G. WHITAKER REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

G. WHITAKER REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00531573

Incorporation date

02/04/1954

Size

-

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1954)
dot icon18/05/2010
Final Gazette dissolved following liquidation
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-02-12
dot icon18/02/2010
Return of final meeting in a members' voluntary winding up
dot icon27/10/2009
Liquidators' statement of receipts and payments to 2009-10-03
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-03
dot icon23/08/2008
Certificate of change of name
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Appointment of a voluntary liquidator
dot icon15/04/2008
Declaration of solvency
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/04/2008
Registered office changed on 03/04/2008 from wine beck farm bolton road addingham w yorkshire LS29 0RF
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon20/11/2007
Secretary's particulars changed
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 14/11/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Registered office changed on 09/01/06 from: cashmere works birksland street bradford BD3 9SX
dot icon29/11/2005
Return made up to 14/11/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon19/11/2004
Return made up to 14/11/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon20/11/2003
Secretary's particulars changed
dot icon12/04/2003
Particulars of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 14/11/02; full list of members
dot icon30/11/2002
Secretary's particulars changed
dot icon30/11/2002
Location of debenture register address changed
dot icon25/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/10/2002
New director appointed
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/03/2002
Resolutions
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon16/11/2001
Return made up to 14/11/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 14/11/00; full list of members
dot icon16/11/2000
Registered office changed on 16/11/00
dot icon19/12/1999
Full group accounts made up to 1999-03-31
dot icon26/11/1999
Return made up to 14/11/99; full list of members
dot icon10/06/1999
New secretary appointed
dot icon04/06/1999
Secretary resigned
dot icon29/01/1999
Particulars of mortgage/charge
dot icon28/01/1999
Full group accounts made up to 1998-03-31
dot icon20/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon14/12/1998
Return made up to 14/11/98; no change of members
dot icon20/08/1998
Particulars of mortgage/charge
dot icon30/12/1997
Registered office changed on 30/12/97 from: whitwool house 11 burnett street bradford BD1 5BJ
dot icon09/12/1997
Return made up to 14/11/97; no change of members
dot icon03/12/1997
Full group accounts made up to 1997-03-31
dot icon04/02/1997
Full group accounts made up to 1996-03-31
dot icon16/12/1996
Return made up to 14/11/96; full list of members
dot icon02/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon07/05/1996
New director appointed
dot icon07/05/1996
Director resigned
dot icon07/05/1996
Director resigned
dot icon30/04/1996
£ ic 223696/111848 03/04/96 £ sr 111848@1=111848
dot icon24/04/1996
Resolutions
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon08/12/1995
Particulars of mortgage/charge
dot icon07/12/1995
Return made up to 14/11/95; no change of members
dot icon20/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 14/11/94; full list of members
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/01/1994
Full group accounts made up to 1993-03-31
dot icon28/11/1993
Return made up to 14/11/93; no change of members
dot icon26/11/1992
Return made up to 14/11/92; full list of members
dot icon26/11/1992
Full group accounts made up to 1992-03-31
dot icon21/05/1992
Particulars of mortgage/charge
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon06/12/1991
Return made up to 14/11/91; no change of members
dot icon06/12/1991
Registered office changed on 06/12/91
dot icon08/02/1991
Full group accounts made up to 1990-03-31
dot icon08/02/1991
Return made up to 12/11/90; full list of members
dot icon29/03/1990
Full group accounts made up to 1989-03-31
dot icon29/03/1990
Return made up to 14/11/89; full list of members
dot icon27/01/1989
Return made up to 30/11/88; full list of members
dot icon10/01/1989
Full group accounts made up to 1988-03-31
dot icon15/04/1988
Accounts for a small company made up to 1987-03-31
dot icon15/04/1988
Return made up to 05/10/87; full list of members
dot icon19/10/1987
New director appointed
dot icon07/09/1987
Registered office changed on 07/09/87 from: yorkdale house station road bradford west yorkshire BD1 4SF
dot icon14/08/1987
Director resigned
dot icon24/04/1987
Director resigned;new director appointed
dot icon10/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon10/02/1987
Return made up to 24/11/86; full list of members
dot icon14/01/1987
Auth purchase shares not cap
dot icon18/12/1986
Director resigned
dot icon02/04/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Richard Whitaker
Director
24/09/2002 - Present
8
Whitaker, Elizabeth Helen
Director
10/04/1996 - Present
6
Hepworth, Ian Richard
Secretary
01/06/1999 - Present
8

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 G. WHITAKER REALISATIONS LIMITED

G. WHITAKER REALISATIONS LIMITED is an(a) Dissolved company incorporated on 02/04/1954 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G. WHITAKER REALISATIONS LIMITED?

toggle

G. WHITAKER REALISATIONS LIMITED is currently Dissolved. It was registered on 02/04/1954 and dissolved on 18/05/2010.

Where is G. WHITAKER REALISATIONS LIMITED located?

toggle

G. WHITAKER REALISATIONS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG.

What does G. WHITAKER REALISATIONS LIMITED do?

toggle

G. WHITAKER REALISATIONS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for G. WHITAKER REALISATIONS LIMITED?

toggle

The latest filing was on 18/05/2010: Final Gazette dissolved following liquidation.