COLLINS HITCHCOCK STEWART WHITAKER LIMITED

Register to unlock more data on OkredoRegister

COLLINS HITCHCOCK STEWART WHITAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581107

Incorporation date

07/02/1991

Size

Dormant

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1991)
dot icon15/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon26/03/2013
Statement of capital on 2013-03-27
dot icon26/03/2013
Statement by Directors
dot icon26/03/2013
Solvency Statement dated 18/03/13
dot icon26/03/2013
Resolutions
dot icon24/03/2013
Application to strike the company off the register
dot icon17/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/09/2012
Termination of appointment of Mark Finlay Brown as a director on 2012-09-05
dot icon13/09/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/06/2012
Termination of appointment of a secretary
dot icon27/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/05/2012
Termination of appointment of Simon Marshall Pearce as a secretary on 2012-04-30
dot icon03/04/2012
Appointment of Mr Darren Ellis as a director on 2012-04-03
dot icon26/03/2012
Termination of appointment of John Anthony Cotter as a director on 2012-03-22
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2011
Director's details changed for Mr John Anthony Cotter on 2011-08-18
dot icon28/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr John Anthony Cotter on 2011-06-08
dot icon07/06/2011
Secretary's details changed for Mr Simon Marshall Pearce on 2011-06-08
dot icon06/06/2011
Director's details changed for Mr Mark Finlay Brown on 2011-06-07
dot icon11/05/2011
Director's details changed for Mr John Anthony Cotter on 2011-03-01
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon30/09/2009
Director's Change of Particulars / john cotter / 25/09/2009 / HouseName/Number was: 1108 intario tower, now: 810; Street was: 4 fairmont avenue, now: ontario tower 4 fairmont avenue; Post Code was: E14 9JB, now: E14 4JA
dot icon14/07/2009
Director appointed john anthony cotter
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon21/04/2009
Accounts made up to 2008-12-31
dot icon30/11/2008
Appointment Terminated Director david lindsay
dot icon24/11/2008
Appointment Terminate, Director Joel Darren Plasco Logged Form
dot icon17/11/2008
Director appointed mark finlay brown
dot icon27/10/2008
Appointment Terminated Director joel plasco
dot icon20/07/2008
Return made up to 18/06/08; full list of members
dot icon17/07/2008
Director's Change of Particulars / david lindsay / 10/12/2007 / HouseName/Number was: , now: 47; Street was: 26C lanhill road, now: clifton court; Post Code was: W9 2B5, now: NW8 8HS
dot icon17/07/2008
Director's Change of Particulars / joel plasco / 20/12/2007 / HouseName/Number was: , now: flat 18; Street was: flat 5, now: 10 wellington road; Area was: 1 chepstow place, now: ; Post Code was: W2 4TE, now: NW10 5BB
dot icon17/07/2008
Registered office changed on 18/07/2008 from 9TH floor 88 wood street london EC2V 7QR
dot icon17/07/2008
Location of register of members
dot icon17/07/2008
Location of debenture register
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
New secretary appointed
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 18/06/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Secretary resigned;director resigned
dot icon16/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon06/08/2006
Director resigned
dot icon12/07/2006
Return made up to 18/06/06; full list of members
dot icon29/05/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon11/07/2005
Return made up to 18/06/05; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon20/02/2005
New director appointed
dot icon20/02/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon20/02/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon18/04/2004
Full accounts made up to 2003-12-31
dot icon01/07/2003
Return made up to 18/06/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Director resigned
dot icon20/06/2002
Return made up to 18/06/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Director's particulars changed
dot icon15/07/2001
Return made up to 18/06/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Registered office changed on 10/05/01 from: 21 new street london EC2M 4HR
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New secretary appointed
dot icon26/06/2000
Return made up to 18/06/00; full list of members
dot icon21/06/2000
New director appointed
dot icon18/06/2000
Auditor's resignation
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon14/05/2000
Secretary's particulars changed
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon01/07/1999
Return made up to 18/06/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon07/07/1998
Return made up to 18/06/98; no change of members
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 18/06/97; no change of members
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
New secretary appointed
dot icon22/12/1996
Auditor's resignation
dot icon22/12/1996
Auditor's resignation
dot icon23/07/1996
Return made up to 01/07/96; full list of members
dot icon07/03/1996
Full group accounts made up to 1995-12-31
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon04/02/1996
Return made up to 29/01/96; no change of members
dot icon17/05/1995
Full group accounts made up to 1994-12-31
dot icon22/02/1995
Return made up to 08/02/95; full list of members
dot icon22/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon18/02/1994
Return made up to 08/02/94; no change of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Director resigned
dot icon24/02/1993
Return made up to 08/02/93; no change of members
dot icon24/02/1993
Director's particulars changed;director resigned
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Return made up to 08/02/92; full list of members
dot icon12/03/1992
Director resigned
dot icon11/04/1991
Director resigned
dot icon06/04/1991
Memorandum and Articles of Association
dot icon06/04/1991
New director appointed
dot icon06/04/1991
New director appointed
dot icon06/04/1991
New director appointed
dot icon06/04/1991
New director appointed
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Ad 27/02/91--------- £ si 244998@1=244998 £ si [email protected]=2500 £ ic 2/247500
dot icon06/04/1991
Director resigned
dot icon06/04/1991
New director appointed
dot icon17/03/1991
Certificate of change of name
dot icon17/03/1991
Certificate of change of name
dot icon14/03/1991
Registered office changed on 15/03/91 from: 100 fetter lane london EC4A 1DD
dot icon14/03/1991
New director appointed
dot icon14/03/1991
S-div 27/02/91
dot icon14/03/1991
Nc inc already adjusted 27/02/91
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Accounting reference date notified as 31/12
dot icon07/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomons, Nicola Jane
Director
27/02/1991 - 27/02/1991
12
Lindsay, David
Director
01/06/2007 - 18/11/2008
57
Plasco, Joel
Director
31/07/2006 - 19/11/2008
10
Smith, Terence Charles
Director
09/03/2000 - 10/02/2005
25
Roper, Mervyn Edward Patrick
Nominee Director
08/02/1991 - 27/02/1991
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLINS HITCHCOCK STEWART WHITAKER LIMITED

COLLINS HITCHCOCK STEWART WHITAKER LIMITED is an(a) Dissolved company incorporated on 07/02/1991 with the registered office located at 88 Wood Street, London EC2V 7QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINS HITCHCOCK STEWART WHITAKER LIMITED?

toggle

COLLINS HITCHCOCK STEWART WHITAKER LIMITED is currently Dissolved. It was registered on 07/02/1991 and dissolved on 15/07/2013.

Where is COLLINS HITCHCOCK STEWART WHITAKER LIMITED located?

toggle

COLLINS HITCHCOCK STEWART WHITAKER LIMITED is registered at 88 Wood Street, London EC2V 7QR.

What does COLLINS HITCHCOCK STEWART WHITAKER LIMITED do?

toggle

COLLINS HITCHCOCK STEWART WHITAKER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLLINS HITCHCOCK STEWART WHITAKER LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via voluntary strike-off.