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

ARTHUR WHITCHER & COMPANY,LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
00079732
Private Limited Company
Liquidation

Company Overview

About Arthur Whitcher & Company,limited
ARTHUR WHITCHER & COMPANY,LIMITED was founded on 1904-01-13 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Arthur Whitcher & Company,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTHUR WHITCHER & COMPANY,LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in LE1
 
Filing Information
Company Number 00079732
Company ID Number 00079732
Date formed 1904-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 08:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR WHITCHER & COMPANY,LIMITED
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.
Companies with same name ARTHUR WHITCHER & COMPANY,LIMITED
The following companies were found which have the same name as ARTHUR WHITCHER & COMPANY,LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHUR WHITCHER & COMPANY,LIMITED Unknown

Company Officers of ARTHUR WHITCHER & COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WHITCHER
Company Secretary 1990-12-07
MICHAEL JOHN WHITCHER
Director 1990-12-07
JAYNE THERESA WILSON
Director 1990-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES WHITCHER
Director 1990-12-07 2013-02-12
MARK CHRISTIAN WHITCHER
Director 1990-12-07 2001-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WHITCHER UNIVERSAL TRADING COMPANY(LEICESTER),LIMITED(THE) Director 1991-05-05 CURRENT 1914-12-05 Liquidation

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
2019-08-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH
2018-05-22600Appointment of a voluntary liquidator
2018-05-22LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-03
2018-05-22LIQ01Voluntary liquidation declaration of solvency
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-07-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0107/12/15 ANNUAL RETURN FULL LIST
2015-06-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0107/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Jayne Theresa Wilson on 2014-12-07
2014-06-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0107/12/13 ANNUAL RETURN FULL LIST
2013-06-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITCHER
2013-01-10AR0107/12/12 ANNUAL RETURN FULL LIST
2012-06-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0107/12/11 FULL LIST
2011-06-23AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-13AR0107/12/10 NO CHANGES
2010-06-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-16AR0107/12/09 NO CHANGES
2009-09-21AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LE1 7NH
2008-07-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-10363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-12363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22169£ IC 30000/100 18/08/06 £ SR 29900@1=29900
2006-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-28363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-04363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-12-24363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-12-23363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-15288bDIRECTOR RESIGNED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-12-19363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-04363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-15363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-17287REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 49/51 HIGH STREET LEICESTER LE1 4FN
1996-12-19363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-12-11363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-12-21363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-12-03363sRETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
1993-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-12-23363sRETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS
1992-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1991-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/91
1991-12-20363sRETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS
1991-12-03ELRESS252 DISP LAYING ACC 23/11/91
1991-12-03ELRESS386 DISP APP AUDS 23/11/91
1991-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1990-12-24AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90
1990-12-17363aRETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS
1989-12-11363RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS
1989-12-11AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89
1989-02-23AAFULL ACCOUNTS MADE UP TO 29/02/88
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ARTHUR WHITCHER & COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-09
Notices to Creditors2018-05-09
Resolutions for Winding-up2018-05-09
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR WHITCHER & COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1961-04-25 Outstanding LLOYDS BANK PLC
DEBENTURE 1961-04-25 Outstanding LLOYDS BANK LTD
MORTGAGE 1956-07-20 Outstanding LLOYDS BANK LTD
MORTGAGE 1956-07-20 Outstanding LLOYDS BANK LTD
MORTGAGE 1928-09-22 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

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 ARTHUR WHITCHER & COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR WHITCHER & COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR WHITCHER & COMPANY,LIMITED
Trademarks
We have not found any records of ARTHUR WHITCHER & COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR WHITCHER & 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 (47710 - Retail sale of clothing in specialised stores) as ARTHUR WHITCHER & COMPANY,LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR WHITCHER & 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 TypeAppointment of Liquidators
Defending partyARTHUR WHITCHER & COMPANY,LIMITEDEvent Date2018-05-03
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyARTHUR WHITCHER & COMPANY,LIMITEDEvent Date2018-05-03
Final Date For Submission: 11 June 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARTHUR WHITCHER & COMPANY,LIMITEDEvent Date2018-05-03
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 3 May 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Michael Whitcher, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR WHITCHER & 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 ARTHUR WHITCHER & 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.