Company NameWhipcar Ltd
Company StatusDissolved
Company Number06934250
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tom Dylan Wright
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1106 Hornsilver Circle
Vail
Colorado
Foreign
Director NameMr Vinay Gupta
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA

Contact

Websitewhipcar.com/

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

Shareholders

-OTHER
100.00%
-
135.7k at £Delta Equity Fund Iii Lp
0.00%
Ordinary A
3m at £Delta Equity Fund Iii Lp
0.00%
Preferred A
50k at £Tom Dylan Wright
0.00%
Ordinary
50k at £Vinay Gupta
0.00%
Ordinary

Financials

Year2014
Net Worth£1,591,657
Cash£1,202,454
Current Liabilities£150,089

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a members' voluntary winding up (18 pages)
12 February 2015Return of final meeting in a members' voluntary winding up (18 pages)
23 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 June 2014Liquidators statement of receipts and payments to 24 April 2014 (15 pages)
27 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (15 pages)
27 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (15 pages)
17 May 2013Registered office address changed from 41 Great Portland Street London W1W 7LA on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from 41 Great Portland Street London W1W 7LA on 17 May 2013 (2 pages)
16 May 2013Appointment of a voluntary liquidator (2 pages)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2013Appointment of a voluntary liquidator (2 pages)
23 April 2013Termination of appointment of Vinay Gupta as a director on 10 April 2013 (2 pages)
23 April 2013Termination of appointment of Vinay Gupta as a director on 10 April 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2,975,217
(16 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2,975,217
(16 pages)
2 August 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 2,975,217.00
(6 pages)
2 August 2012Statement of capital following an allotment of shares on 13 September 2011
  • GBP 2,975,217.00
(6 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
14 September 2011Statement of capital following an allotment of shares on 13 May 2010
  • GBP 982,000
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 13 May 2010
  • GBP 982,000
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Vinay Gupta on 15 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Tom Dylan Wright on 15 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Vinay Gupta on 15 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Tom Dylan Wright on 15 June 2010 (2 pages)
21 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
21 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
6 April 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 295,176.47
(10 pages)
6 April 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 295,176.47
(10 pages)
30 November 2009Appointment of Robert Montague Johnson as a director (2 pages)
30 November 2009Appointment of Robert Montague Johnson as a director (2 pages)
6 November 2009Sub-division of shares on 22 October 2009 (7 pages)
6 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 99,052.63
(10 pages)
6 November 2009Sub-division of shares on 22 October 2009 (7 pages)
6 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 99,052.63
(10 pages)
6 October 2009Registered office address changed from 13 Berkeley Street London W1J8DU on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 13 Berkeley Street London W1J8DU on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 13 Berkeley Street London W1J8DU on 6 October 2009 (1 page)
15 June 2009Incorporation (35 pages)
15 June 2009Incorporation (35 pages)