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

WHIPCAR LTD

COLCHESTER, ESSEX, CO3,
Company Registration Number
06934250
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Whipcar Ltd
WHIPCAR LTD was founded on 2009-06-15 and had its registered office in Colchester. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
WHIPCAR LTD
 
Legal Registered Office
COLCHESTER
ESSEX
 
Filing Information
Company Number 06934250
Date formed 2009-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-05-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 20:55:02
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 WHIPCAR LTD

Current Directors
Officer Role Date Appointed
ROBERT MONTAGUE JOHNSON
Director 2009-10-22
TOM DYLAN WRIGHT
Director 2009-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
VINAY GUPTA
Director 2009-06-15 2013-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MONTAGUE JOHNSON STELLAR ASSOCIATES 1 LIMITED Director 2017-10-02 CURRENT 2017-09-11 Active
ROBERT MONTAGUE JOHNSON STELLAR FINANCE 1 LIMITED Director 2017-10-02 CURRENT 2017-09-13 Active
ROBERT MONTAGUE JOHNSON TRE CIME CAPITAL LIMITED Director 2017-05-31 CURRENT 2012-11-01 Active
ROBERT MONTAGUE JOHNSON CORNHILL INVESTMENT PARTNERS LTD Director 2015-07-15 CURRENT 2015-06-08 In Administration/Administrative Receiver
ROBERT MONTAGUE JOHNSON ARCADIA PARTNERS LTD Director 2014-06-09 CURRENT 2013-01-21 Dissolved 2017-07-25
ROBERT MONTAGUE JOHNSON DCISIONS LIMITED Director 2009-04-02 CURRENT 2005-08-03 Dissolved 2015-09-12

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
2015-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2014
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA
2013-05-164.70DECLARATION OF SOLVENCY
2013-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR VINAY GUPTA
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-26RES01ADOPT ARTICLES 21/08/2012
2012-08-29LATEST SOC29/08/12 STATEMENT OF CAPITAL;GBP 2975217
2012-08-29AR0115/06/12 FULL LIST
2012-08-02SH0113/09/11 STATEMENT OF CAPITAL GBP 2975217.00
2012-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-26RES01ALTER ARTICLES 13/09/2011
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-19AR0115/06/11 FULL LIST
2011-09-14SH0113/05/10 STATEMENT OF CAPITAL GBP 982000
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AR0115/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DYLAN WRIGHT / 15/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY GUPTA / 15/06/2010
2010-07-21AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-04-06SH0122/02/10 STATEMENT OF CAPITAL GBP 295176.47
2009-11-30AP01DIRECTOR APPOINTED ROBERT MONTAGUE JOHNSON
2009-11-06SH02SUB-DIVISION 22/10/09
2009-11-06SH0122/10/09 STATEMENT OF CAPITAL GBP 99052.63
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 13 BERKELEY STREET LONDON W1J8DU
2009-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WHIPCAR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-22
Notice of Intended Dividends2014-02-11
Fines / Sanctions
No fines or sanctions have been issued against WHIPCAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (FIXED CHARGE OVER INTELLECTUAL PROPERTY) 2012-12-21 Outstanding DELTA EQUITY FUND III LP ACTING BY ITS GENERAL PARTNER DELTA MANAGEMENT PARTNERS III LIMITED
RENT DEPOSIT DEED 2011-12-03 Outstanding MOUNT EDEN LAND LIMITED
Intangible Assets
Patents
We have not found any records of WHIPCAR LTD registering or being granted any patents
Domain Names

WHIPCAR LTD owns 1 domain names.

seatsee.co.uk  

Trademarks
We have not found any records of WHIPCAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHIPCAR LTD. 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 (96090 - Other service activities not elsewhere classified) as WHIPCAR LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WHIPCAR LTD 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 partyWHIPCAR LTDEvent Date2014-12-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 29 January 2015 at 10.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of Appointment: 25 April 2013 Office Holder details: Lee Michael De'ath, (IP No. 9316) and Kevin Murphy, (IP No. 8349) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Matthew Hartigan, Email: mhartigan@cvdfk.com Tel: 01206 217900
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWHIPCAR LTDEvent Date
Principal Trading Address: 41 Great Portland Street, London, W1W 7LA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Lee De’ath, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 28 February 2014 the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to proved creditors. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 25 April 2013. Office Holder details: Lee De’ath (IP No 9316) and Richard Toone (IP No 9146) both of Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. Email: mhartigan@cvdfk.com Tel: 01206 578004. Lee De'ath , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHIPCAR LTD 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 WHIPCAR LTD 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.