WHISTLEDAWN LIMITED

Register to unlock more data on OkredoRegister

WHISTLEDAWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03695088

Incorporation date

13/01/1999

Size

Group

Contacts

Registered address

Registered address

2nd Floor 14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1999)
dot icon27/01/2022
Final Gazette dissolved following liquidation
dot icon27/10/2021
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2021
Liquidators' statement of receipts and payments to 2021-03-24
dot icon20/12/2020
Resignation of a liquidator
dot icon17/12/2020
Appointment of a voluntary liquidator
dot icon26/07/2020
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2020-07-27
dot icon26/05/2020
Liquidators' statement of receipts and payments to 2020-03-24
dot icon28/04/2019
Liquidators' statement of receipts and payments to 2019-03-24
dot icon23/04/2018
Liquidators' statement of receipts and payments to 2018-03-24
dot icon24/05/2017
Liquidators' statement of receipts and payments to 2017-03-24
dot icon11/01/2017
Termination of appointment of William John Grace as a secretary on 2016-01-01
dot icon04/12/2016
Termination of appointment of William John Grace as a director on 2016-01-01
dot icon09/05/2016
Liquidators' statement of receipts and payments to 2016-03-24
dot icon26/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/04/2015
Registered office address changed from C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2015-04-10
dot icon07/04/2015
Statement of affairs with form 4.19
dot icon07/04/2015
Appointment of a voluntary liquidator
dot icon07/04/2015
Resolutions
dot icon11/02/2015
Registered office address changed from 214 Whitegate Drive Blackpool Lancashire FY3 9JL to C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2015-02-12
dot icon10/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon19/10/2014
Previous accounting period extended from 2014-01-31 to 2014-07-31
dot icon24/02/2014
Registration of charge 036950880016
dot icon05/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/02/2014
Secretary's details changed for Mr William John Grace on 2014-02-04
dot icon05/01/2014
Termination of appointment of Philip Holt as a director
dot icon05/01/2014
Termination of appointment of Carol Holt as a secretary
dot icon05/01/2014
Appointment of Mr William John Grace as a secretary
dot icon23/11/2013
Termination of appointment of Kurt Denby as a director
dot icon04/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon12/05/2013
Statement of capital following an allotment of shares on 2013-01-16
dot icon27/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon27/02/2013
Director's details changed for Hx Management Limited on 2012-01-31
dot icon27/02/2013
Director's details changed for Hx Management Limited on 2013-02-28
dot icon01/11/2012
Group of companies' accounts made up to 2012-01-31
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/01/2012
Miscellaneous
dot icon31/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon26/06/2011
Termination of appointment of Ian Pearlman as a director
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon08/06/2011
Resolutions
dot icon06/04/2011
Director's details changed for Mr Ian Philip Pearlman on 2011-01-22
dot icon06/04/2011
Director's details changed for Mr William John Grace on 2011-01-22
dot icon06/04/2011
Director's details changed for Mr Kurt Norman Denby on 2011-01-22
dot icon06/04/2011
Director's details changed for Mr Philip Andrew Holt on 2011-01-22
dot icon06/04/2011
Secretary's details changed for Carol Holt on 2011-02-22
dot icon21/02/2011
Register inspection address has been changed from 66 Reading Road Henley-on-Thames Oxfordshire RG9 1AU United Kingdom
dot icon21/02/2011
Register inspection address has been changed from 66 Reading Road Henley-on-Thames Oxfordshire RG9 1AU United Kingdom
dot icon21/02/2011
Register inspection address has been changed from 66 Reading Road Henley-on-Thames Oxfordshire RG9 1AU United Kingdom
dot icon21/02/2011
Register inspection address has been changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL
dot icon21/02/2011
Termination of appointment of Keith Francis as a director
dot icon01/02/2011
Termination of appointment of Hx Management Limited as a director
dot icon31/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/11/2010
Appointment of Hx Management Limited as a director
dot icon08/11/2010
Secretary's details changed for Carol Holt on 2010-11-09
dot icon26/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon21/10/2010
Appointment of Hx Management Limited as a director
dot icon20/10/2010
Appointment of Mr Keith Francis as a director
dot icon20/10/2010
Appointment of Mr Kurt Norman Denby as a director
dot icon20/10/2010
Termination of appointment of Lisa Lattuca as a secretary
dot icon20/10/2010
Appointment of Carol Holt as a secretary
dot icon17/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Termination of appointment of Philip Holetris as a director
dot icon29/09/2010
Termination of appointment of David Rae as a director
dot icon19/07/2010
Appointment of Mr Ian Philip Pearlman as a director
dot icon19/07/2010
Termination of appointment of Andrew Walsh as a director
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon26/05/2010
Director's details changed for Philip Andrew Holt on 2010-05-27
dot icon15/04/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2008-01-14 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2009-01-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Andrew Walsh on 2010-02-17
dot icon16/02/2010
Director's details changed for David Charles Rae on 2010-02-17
dot icon16/02/2010
Director's details changed for William John Grace on 2010-02-17
dot icon25/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/01/2010
Appointment of Lisa Patricia Lattuca as a secretary
dot icon25/01/2010
Termination of appointment of Carol Holt as a secretary
dot icon24/01/2010
Register(s) moved to registered inspection location
dot icon24/01/2010
Register inspection address has been changed
dot icon14/12/2009
Appointment of Mr Philip Holetris as a director
dot icon02/09/2009
Group of companies' accounts made up to 2009-01-31
dot icon10/08/2009
Appointment terminated director howard woolfenden
dot icon20/01/2009
Return made up to 14/01/09; full list of members
dot icon26/08/2008
Director appointed andrew walsh
dot icon24/07/2008
Group of companies' accounts made up to 2008-01-31
dot icon28/05/2008
Return made up to 14/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon22/11/2007
Return made up to 14/01/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-01-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon27/06/2007
Secretary resigned;director resigned
dot icon27/06/2007
New secretary appointed
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Group of companies' accounts made up to 2006-01-31
dot icon22/10/2006
New secretary appointed
dot icon09/10/2006
Secretary resigned
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Director resigned
dot icon23/02/2006
Particulars of mortgage/charge
dot icon22/01/2006
Return made up to 14/01/06; full list of members
dot icon08/11/2005
Full accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 14/01/05; full list of members
dot icon06/09/2004
Full accounts made up to 2004-01-31
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon31/05/2004
S-div 25/05/04
dot icon18/03/2004
Return made up to 14/01/04; full list of members
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon13/11/2003
Accounts for a small company made up to 2003-01-31
dot icon04/07/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 14/01/03; full list of members
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
Accounts for a small company made up to 2002-01-31
dot icon28/10/2002
Particulars of mortgage/charge
dot icon25/03/2002
Registered office changed on 26/03/02 from: 89 whitegate drive blackpool lancashire FY3 9BZ
dot icon17/01/2002
Return made up to 14/01/02; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon02/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/09/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon27/01/2001
Return made up to 14/01/01; full list of members
dot icon11/12/2000
Director's particulars changed
dot icon11/12/2000
Secretary's particulars changed
dot icon11/12/2000
Director's particulars changed
dot icon09/12/2000
Accounts for a small company made up to 2000-01-31
dot icon01/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon15/02/2000
Return made up to 14/01/00; full list of members
dot icon19/09/1999
New director appointed
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Registered office changed on 15/06/99 from: 998 stratford road hall green birmingham B28 8BJ
dot icon11/02/1999
Registered office changed on 12/02/99 from: 17 city business centre lower road london SE16 1AA
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Secretary resigned
dot icon13/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grace, William John
Director
30/06/2007 - 31/12/2015
15
JPCORD LIMITED
Nominee Director
13/01/1999 - 01/02/1999
5355
JPCORS LIMITED
Nominee Secretary
13/01/1999 - 01/02/1999
5391
Woolfenden, Howard
Director
02/09/2007 - 21/07/2009
2
Godfrey, Andrew Mark
Director
31/01/1999 - 30/01/2006
-

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 WHISTLEDAWN LIMITED

WHISTLEDAWN LIMITED is an(a) Dissolved company incorporated on 13/01/1999 with the registered office located at 2nd Floor 14 Castle Street, Liverpool L2 0NE. 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 WHISTLEDAWN LIMITED?

toggle

WHISTLEDAWN LIMITED is currently Dissolved. It was registered on 13/01/1999 and dissolved on 27/01/2022.

Where is WHISTLEDAWN LIMITED located?

toggle

WHISTLEDAWN LIMITED is registered at 2nd Floor 14 Castle Street, Liverpool L2 0NE.

What does WHISTLEDAWN LIMITED do?

toggle

WHISTLEDAWN LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for WHISTLEDAWN LIMITED?

toggle

The latest filing was on 27/01/2022: Final Gazette dissolved following liquidation.