Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEWATER CORPORATE FINANCE LIMITED
Company Information for

WHITEWATER CORPORATE FINANCE LIMITED

PRESTON, ENGLAND, PR3,
Company Registration Number
06687698
Private Limited Company
Dissolved

Dissolved 2013-10-17

Company Overview

About Whitewater Corporate Finance Ltd
WHITEWATER CORPORATE FINANCE LIMITED was founded on 2008-09-03 and had its registered office in Preston. The company was dissolved on the 2013-10-17 and is no longer trading or active.

Key Data
Company Name
WHITEWATER CORPORATE FINANCE LIMITED
 
Legal Registered Office
PRESTON
ENGLAND
 
Previous Names
ALCHEMY BUSINESS ACCELERATION LIMITED30/09/2010
Filing Information
Company Number 06687698
Date formed 2008-09-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-10-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 12:46:06
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 WHITEWATER CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CARL ALLEN
Company Secretary 2008-09-03
JOHN CARL ALLEN
Director 2008-09-03
GERARD NICHOLAS CRANLEY
Director 2011-05-13
CHRISTOPHER JOHN DUCKWORTH
Director 2011-04-18
STEPHEN HARRISON
Director 2011-04-12
JAMES DAVID SELKA
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD FLETCHER
Director 2011-01-28 2011-04-18
SIMON ANTHONY HIRTENSTEIN
Director 2011-03-30 2011-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CARL ALLEN BOOM CAPITAL INVESTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
JOHN CARL ALLEN WEIGHTCO 2013 (3) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-03-17
JOHN CARL ALLEN MTS TRADING LIMITED Director 2013-05-31 CURRENT 2004-12-15 Dissolved 2014-10-31
JOHN CARL ALLEN ENSEMBLE CLOTHING LIMITED Director 2012-11-23 CURRENT 1931-12-14 Dissolved 2016-11-02
JOHN CARL ALLEN NINJA ACQUISITIONS LIMITED Director 2012-04-14 CURRENT 2012-04-14 Active
CHRISTOPHER JOHN DUCKWORTH TRIAD GROUP PLC Director 2017-07-01 CURRENT 1988-08-08 Active
CHRISTOPHER JOHN DUCKWORTH MILLENNIUM MANAGEMENT CONSULTANTS LIMITED Director 1994-09-07 CURRENT 1994-09-07 Dissolved 2016-08-16
STEPHEN HARRISON FARNLEY MARKET LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2016-11-29
STEPHEN HARRISON SPEN VALLEY PROPERTIES LIMITED Director 2007-10-31 CURRENT 2007-10-31 Liquidation
JAMES DAVID SELKA RELIANCE PRECISION LIMITED Director 2017-06-27 CURRENT 1920-11-23 Active
JAMES DAVID SELKA RELIANCE INSTRUMENTS LIMITED Director 2016-12-15 CURRENT 1955-12-15 Active
JAMES DAVID SELKA THE MANUFACTURING TECHNOLOGIES ASSOCIATION Director 2014-06-02 CURRENT 1919-04-10 Active
JAMES DAVID SELKA RELIANCE RG LIMITED Director 2010-01-19 CURRENT 2009-12-21 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
2013-10-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013
2013-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013
2012-04-254.20STATEMENT OF AFFAIRS/4.19
2012-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-20RES01ADOPT ARTICLES 16/02/2012
2011-06-20LATEST SOC20/06/11 STATEMENT OF CAPITAL;GBP 1250
2011-06-20AR0117/06/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL ALLEN / 17/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARL ALLEN / 17/06/2011
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM SUITE 5 MANOR COURT SALESBURY HALL ROAD RIBCHESTER PRESTON LANCASHIRE PR3 3XU ENGLAND
2011-06-15RES01ADOPT ARTICLES 27/05/2011
2011-06-13AP01DIRECTOR APPOINTED MR GERARD NICHOLAS CRANLEY
2011-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUCKWORTH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HIRTENSTEIN
2011-04-12AP01DIRECTOR APPOINTED MR JAMES DAVID SELKA
2011-04-12AP01DIRECTOR APPOINTED MR STEPHEN HARRISON
2011-03-30AP01DIRECTOR APPOINTED MR SIMON ANTHONY HIRTENSTEIN
2011-02-15SH0103/09/08 STATEMENT OF CAPITAL GBP 900
2011-02-04SH0128/01/11 STATEMENT OF CAPITAL GBP 1250
2011-02-04AP01DIRECTOR APPOINTED MR PAUL RICHARD FLETCHER
2011-02-03AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM SUITE 305 EMPIRE BUSINESS CENTRE EMPIRE WAY LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HH
2010-10-05AR0103/09/10 FULL LIST
2010-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30CERTNMCOMPANY NAME CHANGED ALCHEMY BUSINESS ACCELERATION LIMITED CERTIFICATE ISSUED ON 30/09/10
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM THE INNOVATION CENTRE NUMBER 1 EVOLUTION PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2FD
2010-09-21RES15CHANGE OF NAME 15/09/2010
2010-05-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 2 MEADOWFIELD CLOSE CALDERSTONES PARK WHALLEY CLITHEROE LANCS BB7 9UJ
2008-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to WHITEWATER CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-16
Fines / Sanctions
No fines or sanctions have been issued against WHITEWATER CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-22 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WHITEWATER CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names

WHITEWATER CORPORATE FINANCE LIMITED owns 2 domain names.

buying-businesses.co.uk   selling-my-business.co.uk  

Trademarks
We have not found any records of WHITEWATER CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEWATER CORPORATE FINANCE 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 (7414 - Business & management consultancy) as WHITEWATER CORPORATE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEWATER CORPORATE FINANCE 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 partyWHITEWATER CORPORATE FINANCE LIMITEDEvent Date2013-05-13
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 12 July 2013 at 10.00am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. P OHara Insolvency Practitioner number 6371, OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ. Telephone number 01924 477449. Email simon.weir@ohara.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEWATER CORPORATE FINANCE 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 WHITEWATER CORPORATE FINANCE 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.