WHITLENGE DRINK EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

WHITLENGE DRINK EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02884087

Incorporation date

03/01/1994

Size

Dormant

Contacts

Registered address

Registered address

St Ann'S Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1994)
dot icon08/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2015
First Gazette notice for voluntary strike-off
dot icon04/02/2015
Application to strike the company off the register
dot icon26/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon15/06/2014
Statement of capital on 2014-06-16
dot icon15/06/2014
Statement by directors
dot icon15/06/2014
Solvency statement dated 04/06/14
dot icon15/06/2014
Resolutions
dot icon16/02/2014
Accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon16/04/2013
Accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon10/04/2012
Accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/09/2011
Accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon10/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon05/01/2010
Director's details changed for Maurice Delon Jones on 2010-01-04
dot icon05/01/2010
Secretary's details changed for Prima Secretary Limited on 2010-01-04
dot icon21/10/2009
Accounts made up to 2008-12-31
dot icon18/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon12/10/2009
Appointment of Adrian David Gray as a director
dot icon17/05/2009
Director appointed thomas doerr
dot icon07/05/2009
Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
dot icon30/03/2009
Secretary appointed prima secretary LIMITED
dot icon29/03/2009
Appointment terminated secretary rhonda syms
dot icon16/03/2009
Director appointed kevin nicholas blades
dot icon25/02/2009
Appointment terminated director s & w berisford LIMITED
dot icon25/02/2009
Appointment terminated director david hooper
dot icon24/02/2009
Director appointed maurice delon jones
dot icon24/02/2009
Director appointed michael james kachmer
dot icon08/01/2009
Return made up to 04/01/09; full list of members
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director's change of particulars / david hooper / 27/10/2008
dot icon30/07/2008
Accounts made up to 2007-09-29
dot icon27/04/2008
Appointment terminated director bersiford (overseas) LIMITED
dot icon27/04/2008
Director appointed david ross hooper
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon07/01/2008
Location of debenture register
dot icon07/01/2008
Registered office changed on 08/01/08 from: the place 175 high holborn london WC1V 7AA
dot icon07/01/2008
Location of register of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
dot icon23/07/2007
Accounts made up to 2006-09-30
dot icon07/01/2007
Return made up to 04/01/07; full list of members
dot icon02/07/2006
Accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 04/01/06; full list of members
dot icon03/08/2005
Accounts made up to 2004-10-02
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/01/2005
Return made up to 04/01/05; no change of members
dot icon02/12/2004
Certificate of change of name
dot icon29/07/2004
Full accounts made up to 2003-09-27
dot icon13/01/2004
Return made up to 04/01/04; full list of members
dot icon03/08/2003
Full accounts made up to 2002-09-28
dot icon11/02/2003
Return made up to 04/01/03; no change of members
dot icon01/08/2002
Full accounts made up to 2001-09-29
dot icon24/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 04/01/02; no change of members
dot icon19/03/2002
Location of debenture register
dot icon19/03/2002
Location of register of members
dot icon11/03/2002
Director's particulars changed
dot icon07/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Director's particulars changed
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Full accounts made up to 2000-09-30
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Director resigned
dot icon10/05/2001
Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon19/02/2001
Return made up to 04/01/01; full list of members
dot icon19/02/2001
Registered office changed on 20/02/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon12/02/2001
Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
dot icon11/02/2001
New secretary appointed
dot icon11/02/2001
Secretary resigned
dot icon22/11/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon06/09/2000
Registered office changed on 07/09/00 from: washington house 40/41 conduit street london W1R 9FB
dot icon23/08/2000
Director's particulars changed
dot icon15/08/2000
Director's particulars changed
dot icon30/07/2000
Full accounts made up to 1999-10-02
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Secretary resigned
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Registered office changed on 17/07/00 from: chancel way halesowen industrial park halesowen west midlands B62 8SE
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New secretary appointed
dot icon06/03/2000
Return made up to 04/01/00; full list of members
dot icon31/10/1999
Full group accounts made up to 1998-12-31
dot icon15/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon27/06/1999
Certificate of change of name
dot icon25/03/1999
Return made up to 04/01/99; no change of members
dot icon27/10/1998
Full group accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 04/01/98; full list of members
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon26/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Resolutions
dot icon03/03/1997
Return made up to 04/01/97; no change of members
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon13/02/1996
Director resigned
dot icon24/01/1996
Ad 29/12/95--------- £ si 1679080@1
dot icon24/01/1996
Return made up to 04/01/96; no change of members
dot icon01/10/1995
Full group accounts made up to 1994-12-31
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon13/06/1995
Ad 20/12/94--------- £ si 39580@1
dot icon12/06/1995
£ nc 6678857/10000000 20/12/94
dot icon31/01/1995
Return made up to 04/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Ad 25/10/94--------- £ si 6678855@1=6678855 £ ic 2/6678857
dot icon29/10/1994
Resolutions
dot icon29/10/1994
Resolutions
dot icon29/10/1994
£ nc 1000/6678857 25/10/94
dot icon12/05/1994
Accounting reference date notified as 31/12
dot icon07/05/1994
New director appointed
dot icon03/05/1994
New secretary appointed;new director appointed
dot icon03/05/1994
New director appointed
dot icon26/04/1994
Registered office changed on 27/04/94 from: broadwalk house 5 appold street london EC2A 2HA
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Director resigned;new director appointed
dot icon05/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/02/1994
Director resigned;new director appointed
dot icon05/02/1994
Registered office changed on 06/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon01/02/1994
Certificate of change of name
dot icon03/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Adrian David
Director
01/10/2009 - Present
61
PRIMA SECRETARY LIMITED
Corporate Secretary
20/03/2009 - Present
85
Blades, Kevin Nicholas
Director
30/01/2009 - 30/09/2010
76
Veal, Graham Philip Brisley
Director
30/09/2010 - Present
59
Hooper, David Ross
Director
21/04/2008 - 30/01/2009
85

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 WHITLENGE DRINK EQUIPMENT LIMITED

WHITLENGE DRINK EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 03/01/1994 with the registered office located at St Ann'S Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 WHITLENGE DRINK EQUIPMENT LIMITED?

toggle

WHITLENGE DRINK EQUIPMENT LIMITED is currently Dissolved. It was registered on 03/01/1994 and dissolved on 08/06/2015.

Where is WHITLENGE DRINK EQUIPMENT LIMITED located?

toggle

WHITLENGE DRINK EQUIPMENT LIMITED is registered at St Ann'S Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does WHITLENGE DRINK EQUIPMENT LIMITED do?

toggle

WHITLENGE DRINK EQUIPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WHITLENGE DRINK EQUIPMENT LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved via voluntary strike-off.