Company NameWhistleberry Two Limited
Company StatusDissolved
Company Number05713329
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Alistair Broom
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marsh Farm Cottages
Marsh Farm Lane Alresford
Colchester
CO7 8BQ
Director NameJane Pender Broom
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marsh Farm Cottages
Marsh Farm Lane Alresford
Colchester
CO7 8BQ
Secretary NameJane Pender Broom
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marsh Farm Lane
Alresford
Colchester
Essex
CO7 8BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewhistleberrytwo.co.uk
Telephone01206 822615
Telephone regionColchester

Location

Registered AddressTown Wall House, Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Alistair Broom
45.00%
Ordinary
45 at £1Jane Pender Broom
45.00%
Ordinary
10 at £1Adam Caplin
10.00%
Ordinary

Financials

Year2014
Net Worth-£94,659
Current Liabilities£239,136

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 March 2006Delivered on: 30 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H whistleberry nurseries LTD B1027 alresford, colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 March 2006Delivered on: 24 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 March 2017Termination of appointment of Jane Pender Broom as a director on 10 October 2016 (1 page)
1 March 2017Termination of appointment of Jane Pender Broom as a director on 10 October 2016 (1 page)
1 March 2017Termination of appointment of Jane Pender Broom as a secretary on 10 October 2016 (1 page)
1 March 2017Termination of appointment of Jane Pender Broom as a secretary on 10 October 2016 (1 page)
16 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Director's details changed for Jane Pender Broom on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Alistair Broom on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Alistair Broom on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Jane Pender Broom on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Secretary's details changed for Jane Pender Broom on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Jane Pender Broom on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Alistair Broom on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Jane Pender Broom on 17 February 2011 (2 pages)
17 February 2011Secretary's details changed for Jane Pender Broom on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Alistair Broom on 17 February 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 March 2010Director's details changed for Alistair Broom on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Alistair Broom on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jane Pender Broom on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Alistair Broom on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jane Pender Broom on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Jane Pender Broom on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 February 2009Director and secretary's change of particulars / jane broom / 16/02/2009 (1 page)
24 February 2009Director and secretary's change of particulars / jane broom / 16/02/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / jane broom / 01/02/2008 (1 page)
27 February 2008Director and secretary's change of particulars / jane broom / 01/02/2008 (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 17/02/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 17/02/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
17 February 2006Incorporation (16 pages)
17 February 2006Incorporation (16 pages)