WHITTLEBURY HALL LIMITED

Register to unlock more data on OkredoRegister

WHITTLEBURY HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03486156

Incorporation date

23/12/1997

Size

Full

Contacts

Registered address

Registered address

ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1997)
dot icon03/07/2017
Final Gazette dissolved following liquidation
dot icon03/04/2017
Notice of move from Administration to Dissolution on 2017-03-27
dot icon30/11/2016
Administrator's progress report to 2016-09-16
dot icon30/11/2016
Notice of extension of period of Administration
dot icon14/08/2016
Administrator's progress report to 2016-07-13
dot icon08/02/2016
Administrator's progress report to 2016-01-13
dot icon13/08/2015
Administrator's progress report to 2015-07-13
dot icon16/02/2015
Administrator's progress report to 2015-01-13
dot icon11/12/2014
Notice of extension of period of Administration
dot icon01/09/2014
Notice of extension of period of Administration
dot icon17/08/2014
Administrator's progress report to 2014-07-13
dot icon10/02/2014
Administrator's progress report to 2014-01-13
dot icon05/08/2013
Administrator's progress report to 2013-07-13
dot icon13/02/2013
Administrator's progress report to 2013-01-13
dot icon27/08/2012
Administrator's progress report to 2012-07-13
dot icon27/08/2012
Notice of extension of period of Administration
dot icon11/04/2012
Administrator's progress report to 2012-03-13
dot icon17/11/2011
Notice of deemed approval of proposals
dot icon06/11/2011
Statement of administrator's proposal
dot icon16/10/2011
Statement of affairs with form 2.14B
dot icon22/09/2011
Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 2011-09-23
dot icon21/09/2011
Appointment of an administrator
dot icon20/09/2011
Auditor's resignation
dot icon16/08/2011
Registered office address changed from Deer Park Lodge Mannings Lane Woolverstone Ipswich Suffolk IP9 1AP on 2011-08-17
dot icon28/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon12/12/2010
Full accounts made up to 2009-12-31
dot icon01/11/2010
Full accounts made up to 2008-12-31
dot icon28/10/2010
Termination of appointment of Gillian Rockall as a director
dot icon28/06/2010
Certificate of change of name
dot icon28/06/2010
Change of name notice
dot icon28/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon28/12/2009
Director's details changed for Gillian May Rockall on 2009-12-29
dot icon16/02/2009
Full accounts made up to 2007-12-31
dot icon23/12/2008
Return made up to 24/12/08; full list of members
dot icon08/09/2008
Full accounts made up to 2006-12-31
dot icon02/01/2008
Return made up to 24/12/07; full list of members
dot icon09/12/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Full accounts made up to 2005-12-31
dot icon27/12/2006
Return made up to 24/12/06; full list of members
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Return made up to 24/12/05; full list of members
dot icon28/11/2005
Registered office changed on 29/11/05 from: broome place church lane broome bungay suffolk NR35 2EJ
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Return made up to 24/12/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon24/10/2004
Particulars of mortgage/charge
dot icon24/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon06/01/2004
Return made up to 24/12/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 24/12/02; full list of members
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Director resigned
dot icon27/03/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon28/01/2002
Particulars of mortgage/charge
dot icon28/01/2002
Return made up to 24/12/01; full list of members
dot icon17/12/2001
Particulars of mortgage/charge
dot icon03/06/2001
Accounts for a small company made up to 2000-07-31
dot icon08/05/2001
New director appointed
dot icon27/01/2001
Return made up to 24/12/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon08/05/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon14/03/2000
Return made up to 24/12/99; full list of members
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
Particulars of mortgage/charge
dot icon06/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
S-div 10/06/99
dot icon25/08/1999
Resolutions
dot icon09/08/1999
Full accounts made up to 1998-07-31
dot icon02/06/1999
Return made up to 24/12/98; full list of members
dot icon10/02/1999
Accounting reference date shortened from 31/12/98 to 31/07/98
dot icon30/11/1998
Particulars of mortgage/charge
dot icon28/05/1998
Registered office changed on 29/05/98 from: broom place church lane broome bungay suffolk NR35 2EJ
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New secretary appointed;new director appointed
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
Director resigned
dot icon27/05/1998
Particulars of mortgage/charge
dot icon23/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/12/1997 - 23/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/12/1997 - 23/12/1997
67500
Rockall, Michael John
Director
23/12/1997 - 30/03/2000
14
Rockall, Michael John
Director
30/04/2001 - Present
14
Rockall, Gillian May
Director
23/12/1997 - 04/10/2010
7

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 WHITTLEBURY HALL LIMITED

WHITTLEBURY HALL LIMITED is an(a) Dissolved company incorporated on 23/12/1997 with the registered office located at ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester M2 1AB. There are currently 2 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 WHITTLEBURY HALL LIMITED?

toggle

WHITTLEBURY HALL LIMITED is currently Dissolved. It was registered on 23/12/1997 and dissolved on 03/07/2017.

Where is WHITTLEBURY HALL LIMITED located?

toggle

WHITTLEBURY HALL LIMITED is registered at ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester M2 1AB.

What does WHITTLEBURY HALL LIMITED do?

toggle

WHITTLEBURY HALL LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for WHITTLEBURY HALL LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved following liquidation.