Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. WHITTET AND COMPANY LIMITED
Company Information for

A. WHITTET AND COMPANY LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
00431713
Private Limited Company
Dissolved

Dissolved 2015-12-09

Company Overview

About A. Whittet And Company Ltd
A. WHITTET AND COMPANY LIMITED was founded on 1947-03-25 and had its registered office in Paradise Square. The company was dissolved on the 2015-12-09 and is no longer trading or active.

Key Data
Company Name
A. WHITTET AND COMPANY LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Filing Information
Company Number 00431713
Date formed 1947-03-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
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 A. WHITTET AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MITCHELL
Company Secretary 2004-09-24
MARION DOROTHY KOVACH
Director 2014-08-05
YUGO KOVACH
Director 2006-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ETHEL THACKARA WHITTET
Director 2006-09-29 2014-08-08
ANNABEL JANE WHITTET
Director 1991-12-10 2008-10-27
JOHN ALEXANDER WHITTET
Director 1991-12-10 2007-01-09
ANNABEL JANE WHITTET
Company Secretary 1997-08-01 2004-09-24
JANICE ASHLEY
Company Secretary 1991-12-10 1997-08-01
MARY ETHEL THACKARA WHITTET
Director 1991-12-10 1996-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MITCHELL RAVENWOOD PACKAGING LIMITED Company Secretary 2006-09-22 CURRENT 2004-07-27 Active

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
2015-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM OLD SCHOOL HOUSE WINTERBORNE HOUGHTON DORSET DT11 0PD
2014-09-114.70DECLARATION OF SOLVENCY
2014-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-114.70DECLARATION OF SOLVENCY
2014-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY WHITTET
2014-08-06AP01DIRECTOR APPOINTED MRS MARION DOROTHY KOVACH
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 72000
2013-12-31AR0123/11/13 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-26AR0123/11/12 FULL LIST
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-15AR0123/11/11 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-29AR0123/11/10 FULL LIST
2010-11-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-29AD02SAIL ADDRESS CREATED
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0123/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ETHEL THACKARA WHITTET / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / YUGO KOVACH / 01/10/2009
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM SOUTH HOUSE YATESBURY MANOR YATESBURY CALNE WILTSHIRE SN11 8YE
2009-02-20363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ANNABEL WHITTET
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15363(288)DIRECTOR RESIGNED
2008-02-15363sRETURN MADE UP TO 23/11/07; CHANGE OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: HILL FARM STONHAM ROAD COTTON STOWMARKET SUFFOLK IP14 4RQ
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-10363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-08363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01288bSECRETARY RESIGNED
2004-10-01288aNEW SECRETARY APPOINTED
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-27363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 23/11/02; CHANGE OF MEMBERS
2002-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/02
2002-03-22363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS; AMEND
2001-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/01
2001-11-20363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-01-25363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-02363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1998-01-02288bSECRETARY RESIGNED
1998-01-02288aNEW SECRETARY APPOINTED
1998-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-27287REGISTERED OFFICE CHANGED ON 27/08/97 FROM: THE OIL MILLS WEYBRIDGE SURREY KT13 8LD
1997-01-24363(288)DIRECTOR RESIGNED
1997-01-24363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to A. WHITTET AND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-26
Notices to Creditors2014-09-11
Appointment of Liquidators2014-09-11
Resolutions for Winding-up2014-09-11
Fines / Sanctions
No fines or sanctions have been issued against A. WHITTET AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. WHITTET AND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. WHITTET AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A. WHITTET AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. WHITTET AND COMPANY LIMITED
Trademarks
We have not found any records of A. WHITTET AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. WHITTET AND COMPANY 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 (68100 - Buying and selling of own real estate) as A. WHITTET AND COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A. WHITTET AND COMPANY 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA WHITTET & COMPANY LIMITEDEvent Date2015-06-23
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the members of the above named company will be held at 10.00 am, on 28 August 2015 , at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeNotices to Creditors
Defending partyA WHITTET & COMPANY LIMITEDEvent Date2014-09-04
Notice is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Harris of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA WHITTET & COMPANY LIMITEDEvent Date2014-08-30
Anthony Harris and Sue Roscoe , Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA WHITTET & COMPANY LIMITEDEvent Date2014-08-30
At a General Meeting of the above-named company, duly convened and held at Old School House, Winterborne Houghton, Dorset, DT11 0PD on 30 August 2014 , the following resolutions were duly passed, Nos. 1 and 4 as Special Resolutions and Nos 2,3 and 5 as Ordinary Resolutions: That the company be wound - up voluntarily. That Anthony Harris and Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. That the liquidators be authorised to draw remuneration on the basis of time costs. That the liquidators be authorised to distribute the assets of the company in specie to the members. That the liquidators be authorised to draw Category 2 disbursements as disclosed in the Remuneration Guidance notes. Yugo Kovach , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyREMINISCENT TELEVISION (UK) LIMITED T/A RTV NETWORKEvent Date2009-03-27
In the High Court of Justice case number 556 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at the offices of Griffins, on 15 May 2009 at 11.30am, at Tavistock House South, Tavistock Square, London WC1H 9LG for the purpose of receiving the liquidators report of the winding up,and to determine whether the liquidator shall have his release under section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies to be used at the meetings must be lodged with the Liquidator at Tavistock House South, Tavistock Square, London WC1H 9LG no later than 12 noon on the preceding day. Kevin Goldfarb Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. WHITTET AND COMPANY 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 A. WHITTET AND COMPANY 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.