Company NameWhittle Painting Nottingham Limited
Company StatusDissolved
Company Number01157420
CategoryPrivate Limited Company
Incorporation Date17 January 1974(50 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameG & C Whittle Nottingham Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Roy Hankinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(37 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
Director NameJohn David Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(17 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address1 Gregory Avenue
Mapperley
Nottingham
Nottinghamshire
NG3 6BW
Director NameChristopher John Hammond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(17 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address25 Croft Avenue
Mansfield
Nottinghamshire
NG18 4SR
Director NameStephen Campbell Whittle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Lodge Hardwick Road
The Park
Nottingham
Nottinghamshire
NG7 1EP
Secretary NameChristopher John Hammond
NationalityBritish
StatusResigned
Appointed10 November 1991(17 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address25 Croft Avenue
Mansfield
Nottinghamshire
NG18 4SR
Director NameMaurice Stokes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressThe Drive Broomedge
Lymm
Cheshire
WA13 0SF
Director NameAndrew Simpson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(24 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barleydale Drive
Trowell
Nottingham
Nottinghamshire
NG9 3QS
Director NameMaxwell John Findlay
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2000(26 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address8 Chaucer Crescent
Canterbury
Victoria
3126
Australia
Director NameDenis Martin Groves
Date of BirthApril 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2000(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2003)
RoleGeneral Manager
Correspondence AddressSouth Wing Thurgaton Priory
Thurgarton
Nottinghamshire
NG14 7GR
Director NameRowan Dewar Cameron Galbraith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address11 Park Wharf
Nottingham
NG7 1FA
Director NameChristopher Glen Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2008(34 years after company formation)
Appointment Duration3 years (resigned 08 February 2011)
RoleManager
Country of ResidenceAustralia
Correspondence Address36 Troy Street
Applecross
Western Australia 6153
Australia
Director NameMark Peter Piwkonski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2009(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceAustralia/Victoria
Correspondence Address1500 Centre Road
Clayton
Victoria 3168
Australia
Secretary NameIan Howard Jones
NationalityBritish
StatusResigned
Appointed16 November 2009(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2011)
RoleCompany Director
Correspondence Address1500 Centre Road
Clayton
Victoria 3168
Australia
Director NameMr Stephen Michael Leach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2011(37 years, 1 month after company formation)
Appointment Duration1 week (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAlexander House Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Ivor Arthur Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(37 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2020)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales

Contact

Websitewww.whittlepainting.com

Location

Registered AddressCotton Place
2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 January 1998Delivered on: 3 February 1998
Satisfied on: 25 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: By way of legal mortgage all f/h & l/h property; by way of fixed charge all future f/h & l/h property; all present and future plant, machinery fixtures and fittings, other plant and equipment and chattels, stocks, shares and other securities owned, book and other debts and monetary claims, bank accounts, cash at bank and credit balances and interests in or over land of the company; all goodwill and uncalled capital; by way of floating charge all the undertaking and all property assets and rights present and future not subject to a fixed charge under the debenture.
Fully Satisfied
17 July 1991Delivered on: 25 July 1991
Satisfied on: 28 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 May 1983Delivered on: 2 June 1983
Satisfied on: 10 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts row and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
4 August 1976Delivered on: 11 August 1976
Satisfied on: 10 December 1991
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc M13). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
15 April 2020Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page)
12 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000
(3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000
(3 pages)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(3 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(3 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(3 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
20 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
23 January 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages)
23 January 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Mr Ivor Arthur Thomas on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Stephen Roy Hankinson on 21 November 2011 (2 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Mr Ivor Arthur Thomas on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Stephen Roy Hankinson on 21 November 2011 (2 pages)
15 November 2011Registered office address changed from Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF England on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF England on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page)
25 February 2011Termination of appointment of Stephen Leach as a director (2 pages)
25 February 2011Termination of appointment of Stephen Leach as a director (2 pages)
21 February 2011Termination of appointment of Christopher Sutherland as a director (2 pages)
21 February 2011Termination of appointment of Christopher Sutherland as a director (2 pages)
21 February 2011Termination of appointment of Mark Piwkonski as a director (2 pages)
21 February 2011Appointment of Stephen Michael Leach as a director (3 pages)
21 February 2011Termination of appointment of Mark Piwkonski as a director (2 pages)
21 February 2011Appointment of Stephen Michael Leach as a director (3 pages)
18 February 2011Termination of appointment of Ian Jones as a secretary (2 pages)
18 February 2011Appointment of Mr Stephen Roy Hankinson as a director (3 pages)
18 February 2011Registered office address changed from Ryan House Ryan Business Park Radford Road Nottingham NG7 7EF on 18 February 2011 (2 pages)
18 February 2011Appointment of Mr Ivor Arthur Thomas as a director (3 pages)
18 February 2011Termination of appointment of a director (2 pages)
18 February 2011Appointment of Mr Stephen Roy Hankinson as a director (3 pages)
18 February 2011Termination of appointment of Ian Jones as a secretary (2 pages)
18 February 2011Appointment of Mr Ivor Arthur Thomas as a director (3 pages)
18 February 2011Termination of appointment of a director (2 pages)
18 February 2011Registered office address changed from Ryan House Ryan Business Park Radford Road Nottingham NG7 7EF on 18 February 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Ian Howard Jones as a secretary (3 pages)
25 February 2010Appointment of Ian Howard Jones as a secretary (3 pages)
22 February 2010Appointment of Mark Peter Piwkonski as a director (3 pages)
22 February 2010Appointment of Mark Peter Piwkonski as a director (3 pages)
26 November 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 November 2009Termination of appointment of Andrew Simpson as a director (1 page)
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Andrew Simpson on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Christopher Glen Sutherland on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Christopher Glen Sutherland on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Andrew Simpson on 10 November 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 April 2009Registered office changed on 03/04/2009 from daybrook house merchant street nottingham notinghamshire NG6 8GT (1 page)
3 April 2009Registered office changed on 03/04/2009 from daybrook house merchant street nottingham notinghamshire NG6 8GT (1 page)
24 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 February 2009Return made up to 10/11/08; full list of members (3 pages)
2 February 2009Return made up to 10/11/08; full list of members (3 pages)
3 April 2008Appointment terminated director and secretary christopher hammond (1 page)
3 April 2008Appointment terminated director maxwell findlay (1 page)
3 April 2008Appointment terminated director and secretary christopher hammond (1 page)
3 April 2008Appointment terminated director maxwell findlay (1 page)
17 March 2008Director appointed christopher glen sutherland (1 page)
17 March 2008Director appointed christopher glen sutherland (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Return made up to 10/11/06; full list of members (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Return made up to 10/11/06; full list of members (2 pages)
28 December 2005Return made up to 10/11/05; full list of members (3 pages)
28 December 2005Return made up to 10/11/05; full list of members (3 pages)
20 September 2005Full accounts made up to 31 March 2005 (15 pages)
20 September 2005Full accounts made up to 31 March 2005 (15 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 July 2004Full accounts made up to 31 March 2004 (15 pages)
15 July 2004Full accounts made up to 31 March 2004 (15 pages)
17 November 2003Return made up to 10/11/03; full list of members (8 pages)
17 November 2003Return made up to 10/11/03; full list of members (8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
28 September 2003Full accounts made up to 31 March 2003 (15 pages)
28 September 2003Full accounts made up to 31 March 2003 (15 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
4 December 2002Return made up to 10/11/02; full list of members (8 pages)
4 December 2002Return made up to 10/11/02; full list of members (8 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
9 November 2001Full accounts made up to 31 March 2001 (14 pages)
9 November 2001Return made up to 10/11/01; full list of members (8 pages)
9 November 2001Return made up to 10/11/01; full list of members (8 pages)
9 November 2001Full accounts made up to 31 March 2001 (14 pages)
18 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 1999Return made up to 10/11/99; full list of members (7 pages)
15 November 1999Return made up to 10/11/99; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1998Return made up to 10/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Return made up to 10/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1998Full accounts made up to 31 March 1998 (13 pages)
1 September 1998Full accounts made up to 31 March 1998 (13 pages)
2 July 1998Registered office changed on 02/07/98 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
2 July 1998Registered office changed on 02/07/98 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 56 high pavement nottingham NG1 1HX (1 page)
6 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
6 February 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
6 February 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
6 February 1998Declaration of assistance for shares acquisition (7 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
6 February 1998Registered office changed on 06/02/98 from: 56 high pavement nottingham NG1 1HX (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Declaration of assistance for shares acquisition (7 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: p o box 33 king edward court king edward street nottingham NG1 1EW (1 page)
21 January 1997Registered office changed on 21/01/97 from: p o box 33 king edward court king edward street nottingham NG1 1EW (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Return made up to 10/11/96; full list of members (6 pages)
12 November 1996Return made up to 10/11/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1995Return made up to 10/11/95; no change of members (6 pages)
24 November 1995Return made up to 10/11/95; no change of members (6 pages)