Company Information for MACWHIRTER LIMITED
DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
|
Company Registration Number
00308052
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MACWHIRTER LIMITED | |||
Legal Registered Office | |||
DELOITTE LLP FOUR BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2HZ Other companies in CF3 | |||
| |||
Company Number | 00308052 | |
---|---|---|
Company ID Number | 00308052 | |
Date formed | 1935-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 30/10/2014 | |
Return next due | 27/11/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-07 21:54:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACWHIRTER (SOUTH EAST) LTD | UNIT 8 MELLYN MAIR BUSINESS CENTRE WENTLOOG AVENUE CARDIFF CF3 2EX | Dissolved | Company formed on the 1997-06-06 | |
MACWHIRTER (WESTERN) LIMITED | UNIT 2 CHATTO ROAD INDSUTRIAL ESTATE CHATTO ROAD TORQUAY, DEVON TQ1 4UE | Active | Company formed on the 1992-09-09 | |
MACWHIRTER ASSOCIATES LIMITED | 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ | Active | Company formed on the 1990-10-29 | |
MACWHIRTER MOTORSPORT LIMITED | UNIT 17 CRYNANT BUSINESS PARK CRYNANT NEATH WEST GLAMORGAN SA10 8PX | Active | Company formed on the 2016-04-19 | |
MACWHIRTER RETIREMENT FUND PTY LTD | Active | Company formed on the 2015-03-05 | ||
MACWHIRTER SUPER PTY LTD | Active | Company formed on the 2015-01-22 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY NEIL DAVIES |
||
PHILLIP CURTIS |
||
THERESA JAYNE MACWHIRTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MACWHIRTER |
Director | ||
STEPHEN DAVIES |
Director | ||
JAMES VICTOR WHITTARD |
Director | ||
JOAN DAWSON MACWHIRTER |
Director | ||
WILLIAM ROGER MACWHIRTER |
Director | ||
MICHAEL ANTHONY BARLING |
Director | ||
STEPHEN DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWER COLLIERY LIMITED | Company Secretary | 2008-01-24 | CURRENT | 1994-11-28 | Active | |
WELSH DRAGON COAL LIMITED | Company Secretary | 2008-01-24 | CURRENT | 1996-03-07 | Active | |
GOITRE TOWER ANTHRACITE LIMITED | Company Secretary | 2008-01-24 | CURRENT | 1994-10-27 | Active | |
TOWER ENERGY RESOURCES LIMITED | Company Secretary | 2008-01-24 | CURRENT | 1997-01-16 | Active | |
MACWHIRTER (SOUTH EAST) LTD | Director | 2015-01-23 | CURRENT | 1997-06-06 | Dissolved 2016-01-19 | |
REVOLUTION FLEET SERVICES LIMITED | Director | 2015-01-23 | CURRENT | 1979-10-30 | Dissolved 2016-10-05 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
2.24B | Administrator's progress report to 2016-12-15 | |
2.24B | Administrator's progress report to 2016-06-15 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-01-02 | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Unit 8 Mellyn Mair Business Centre Wentloog Avenue Cardiff CF3 2EX | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACWHIRTER | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2700 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MRS THERESA JAYNE MACWHIRTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 2700 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED PHILLIP CURTIS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 16/11/2011 | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACWHIRTER / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 16/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WHITTARD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: SERVICE HSE, CAERPHILLY RD, CARDIFF, CF14 4YP | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/99 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Meetings of Creditors | 2015-08-19 |
Appointment of Administrators | 2015-07-09 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER PRICE | Cook v MacWhirter Ltd | ||
|
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | COOLAIR (SOUTHERN) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED. |
|
|
|
|
|
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 MACWHIRTER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
M&E SERVICE CONTRACT CENTRAL |
Bristol City Council | |
|
M&E SERVICE CONTRACT CENTRAL |
Bristol City Council | |
|
M&E SERVICE CONTRACT CENTRAL |
Bristol City Council | |
|
M&E SERVICE CONTRACT CENTRAL |
Bristol City Council | |
|
M&E SERVICE CONTRACT CENTRAL |
Bristol City Council | |
|
M&E SERVICE CONTRACT CENTRAL |
Bristol City Council | |
|
M&E SERVICE CONTRACT CENTRAL |
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MACWHIRTER LIMITED | Event Date | 2015-08-13 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 137 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Richard Michael Hawes , (IP No. 1310) of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw , (IP No. 1599) of Deloitte LLP , Four Brindleyplace, Birmingham, B1 2HZ the Joint Administrators, are conducting the business of a meeting of creditors of Macwhirter Limited by correspondence for the purpose of seeking approval of the Joint Administrators proposals and associated resolutions of Schedule B1 to the Insolvency Act 1986. The closing date for votes is 12 noon on 1 September 2015, by which time and date votes must be received at Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Four Brindleyplace, Birmingham B1 2HZ, not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 3 July 2015. For further details contact: Email: jehough@deloitte.co.uk Alternative contact: Jessica Hough. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MACWHIRTER LIMITED | Event Date | 2015-07-03 |
In the High Court of Justice Cardiff District Registry, Chancery Division case number 137 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT For further details contact: Christopher Wood, Email: cwood@deloitte.co.uk, Tel: 0117 984 1957. : | |||
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. |