 2009Ad 28/01/09\gbp si 1@1=1\gbp ic 927/928\ (2 pages)
29 January 2009Ad 28/01/09\gbp si 1@1=1\gbp ic 927/928\ (2 pages)
14 January 2009Director appointed stephen maurice hawes (2 pages)
14 January 2009Director appointed stephen maurice hawes (2 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 March 2008Return made up to 28/02/08; full list of members (8 pages)
25 March 2008Return made up to 28/02/08; full list of members (8 pages)
26 October 2007Ad 26/10/07--------- £ si 1@1=1 £ ic 926/927 (1 page)
26 October 2007Ad 26/10/07--------- £ si 1@1=1 £ ic 926/927 (1 page)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 April 2007Return made up to 28/02/07; full list of members (5 pages)
2 April 2007Return made up to 28/02/07; full list of members (5 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 January 2007Ad 21/12/06--------- £ si 1@1=1 £ ic 925/926 (3 pages)
6 January 2007Ad 21/12/06--------- £ si 1@1=1 £ ic 925/926 (3 pages)
15 December 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
15 December 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Return made up to 28/02/06; full list of members (5 pages)
8 March 2006Return made up to 28/02/06; full list of members (5 pages)
13 January 2006Ad 06/01/06--------- £ si 1@1=1 £ ic 924/925 (3 pages)
13 January 2006Ad 06/01/06--------- £ si 1@1=1 £ ic 924/925 (3 pages)
29 September 2005Ad 14/09/05--------- £ si 20@1=20 £ ic 904/924 (3 pages)
29 September 2005Ad 14/09/05--------- £ si 20@1=20 £ ic 904/924 (3 pages)
1 September 2005Ad 19/08/05--------- £ si 290@1=290 £ ic 604/894 (3 pages)
1 September 2005Ad 19/08/05--------- £ si 10@1=10 £ ic 894/904 (3 pages)
1 September 2005Ad 19/08/05--------- £ si 290@1=290 £ ic 604/894 (3 pages)
1 September 2005Ad 19/08/05--------- £ si 10@1=10 £ ic 894/904 (3 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Company name changed whax LTD\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed whax LTD\certificate issued on 18/08/05 (2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Ad 26/04/05--------- £ si 290@1=290 £ ic 314/604 (3 pages)
25 May 2005Ad 26/04/05--------- £ si 290@1=290 £ ic 314/604 (3 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Ad 26/04/05--------- £ si 289@1=289 £ ic 4/293 (3 pages)
13 May 2005Ad 26/04/05--------- £ si 20@1=20 £ ic 294/314 (3 pages)
13 May 2005Ad 27/04/05--------- £ si 3@1=3 £ ic 1/4 (3 pages)
13 May 2005Ad 26/04/05--------- £ si 20@1=20 £ ic 294/314 (3 pages)
13 May 2005Nc inc already adjusted 26/04/05 (2 pages)
13 May 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 293/294 (3 pages)
13 May 2005Ad 26/04/05--------- £ si 289@1=289 £ ic 4/293 (3 pages)
13 May 2005Nc inc already adjusted 26/04/05 (2 pages)
13 May 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 293/294 (3 pages)
13 May 2005Ad 27/04/05--------- £ si 3@1=3 £ ic 1/4 (3 pages)
28 February 2005Incorporation (13 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Incorporation (13 pages)
28 February 2005Director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed;new director appointed (1 page)
28 February 2005New secretary appointed;new director appointed (1 page)