WHITEHALL CIVILS LTD

Register to unlock more data on OkredoRegister

WHITEHALL CIVILS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12451099

Incorporation date

10/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2020)
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-04-15
dot icon28/04/2024
Resolutions
dot icon28/04/2024
Appointment of a voluntary liquidator
dot icon28/04/2024
Statement of affairs
dot icon27/04/2024
Registered office address changed from Hollybush Upper Bond Street Hinckley LE10 1RH England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-04-27
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon26/03/2024
Cessation of Pe Property One Ltd as a person with significant control on 2024-02-01
dot icon26/03/2024
Notification of Mohamed Shafiek John Masram as a person with significant control on 2024-02-01
dot icon24/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon18/08/2022
Registered office address changed from Goldenhouse Whitacre Road in Nuneaton Warwickshire CV11 6BY United Kingdom to Hollybush Upper Bond Street Hinckley LE10 1RH on 2022-08-18
dot icon30/01/2022
Micro company accounts made up to 2020-11-30
dot icon13/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon30/10/2021
Previous accounting period shortened from 2021-02-28 to 2020-11-30
dot icon21/10/2021
Cessation of Jonathan Lee Brookes as a person with significant control on 2021-10-21
dot icon21/10/2021
Termination of appointment of Jonathan Lee Brookes as a director on 2021-10-21
dot icon24/08/2021
Notification of Pe Property One Ltd as a person with significant control on 2021-08-01
dot icon24/08/2021
Change of details for Mr Jonathan Lee Brookes as a person with significant control on 2021-08-01
dot icon20/11/2020
Resolutions
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2020
Appointment of Mr Mohamed Shafiek John Masram as a director on 2020-11-19
dot icon10/02/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.65K
-
0.00
-
-
2021
0
34.65K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

34.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masram, Mohamed Shafiek John
Director
19/11/2020 - Present
2
Brookes, Jonathan Lee
Director
10/02/2020 - 21/10/2021
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITEHALL CIVILS LTD

WHITEHALL CIVILS LTD is an(a) Liquidation company incorporated on 10/02/2020 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEHALL CIVILS LTD?

toggle

WHITEHALL CIVILS LTD is currently Liquidation. It was registered on 10/02/2020 .

Where is WHITEHALL CIVILS LTD located?

toggle

WHITEHALL CIVILS LTD is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does WHITEHALL CIVILS LTD do?

toggle

WHITEHALL CIVILS LTD operates in the Manufacture of ready-mixed concrete (23.63 - SIC 2007) sector.

What is the latest filing for WHITEHALL CIVILS LTD?

toggle

The latest filing was on 27/05/2025: Liquidators' statement of receipts and payments to 2025-04-15.