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

MACWHIRTER LIMITED

DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
Company Registration Number
00308052
Private Limited Company
Active

Company Overview

About Macwhirter Ltd
MACWHIRTER LIMITED was founded on 1935-12-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Macwhirter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MACWHIRTER LIMITED
 
Legal Registered Office
DELOITTE LLP
FOUR BRINDLEYPLACE
BIRMINGHAM
WEST MIDLANDS
B1 2HZ
Other companies in CF3
 
Telephone01803314566
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACWHIRTER 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 MACWHIRTER LIMITED
The following companies were found which have the same name as MACWHIRTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MACWHIRTER LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY NEIL DAVIES
Company Secretary 1995-01-01
PHILLIP CURTIS
Director 2012-08-06
THERESA JAYNE MACWHIRTER
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MACWHIRTER
Director 1991-11-11 2015-01-23
STEPHEN DAVIES
Director 1995-01-01 2013-06-01
JAMES VICTOR WHITTARD
Director 1991-11-11 2008-05-30
JOAN DAWSON MACWHIRTER
Director 1991-11-11 2007-10-30
WILLIAM ROGER MACWHIRTER
Director 1991-11-11 2007-10-30
MICHAEL ANTHONY BARLING
Director 2003-01-01 2007-03-30
STEPHEN DAVIES
Company Secretary 1991-11-11 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NEIL DAVIES TOWER COLLIERY LIMITED Company Secretary 2008-01-24 CURRENT 1994-11-28 Active
GEOFFREY NEIL DAVIES WELSH DRAGON COAL LIMITED Company Secretary 2008-01-24 CURRENT 1996-03-07 Active
GEOFFREY NEIL DAVIES GOITRE TOWER ANTHRACITE LIMITED Company Secretary 2008-01-24 CURRENT 1994-10-27 Active
GEOFFREY NEIL DAVIES TOWER ENERGY RESOURCES LIMITED Company Secretary 2008-01-24 CURRENT 1997-01-16 Active
THERESA JAYNE MACWHIRTER MACWHIRTER (SOUTH EAST) LTD Director 2015-01-23 CURRENT 1997-06-06 Dissolved 2016-01-19
THERESA JAYNE MACWHIRTER REVOLUTION FLEET SERVICES LIMITED Director 2015-01-23 CURRENT 1979-10-30 Dissolved 2016-10-05

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
2023-12-16AC92Restoration by order of the court
2017-10-07GAZ2Final Gazette dissolved via compulsory strike-off
2017-07-07AM23Liquidation. Administration move to dissolve company
2017-01-202.24BAdministrator's progress report to 2016-12-15
2016-07-122.24BAdministrator's progress report to 2016-06-15
2016-07-122.31BNotice of extension of period of Administration
2016-02-042.24BAdministrator's progress report to 2016-01-02
2015-09-212.16BStatement of affairs with form 2.14B
2015-09-112.17BStatement of administrator's proposal
2015-09-112.23BResult of meeting of creditors
2015-08-242.17BStatement of administrator's proposal
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM Unit 8 Mellyn Mair Business Centre Wentloog Avenue Cardiff CF3 2EX
2015-07-152.12BAppointment of an administrator
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACWHIRTER
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2700
2015-01-14AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-15AP01DIRECTOR APPOINTED MRS THERESA JAYNE MACWHIRTER
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2700
2013-12-11AR0130/10/13 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AP01DIRECTOR APPOINTED PHILLIP CURTIS
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 16/11/2011
2011-11-16AR0130/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0130/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0130/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACWHIRTER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 16/11/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-27363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES WHITTARD
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02288bDIRECTOR RESIGNED
2006-11-15363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: SERVICE HSE, CAERPHILLY RD, CARDIFF, CF14 4YP
2004-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06288aNEW DIRECTOR APPOINTED
2002-11-08363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-23363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/99
1999-11-30363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-30363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-11363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-05363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-02-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-16363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-02-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-15288NEW SECRETARY APPOINTED
1994-11-07363sRETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MACWHIRTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-08-19
Appointment of Administrators2015-07-09
Fines / Sanctions
No fines or sanctions have been issued against MACWHIRTER LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2015-05-27 to 2015-05-27 Cook v MacWhirter Ltd
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 2008-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-03-20 Satisfied COOLAIR (SOUTHERN) LIMITED
LEGAL CHARGE 1985-10-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-08-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1983-09-27 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of MACWHIRTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MACWHIRTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACWHIRTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-3 GBP £3,556
Bristol City Council 2012-12 GBP £19,111
Bristol City Council 2012-11 GBP £4,000
Bristol City Council 2012-10 GBP £3,106
Bristol City Council 2012-6 GBP £1,529
Bristol City Council 2012-5 GBP £2,414
Gloucestershire County Council 2012-4 GBP £520
Bristol City Council 2012-3 GBP £2,828
Bristol City Council 2012-1 GBP £1,040
Bristol City Council 2011-12 GBP £3,020 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 2011-9 GBP £5,673 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 2011-7 GBP £1,150 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 2011-6 GBP £802 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 2011-5 GBP £6,035 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 2011-2 GBP £1,440 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 2011-1 GBP £1,063 M&E SERVICE CONTRACT CENTRAL
Bristol City Council 0-0 GBP £17,340

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.

Outgoings
Business Rates/Property Tax
No properties were found where MACWHIRTER 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 TypeMeetings of Creditors
Defending partyMACWHIRTER LIMITEDEvent Date2015-08-13
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 TypeAppointment of Administrators
Defending partyMACWHIRTER LIMITEDEvent Date2015-07-03
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACWHIRTER 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 MACWHIRTER 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.