Dissolved
Dissolved 2015-07-14
Company Information for WHITESIDE AND KNOWLES LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
05300652
Private Limited Company
Dissolved Dissolved 2015-07-14 |
Company Name | |
---|---|
WHITESIDE AND KNOWLES LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 05300652 | |
---|---|---|
Date formed | 2004-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-07-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 11:48:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY RICKARDS COLLINSON |
||
PHILIP GEORGE |
||
ANTHONY RICKARDS COLLINSON |
||
CHARLES HOGARTH WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKELAND ARTS SUPPORT TRUST | Company Secretary | 2002-08-22 | CURRENT | 1998-11-11 | Active | |
LAKELAND ARTS ENTERPRISES LIMITED | Company Secretary | 2002-06-21 | CURRENT | 1995-01-27 | Active | |
SEARCHING THE SKY LIMITED | Director | 2013-04-19 | CURRENT | 2003-06-11 | Active | |
COMPENS8 LIMITED | Director | 2013-04-19 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
COMPENSATE LIMITED | Director | 2013-04-19 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
LAKELAND ARTS | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
JWK WEALTH MANAGEMENT LIMITED | Director | 2004-06-02 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
LAKELAND ARTS ENTERPRISES LIMITED | Director | 2002-06-21 | CURRENT | 1995-01-27 | Active | |
SEARCHING THE SKY LIMITED | Director | 2013-04-19 | CURRENT | 2003-06-11 | Active | |
COMPENS8 LIMITED | Director | 2013-04-19 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
COMPENSATE LIMITED | Director | 2013-04-19 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
JWK LEGAL GROUP LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
JWK WEALTH MANAGEMENT LIMITED | Director | 2004-06-02 | CURRENT | 2004-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 5-7 SKIPTON STREET MORECAMBE LANCASHIRE LA4 4AW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/06/2012 | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RICKARDS COLLINSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICKARDS COLLINSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOGARTH WILSON / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 31/12/05--------- £ SI 7000@1=7000 £ IC 3000/10000 | |
88(2)R | AD 30/11/04--------- £ SI 2997@1 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-31 | £ 179,944 |
---|
Creditors and other liabilities
|
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 WHITESIDE AND KNOWLES LIMITED
Called Up Share Capital | 2012-06-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2011-12-31 | £ 50,551 |
Current Assets | 2012-06-30 | £ 565,208 |
Current Assets | 2011-12-31 | £ 357,087 |
Debtors | 2012-06-30 | £ 565,208 |
Debtors | 2011-12-31 | £ 293,304 |
Fixed Assets | 2011-12-31 | £ 204,989 |
Shareholder Funds | 2012-06-30 | £ 565,208 |
Shareholder Funds | 2011-12-31 | £ 382,132 |
Stocks Inventory | 2011-12-31 | £ 13,232 |
Tangible Fixed Assets | 2011-12-31 | £ 3,989 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as WHITESIDE AND KNOWLES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WHITESIDE AND KNOWLES LIMITED | Event Date | 2014-02-20 |
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the Final Meeting of the Member of the above Company will be held at the offices of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF on 30 March 2015 at 11:00 am for the purposes of having an account laid before them and to receive the Liquidators report, 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. A resolution to consider the release of the Liquidator will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. You may also use the following to attend the meeting by telephone conference: UK dial-in number: 020 3713 5028 Passcode: 853-785-853 Date of Appointment: 20 February 2014 Further information can be obtained from the Liquidator or the case manager Linda Fitzpatrick Tel: 01273 862 304 . | |||
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. |