Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.J.WHITAKER & SONS,LIMITED
Company Information for

E.J.WHITAKER & SONS,LIMITED

LONDON, UNITED KINGDOM, EC3V,
Company Registration Number
00336925
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About E.j.whitaker & Sons,limited
E.J.WHITAKER & SONS,LIMITED was founded on 1938-02-17 and had its registered office in London. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
E.J.WHITAKER & SONS,LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 00336925
Date formed 1938-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-25
Date Dissolved 2015-08-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-08 02:53:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.J.WHITAKER & SONS,LIMITED

Current Directors
Officer Role Date Appointed
DIANNE MURIEL LEVINSON
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES WHITAKER
Company Secretary 2007-07-02 2013-10-14
GILLIAN MARY BEVERIDGE
Director 2008-05-06 2013-10-14
ANNE BENTLEY WHITAKER
Director 1991-08-04 2013-10-14
EDWARD JAMES WHITAKER
Director 2003-08-01 2013-10-14
MARTIN BENTLEY WHITAKER
Director 2007-01-01 2013-10-14
EDWARD BARRETT WHITAKER
Director 1991-08-04 2008-05-05
JAMES WARDEN BEVERIDGE
Company Secretary 2007-01-01 2007-07-01
PAMELA MARY WHITAKER
Director 1991-08-04 2007-06-10
MARTIN BENTLEY WHITAKER
Company Secretary 2003-08-01 2006-12-31
EDWARD JAMES WHITAKER
Company Secretary 1995-11-06 2003-08-01
GORDON ALBERT WHITAKER
Director 1991-08-04 2001-10-25
PAMELA MARY WHITAKER
Company Secretary 1991-08-04 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE MURIEL LEVINSON MORELLO INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-09-06
DIANNE MURIEL LEVINSON MAALA PROPERTIES LIMITED Director 2013-09-24 CURRENT 1963-04-03 Dissolved 2015-08-18
DIANNE MURIEL LEVINSON EASTCOTE MOTOR SERVICES LIMITED Director 2013-07-12 CURRENT 1959-07-13 Dissolved 2015-07-07
DIANNE MURIEL LEVINSON CIRENCESTER SHOPFITTERS LIMITED Director 2013-06-25 CURRENT 1973-05-03 Dissolved 2015-07-14
DIANNE MURIEL LEVINSON FALMOUTH PROPERTY MANAGEMENT LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-04-14
DIANNE MURIEL LEVINSON FARINA INVESTMENTS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2015-10-06
DIANNE MURIEL LEVINSON ROSBERG PROPERTIES LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2016-05-24
DIANNE MURIEL LEVINSON L.B. WALTON LIMITED Director 2013-02-15 CURRENT 1983-11-07 Dissolved 2016-03-15
DIANNE MURIEL LEVINSON COURTMINSTER INVESTMENTS LIMITED Director 2007-06-30 CURRENT 2007-01-02 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 25/02/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR ENGLAND
2014-10-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-18DS01APPLICATION FOR STRIKING-OFF
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM MONTAGUE PLACE QUAYSIDE CHATHAM KENT ME4 4QU
2013-10-14AP01DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITAKER
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITAKER
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WHITAKER
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WHITAKER
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BEVERIDGE
2013-08-09LATEST SOC09/08/13 STATEMENT OF CAPITAL;GBP 5000
2013-08-09AR0104/08/13 FULL LIST
2013-07-09AA25/03/13 TOTAL EXEMPTION FULL
2012-11-16AA25/03/12 TOTAL EXEMPTION FULL
2012-08-17AR0104/08/12 FULL LIST
2011-10-13AA25/03/11 TOTAL EXEMPTION FULL
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BEVERIDGE / 03/09/2011
2011-08-16AR0104/08/11 FULL LIST
2010-10-19AA25/03/10 TOTAL EXEMPTION FULL
2010-08-25AD02SAIL ADDRESS CHANGED FROM: 29 AMETHYST AVENUE CHATHAM KENT ME5 9TX UNITED KINGDOM
2010-08-18AR0104/08/10 FULL LIST
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-18AD02SAIL ADDRESS CREATED
2009-08-11363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-07-31AA25/03/09 TOTAL EXEMPTION FULL
2008-08-13363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE WHITAKER / 01/08/2008
2008-08-13190LOCATION OF DEBENTURE REGISTER
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BARRETT WHITAKER
2008-07-25288aDIRECTOR APPOINTED GILLIAN MARY BEVERIDGE
2008-05-15AA25/03/08 TOTAL EXEMPTION FULL
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-18288bDIRECTOR RESIGNED
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED
2006-08-22363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2005-08-15363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-08-23363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-08-23288aNEW SECRETARY APPOINTED
2003-08-23363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-08-23288bSECRETARY RESIGNED
2003-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-29363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2001-11-23288bDIRECTOR RESIGNED
2001-08-22363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 25/03/01
2000-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/00
2000-08-11363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to E.J.WHITAKER & SONS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.J.WHITAKER & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E.J.WHITAKER & SONS,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of E.J.WHITAKER & SONS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.J.WHITAKER & SONS,LIMITED
Trademarks
We have not found any records of E.J.WHITAKER & SONS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.J.WHITAKER & SONS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as E.J.WHITAKER & SONS,LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where E.J.WHITAKER & SONS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.J.WHITAKER & SONS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.J.WHITAKER & SONS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.