WHITTLE MOVERS LIMITED

Register to unlock more data on OkredoRegister

WHITTLE MOVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02319665

Incorporation date

20/11/1988

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, St. James'S Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1988)
dot icon08/07/2014
Final Gazette dissolved following liquidation
dot icon21/04/2014
Liquidators' statement of receipts and payments to 2014-04-01
dot icon08/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2013
Liquidators' statement of receipts and payments to 2013-08-29
dot icon29/08/2012
Administrator's progress report to 2012-08-22
dot icon29/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/08/2012
Administrator's progress report to 2012-07-23
dot icon22/02/2012
Administrator's progress report to 2012-01-23
dot icon22/02/2012
Notice of extension of period of Administration
dot icon11/10/2011
Administrator's progress report to 2011-09-07
dot icon17/08/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/05/2011
Result of meeting of creditors
dot icon16/05/2011
Statement of affairs with form 2.14B
dot icon09/05/2011
Statement of administrator's proposal
dot icon22/03/2011
Registered office address changed from Units 3 & 4 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6AA on 2011-03-23
dot icon14/03/2011
Appointment of an administrator
dot icon06/01/2011
Termination of appointment of Terence Fleetwood as a director
dot icon06/01/2011
Termination of appointment of Terence Fleetwood as a secretary
dot icon03/11/2010
Amended full accounts made up to 2010-01-31
dot icon19/09/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/04/2010
Full accounts made up to 2010-01-31
dot icon23/12/2009
Accounts for a medium company made up to 2009-01-31
dot icon01/11/2009
Director's details changed for Mr Anthony David Williams on 2009-11-02
dot icon01/11/2009
Director's details changed for Pamela Morris on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr James Joseph Morris on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr Terence Ellison Fleetwood on 2009-11-02
dot icon01/11/2009
Secretary's details changed for Terence Ellison Fleetwood on 2009-11-02
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon26/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon11/06/2008
Appointment terminated director david bunting
dot icon28/11/2007
Accounts for a medium company made up to 2007-01-31
dot icon27/06/2007
Return made up to 01/06/07; no change of members
dot icon20/02/2007
Particulars of mortgage/charge
dot icon07/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon05/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon01/08/2005
Return made up to 01/06/05; full list of members
dot icon07/03/2005
Declaration of assistance for shares acquisition
dot icon07/03/2005
Declaration of assistance for shares acquisition
dot icon07/03/2005
Declaration of assistance for shares acquisition
dot icon07/03/2005
Declaration of assistance for shares acquisition
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Resolutions
dot icon02/12/2004
Accounts for a medium company made up to 2004-01-31
dot icon09/06/2004
Return made up to 01/06/04; no change of members
dot icon01/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon17/06/2003
Return made up to 01/06/03; no change of members
dot icon26/11/2002
Accounts for a medium company made up to 2002-01-31
dot icon27/10/2002
New director appointed
dot icon21/07/2002
Return made up to 01/06/02; full list of members
dot icon26/06/2002
New director appointed
dot icon05/03/2002
Accounts for a medium company made up to 2001-01-31
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
Director resigned
dot icon02/07/2001
Return made up to 01/06/01; full list of members
dot icon28/02/2001
Accounts for a medium company made up to 2000-01-31
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Return made up to 01/06/00; no change of members
dot icon10/02/2000
Director resigned
dot icon02/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon27/06/1999
Return made up to 01/06/99; no change of members
dot icon01/05/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon16/12/1998
New secretary appointed
dot icon13/12/1998
Accounts for a medium company made up to 1998-01-31
dot icon25/06/1998
Return made up to 01/06/98; full list of members
dot icon25/06/1998
Secretary resigned
dot icon01/12/1997
Accounts for a medium company made up to 1997-01-31
dot icon09/11/1997
Director resigned
dot icon09/11/1997
New director appointed
dot icon09/11/1997
New director appointed
dot icon01/11/1997
New secretary appointed;new director appointed
dot icon21/07/1997
Return made up to 01/06/97; no change of members
dot icon28/05/1997
Particulars of mortgage/charge
dot icon26/11/1996
Full accounts made up to 1996-01-31
dot icon27/06/1996
Return made up to 01/06/96; full list of members
dot icon16/08/1995
Full group accounts made up to 1995-01-31
dot icon04/07/1995
Return made up to 01/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Group accounts for a medium company made up to 1994-01-31
dot icon14/06/1994
Return made up to 01/06/94; full list of members
dot icon23/11/1993
Full group accounts made up to 1993-01-31
dot icon15/06/1993
Return made up to 01/06/93; no change of members
dot icon01/04/1993
Particulars of mortgage/charge
dot icon30/09/1992
Accounts for a medium company made up to 1992-01-31
dot icon13/09/1992
Director resigned
dot icon21/06/1992
Return made up to 01/06/92; no change of members
dot icon10/06/1992
Particulars of mortgage/charge
dot icon21/01/1992
Accounts for a medium company made up to 1991-01-31
dot icon05/08/1991
Return made up to 01/06/91; full list of members
dot icon26/02/1991
Particulars of mortgage/charge
dot icon04/11/1990
New director appointed
dot icon04/11/1990
New director appointed
dot icon15/07/1990
Accounts for a medium company made up to 1990-01-31
dot icon15/07/1990
Return made up to 01/06/90; full list of members
dot icon28/06/1990
Declaration of satisfaction of mortgage/charge
dot icon21/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
New director appointed
dot icon26/02/1990
New director appointed
dot icon06/11/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon25/10/1989
Registered office changed on 26/10/89 from: units 1 and 2 charnley fold lane bamber bridge PR5 6AA
dot icon15/03/1989
Registered office changed on 16/03/89 from: c/o cooper lancaster fleet house new road lancaster LA1 1EZ
dot icon12/03/1989
Registered office changed on 13/03/89 from: units 1 and 2 charnley fold lane bamber bridge preston lancashire
dot icon12/02/1989
New director appointed
dot icon07/02/1989
Wd 24/01/89 ad 23/01/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon05/02/1989
£ nc 1000/100000
dot icon01/02/1989
Particulars of mortgage/charge
dot icon30/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Miscellaneous
dot icon23/01/1989
Director resigned;new director appointed
dot icon23/01/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Registered office changed on 24/01/89 from: 2 baches street london N1 6UB
dot icon18/01/1989
Certificate of change of name
dot icon08/01/1989
Resolutions
dot icon20/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John Patrick
Director
27/08/1997 - 05/03/1999
3
Bunting, David Charles
Director
27/08/1997 - 09/05/2008
9
Wareing, Russell Hartley
Director
27/08/1997 - 04/02/1999
1
Fleetwood, Terence Ellison
Director
16/07/2002 - 04/01/2011
3
Gauntlett, Graham John
Director
06/06/2001 - 31/01/2005
4

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 WHITTLE MOVERS LIMITED

WHITTLE MOVERS LIMITED is an(a) Dissolved company incorporated on 20/11/1988 with the registered office located at C/O KPMG LLP, St. James'S Square, Manchester M2 6DS. There is currently no 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 WHITTLE MOVERS LIMITED?

toggle

WHITTLE MOVERS LIMITED is currently Dissolved. It was registered on 20/11/1988 and dissolved on 08/07/2014.

Where is WHITTLE MOVERS LIMITED located?

toggle

WHITTLE MOVERS LIMITED is registered at C/O KPMG LLP, St. James'S Square, Manchester M2 6DS.

What does WHITTLE MOVERS LIMITED do?

toggle

WHITTLE MOVERS LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for WHITTLE MOVERS LIMITED?

toggle

The latest filing was on 08/07/2014: Final Gazette dissolved following liquidation.