Background WavePink WaveYellow Wave

WHITWORTHS GROUP LIMITED (04131087)

WHITWORTHS GROUP LIMITED (04131087) is a dissolved UK company. incorporated on 27 December 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). WHITWORTHS GROUP LIMITED has been registered for 25 years. Current directors include FAIRWEATHER, Mark Robert.

Company Number
04131087
Status
dissolved
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
C/O Fti Consulting Llp, London, EC1A 4HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FAIRWEATHER, Mark Robert
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITWORTHS GROUP LIMITED

WHITWORTHS GROUP LIMITED is an dissolved company incorporated on 27 December 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). WHITWORTHS GROUP LIMITED was registered 25 years ago.(SIC: 10890)

Status

dissolved

Active since 25 years ago

Company No

04131087

LTD Company

Age

25 Years

Incorporated 27 December 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 2 May 2015 (10 years ago)
Submitted on 20 January 2017 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 January 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

SECKLOE 58 LIMITED
From: 27 December 2000To: 17 August 2001
Contact
Address

C/O Fti Consulting Llp 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Orchard House, Irthlingborough Wellingborough Northamptonshire NN9 5DB
From: 27 December 2000To: 8 August 2017
Timeline

14 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 09
Director Left
Mar 11
Director Left
Dec 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Apr 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 24 Jun 2011

FAIRWEATHER, Mark Robert

Active
200 Aldersgate Street, LondonEC1A 4HD
Born August 1962
Director
Appointed 23 Dec 2015

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Secretary
Appointed 12 Oct 2009
Resigned 14 Oct 2011

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Secretary
Appointed 07 Dec 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Secretary
Appointed 30 Oct 2006
Resigned 07 Dec 2007

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 27 Dec 2000
Resigned 01 Mar 2001

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 01 Mar 2001
Resigned 30 Oct 2006

ANDREW, Vincent Leo

Resigned
Copperfields, NorthamptonNN5 7AR
Born April 1956
Director
Appointed 30 Oct 2006
Resigned 08 Dec 2010

BARBOUR SMITH, James Kenneth Alexander

Resigned
The Square House, Gerrards CrossSL9 8LN
Born November 1966
Director
Appointed 20 Feb 2002
Resigned 18 May 2005

CARTER, Michael William

Resigned
Vine Cottage, AshampsteadRG8 8SH
Born November 1956
Director
Appointed 30 Oct 2006
Resigned 18 Jan 2008

CASLIN, James

Resigned
43 Rolleston Drive, WallaseyCH45 6XE
Born October 1950
Director
Appointed 30 Oct 2006
Resigned 30 Nov 2008

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1972
Director
Appointed 12 Oct 2009
Resigned 13 Sept 2011

INCHLEY, Simon Nicholas

Resigned
The Farmhouse, Top Yard Farm, Market HarboroughLE16 7JB
Born July 1963
Director
Appointed 10 Apr 2001
Resigned 20 Feb 2002

LOWE, Stuart Jonathan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1958
Director
Appointed 18 Jan 2016
Resigned 23 Apr 2018

NAYLOR, Peter David

Resigned
31 Barlows Road, BirminghamB15 2PN
Born May 1953
Director
Appointed 10 Apr 2001
Resigned 29 Sept 2004

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Born April 1963
Director
Appointed 28 Aug 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Born October 1967
Director
Appointed 30 Oct 2006
Resigned 07 Dec 2007

PRATT, David Andrew

Resigned
The Former Vicarage, Stow Cum QuyCB5 9AB
Born March 1962
Director
Appointed 08 Apr 2001
Resigned 30 Oct 2006

ROME, Martin Leslie

Resigned
3 Lowswood Close, NorthwoodHA6 2XE
Born February 1961
Director
Appointed 30 Oct 2006
Resigned 13 Feb 2009

SHEARS, Tim

Resigned
The Dog House, OakhamLE15 6SD
Born March 1960
Director
Appointed 30 Oct 2006
Resigned 24 Jul 2007

SMITH, David Jervis

Resigned
22 Audley Close, Market HarboroughLE16 8ER
Born January 1964
Director
Appointed 30 Oct 2006
Resigned 23 Jan 2007

STEPHENS, Colin Alan

Resigned
Orchard Road, Old WindsorSL4 2RZ
Born October 1972
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2013

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 23 Sept 2013
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Orchard House, Irthlingborough, NorthamptonshireNN9 5DB
Born June 1967
Director
Appointed 10 Mar 2008
Resigned 11 Nov 2015

VICARY, Gary Kevin

Resigned
Desborough Manorial Road, NestonCH64 6QN
Born March 1960
Director
Appointed 08 Apr 2001
Resigned 30 Oct 2006

WOODHEAD, Ian

Resigned
Manor House, GrimsbyDN37 0RH
Born March 1951
Director
Appointed 20 Aug 2002
Resigned 18 May 2005

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 27 Dec 2000
Resigned 01 Mar 2001

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 01 Mar 2001
Resigned 08 Apr 2001

Persons with significant control

1

Irthlingborough, WellingboroughNN9 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Gazette Dissolved Liquidation
24 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
24 September 2018
LIQ14LIQ14
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 August 2017
600600
Resolution
3 August 2017
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
3 August 2017
LIQ02LIQ02
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
2 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
353353
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
155(6)b155(6)b
Legacy
18 February 2007
155(6)b155(6)b
Legacy
18 February 2007
155(6)a155(6)a
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)b155(6)b
Resolution
15 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2006
AAAnnual Accounts
Legacy
27 February 2006
244244
Legacy
24 January 2006
363aAnnual Return
Memorandum Articles
3 August 2005
MEM/ARTSMEM/ARTS
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
155(6)a155(6)a
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
28 January 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
244244
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
88(2)R88(2)R
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
88(2)R88(2)R
Legacy
23 May 2001
88(2)R88(2)R
Legacy
23 May 2001
88(2)R88(2)R
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Incorporation Company
27 December 2000
NEWINCIncorporation