HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01431097

Incorporation date

19/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1979)
dot icon20/05/2013
Final Gazette dissolved following liquidation
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-02-08
dot icon20/02/2013
Return of final meeting in a members' voluntary winding up
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon20/04/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon17/01/2012
Registered office address changed from Number 1 Colmore Square Birmingham B6 6HQ on 2012-01-17
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon28/04/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon14/10/2010
Liquidators' statement of receipts and payments to 2010-09-28
dot icon04/05/2010
Liquidators' statement of receipts and payments to 2010-03-28
dot icon29/10/2009
Liquidators' statement of receipts and payments to 2009-09-28
dot icon25/04/2009
Liquidators' statement of receipts and payments
dot icon25/04/2009
Liquidators' statement of receipts and payments
dot icon24/04/2009
Liquidators' statement of receipts and payments to 2009-03-28
dot icon24/10/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon30/04/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon27/10/2007
Liquidators' statement of receipts and payments
dot icon03/05/2007
Liquidators' statement of receipts and payments
dot icon06/10/2006
Liquidators' statement of receipts and payments
dot icon12/06/2006
Receiver ceasing to act
dot icon06/06/2006
Receiver's abstract of receipts and payments
dot icon24/04/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Miscellaneous
dot icon10/02/2006
Miscellaneous
dot icon26/01/2006
Appointment of a voluntary liquidator
dot icon26/01/2006
Notice of ceasing to act as a voluntary liquidator
dot icon02/12/2005
Receiver's abstract of receipts and payments
dot icon28/10/2005
Liquidators' statement of receipts and payments
dot icon03/05/2005
Liquidators' statement of receipts and payments
dot icon23/11/2004
Receiver's abstract of receipts and payments
dot icon28/10/2004
Liquidators' statement of receipts and payments
dot icon05/08/2004
Registered office changed on 05/08/04 from: 1 more london place london SE1 2AF
dot icon27/07/2004
Appointment of a voluntary liquidator
dot icon04/05/2004
Registered office changed on 04/05/04 from: one colmore row birmingham B3 2DB
dot icon13/04/2004
Liquidators' statement of receipts and payments
dot icon15/12/2003
Receiver's abstract of receipts and payments
dot icon25/11/2003
Miscellaneous
dot icon03/11/2003
Liquidators' statement of receipts and payments
dot icon18/04/2003
Liquidators' statement of receipts and payments
dot icon19/12/2002
Receiver's abstract of receipts and payments
dot icon14/10/2002
Liquidators' statement of receipts and payments
dot icon10/06/2002
Registered office changed on 10/06/02 from: 4 brindley place birmingham B1 2HZ
dot icon02/05/2002
Liquidators' statement of receipts and payments
dot icon03/12/2001
Receiver's abstract of receipts and payments
dot icon19/04/2001
Registered office changed on 19/04/01 from: c/o arthur andersen & co 1 victoria square birmingham west midlands B1 1BD
dot icon04/04/2001
Notice of Constitution of Liquidation Committee
dot icon04/04/2001
Statement of affairs
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Appointment of a voluntary liquidator
dot icon12/02/2001
Miscellaneous
dot icon12/02/2001
Administrative Receiver's report
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon02/11/2000
Appointment of receiver/manager
dot icon01/11/2000
Registered office changed on 01/11/00 from: phoenix house christopher martin road basildon essex. SS14 3EZ
dot icon10/10/2000
Return made up to 13/07/00; bulk list available separately
dot icon10/10/2000
Director's particulars changed
dot icon21/08/2000
Full group accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 13/07/99; bulk list available separately
dot icon13/09/1999
Full group accounts made up to 1998-12-31
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned
dot icon29/04/1999
Ad 19/04/99--------- £ si [email protected]=6564 £ ic 3533355/3539919
dot icon19/02/1999
New secretary appointed
dot icon16/02/1999
New director appointed
dot icon29/01/1999
Secretary resigned
dot icon25/01/1999
Location of register of members (non legible)
dot icon14/12/1998
Auditor's resignation
dot icon28/10/1998
Auditor's resignation
dot icon21/09/1998
Location of register of members (non legible)
dot icon18/08/1998
Return made up to 13/07/98; full list of members
dot icon18/08/1998
Director's particulars changed
dot icon24/07/1998
Ad 12/06/98--------- £ si [email protected]=500 £ ic 3532854/3533354
dot icon15/07/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon24/04/1998
Ad 16/04/98--------- £ si [email protected]=525 £ ic 3532329/3532854
dot icon26/11/1997
Ad 31/10/97--------- £ si [email protected]=1237 £ ic 3531092/3532329
dot icon15/08/1997
Ad 28/07/97--------- £ si [email protected]=937 £ ic 3530155/3531092
dot icon14/08/1997
Return made up to 13/07/97; bulk list available separately
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon28/07/1997
Full group accounts made up to 1996-12-31
dot icon25/04/1997
Ad 10/04/97--------- £ si [email protected]=1237 £ ic 525355/526592
dot icon06/11/1996
Ad 28/06/95-21/03/96 £ si [email protected]
dot icon20/08/1996
Director resigned
dot icon18/08/1996
Return made up to 13/07/96; bulk list available separately
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon17/07/1996
Full group accounts made up to 1995-12-31
dot icon18/06/1996
Declaration of mortgage charge released/ceased
dot icon25/05/1996
Resolutions
dot icon24/04/1996
Location of register of members
dot icon16/04/1996
Location of register of members (non legible)
dot icon16/10/1995
New director appointed
dot icon10/08/1995
Return made up to 13/07/95; bulk list available separately
dot icon17/07/1995
Memorandum and Articles of Association
dot icon10/07/1995
Director resigned
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon28/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Full group accounts made up to 1994-12-31
dot icon26/05/1995
Ad 16/05/95--------- £ si [email protected]=300 £ ic 525055/525355
dot icon20/10/1994
Ad 03/10/94--------- £ si [email protected]=9130 £ ic 515925/525055
dot icon20/10/1994
Ad 28/06/94--------- £ si [email protected]
dot icon23/08/1994
Ad 28/06/94--------- £ si 3000000@1
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Nc inc already adjusted 27/06/94
dot icon06/08/1994
Return made up to 13/07/94; bulk list available separately
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Resolutions
dot icon28/07/1994
Certificate of reduction of share premium
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon22/07/1994
Court order
dot icon08/07/1994
Full group accounts made up to 1993-12-31
dot icon10/06/1994
Listing of particulars
dot icon26/08/1993
Return made up to 13/07/93; bulk list available separately
dot icon26/08/1993
Location of register of members address changed
dot icon04/08/1993
Full group accounts made up to 1992-12-31
dot icon05/02/1993
Particulars of mortgage/charge
dot icon18/11/1992
New director appointed
dot icon11/08/1992
Return made up to 13/07/92; bulk list available separately
dot icon11/08/1992
Location of register of members address changed
dot icon11/08/1992
Director's particulars changed
dot icon15/07/1992
Full group accounts made up to 1991-12-31
dot icon21/11/1991
Ad 13/11/91--------- £ si [email protected]=250 £ ic 365196/365446
dot icon02/08/1991
Full group accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 13/07/91; bulk list available separately
dot icon30/05/1991
Location of register of members (non legible)
dot icon14/08/1990
Full group accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 13/07/90; bulk list available separately
dot icon15/06/1990
Ad 08/06/90--------- £ si [email protected]=1000 £ ic 364196/365196
dot icon21/08/1989
Full group accounts made up to 1988-12-31
dot icon21/08/1989
Return made up to 17/07/89; full list of members
dot icon23/03/1989
Director resigned
dot icon23/03/1989
Registered office changed on 23/03/89 from: pembroke house northlands pavement pitsea basildon essex SS13 3DX
dot icon23/03/1989
Secretary resigned;new secretary appointed
dot icon23/03/1989
New director appointed
dot icon12/01/1989
Return made up to 17/06/88; bulk list available separately
dot icon22/12/1988
Full group accounts made up to 1987-12-31
dot icon03/02/1988
New director appointed
dot icon05/01/1988
Particulars of mortgage/charge
dot icon03/11/1987
Wd 20/10/87 ad 14/10/87--------- £ si [email protected]=2111 £ ic 362085/364196
dot icon14/09/1987
Full group accounts made up to 1986-12-31
dot icon13/08/1987
Return made up to 22/05/87; bulk list available separately
dot icon15/06/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon03/10/1986
Return of allotments
dot icon25/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon25/09/1986
Return made up to 30/05/86; full list of members
dot icon25/09/1986
Return of allotments
dot icon14/08/1986
Return of allotments
dot icon19/06/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alastair Moray
Director
28/06/1996 - Present
9
Hayden, William Joseph
Director
28/10/1992 - 28/06/1996
1
Spencer, Alan Frederick
Director
21/09/1995 - Present
1
Garwood, Michele Elaine
Secretary
22/01/1999 - 09/07/1999
2
Russell, Christopher John
Secretary
09/07/1999 - Present
2

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 HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY

HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 19/06/1979 with the registered office located at Ernst & Young Llp, 1 More London Place, London SE1 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY?

toggle

HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 19/06/1979 and dissolved on 20/05/2013.

Where is HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY located?

toggle

HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY is registered at Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY do?

toggle

HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HAWTAL WHITING HOLDINGS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved following liquidation.