SANTHOUSE WHITTINGTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SANTHOUSE WHITTINGTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02527779

Incorporation date

02/08/1990

Size

Dormant

Contacts

Registered address

Registered address

1 Gresham Street, London EC2V 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1990)
dot icon05/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2017
Voluntary strike-off action has been suspended
dot icon09/05/2017
First Gazette notice for voluntary strike-off
dot icon02/05/2017
Application to strike the company off the register
dot icon09/01/2017
Termination of appointment of Clifford Spencer Jones as a director on 2016-12-31
dot icon04/01/2017
Termination of appointment of Clifford Spencer Jones as a secretary on 2016-12-31
dot icon04/01/2017
Appointment of Ms Lisa Annette Rodriguez as a secretary on 2017-01-01
dot icon03/01/2017
Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on 2017-01-03
dot icon20/12/2016
Appointment of Mrs Mary Gangemi as a director on 2016-12-14
dot icon21/09/2016
Appointment of Mr John Anthony Cotter as a director on 2016-09-13
dot icon21/09/2016
Termination of appointment of Paul Mcnamara as a director on 2016-09-13
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Appointment of Mr Paul Mcnamara as a director on 2015-12-31
dot icon07/01/2016
Termination of appointment of Conleth O'reilly as a director on 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Appointment of Mr Clifford Spencer Jones as a secretary on 2015-04-07
dot icon07/04/2015
Termination of appointment of John Anderson Scotland Watson as a director on 2015-04-07
dot icon07/04/2015
Termination of appointment of John Anderson Scotland Watson as a secretary on 2015-04-07
dot icon25/03/2015
Appointment of Mr Conleth O'reilly as a director on 2015-03-16
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon26/06/2013
Satisfaction of charge 5 in full
dot icon26/06/2013
Satisfaction of charge 2 in full
dot icon26/06/2013
Satisfaction of charge 4 in full
dot icon26/06/2013
Satisfaction of charge 9 in full
dot icon26/06/2013
Satisfaction of charge 6 in full
dot icon26/06/2013
Satisfaction of charge 10 in full
dot icon26/06/2013
Satisfaction of charge 7 in full
dot icon26/06/2013
Satisfaction of charge 8 in full
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon06/08/2009
Return made up to 02/08/09; full list of members
dot icon05/08/2009
Director's change of particulars / clifford jones / 15/11/2007
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 02/08/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from trinity house anderson road swavesey cambridgeshire CB4 5UQG
dot icon06/08/2008
Location of debenture register
dot icon06/08/2008
Location of register of members
dot icon23/06/2008
Director and secretary's change of particulars / john watson / 18/06/2008
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon30/09/2007
Return made up to 02/08/07; no change of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 02/08/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 02/08/05; full list of members
dot icon09/07/2005
Secretary resigned
dot icon09/07/2005
New secretary appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 02/08/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Resolutions
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Certificate of change of name
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 02/08/03; full list of members
dot icon30/07/2003
New director appointed
dot icon11/04/2003
Particulars of mortgage/charge
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 02/08/02; full list of members
dot icon28/06/2002
Auditor's resignation
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 02/08/01; full list of members
dot icon04/05/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Return made up to 02/08/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 02/08/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Auditor's resignation
dot icon17/08/1998
Return made up to 02/08/98; no change of members
dot icon26/02/1998
Auditor's resignation
dot icon08/01/1998
Particulars of mortgage/charge
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
Return made up to 02/08/97; full list of members
dot icon20/02/1997
Particulars of mortgage/charge
dot icon12/12/1996
Registered office changed on 12/12/96 from: c/o price waterhouse 9 bond court leeds LS1 2SN
dot icon19/11/1996
Full accounts made up to 1995-12-31
dot icon19/11/1996
Return made up to 02/08/96; no change of members
dot icon12/11/1996
Resolutions
dot icon04/01/1996
Auditor's resignation
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 03/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
Return made up to 02/08/94; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon11/11/1993
Return made up to 21/07/93; full list of members
dot icon11/03/1993
Full group accounts made up to 1991-12-31
dot icon16/02/1993
Return made up to 03/08/92; full list of members
dot icon04/03/1992
Return made up to 03/08/91; full list of members
dot icon21/06/1991
Accounting reference date extended from 31/08 to 31/12
dot icon28/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Certificate of change of name
dot icon02/11/1990
Memorandum and Articles of Association
dot icon02/11/1990
Resolutions
dot icon30/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1990
Registered office changed on 30/10/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner Bougaard, Paul Frederick Francis
Director
23/06/2003 - 04/05/2005
712
Watson, John Anderson Scotland
Director
04/05/2005 - 07/04/2015
46
Mcnamara, Paul Gerard
Director
31/12/2015 - 13/09/2016
52
O'reilly, Conleth
Director
16/03/2015 - 31/12/2015
12
Watson, John Anderson Scotland
Secretary
31/05/2005 - 07/04/2015
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SANTHOUSE WHITTINGTON HOLDINGS LIMITED

SANTHOUSE WHITTINGTON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/08/1990 with the registered office located at 1 Gresham Street, London EC2V 7BX. 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 SANTHOUSE WHITTINGTON HOLDINGS LIMITED?

toggle

SANTHOUSE WHITTINGTON HOLDINGS LIMITED is currently Dissolved. It was registered on 02/08/1990 and dissolved on 04/09/2017.

Where is SANTHOUSE WHITTINGTON HOLDINGS LIMITED located?

toggle

SANTHOUSE WHITTINGTON HOLDINGS LIMITED is registered at 1 Gresham Street, London EC2V 7BX.

What does SANTHOUSE WHITTINGTON HOLDINGS LIMITED do?

toggle

SANTHOUSE WHITTINGTON HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SANTHOUSE WHITTINGTON HOLDINGS LIMITED?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved via voluntary strike-off.