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

WHITNASH PLC.

9th Floor 25 Farringdon Street, 25 FARRINGDON STREET, London, EC4A 4AB,
Company Registration Number
00463572
Public Limited Company
Liquidation

Company Overview

About Whitnash Plc.
WHITNASH PLC. was founded on 1949-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Whitnash Plc. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHITNASH PLC.
 
Legal Registered Office
9th Floor 25 Farringdon Street
25 FARRINGDON STREET
London
EC4A 4AB
Other companies in CV34
 
Filing Information
Company Number 00463572
Company ID Number 00463572
Date formed 1949-01-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-06-30
Latest return 2016-07-04
Return next due 2017-07-18
Type of accounts GROUP
Last Datalog update: 2024-04-15 12:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITNASH PLC.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 WHITNASH PLC.
The following companies were found which have the same name as WHITNASH PLC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITNASH BUTCHERS LTD HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT Active - Proposal to Strike off Company formed on the 2021-11-03
WHITNASH CONTRACT FLOORING LTD 3 THE SHOPPING CENTRE ST MARGARETS ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2NT Dissolved Company formed on the 2016-04-14
WHITNASH CARPETS AND FLOORING LTD 3 THE SHOPPING CENTRE ST MARGARETS ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2NT Active - Proposal to Strike off Company formed on the 2016-04-13
WHITNASH PLUMBING & HEATING LIMITED 36 PALMER ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2HR Active - Proposal to Strike off Company formed on the 2008-01-25
WHITNASH QUALIFIED LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB Active - Proposal to Strike off Company formed on the 2015-08-11
WHITNASH SOCIAL ENTERPRISE LIMITED OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF Dissolved Company formed on the 2012-03-14
WHITNASH31 LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2017-05-11

Company Officers of WHITNASH PLC.

Current Directors
Officer Role Date Appointed
DEREK THOMAS BATEY
Company Secretary 2006-02-06
ADRIAN CHARLES BUCKMASTER
Director 1997-12-17
LEE DAVID GOODWIN
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HENRY REES
Director 2006-10-19 2010-06-30
DAVID HARGREAVES
Director 1997-11-30 2006-10-22
LEE DAVID GOODWIN
Company Secretary 1998-10-01 2006-02-06
KEVIN BRIAN CONNOLLY
Director 1997-01-01 2003-03-31
RICHARD JAMES MUNTON
Director 2001-05-30 2002-02-27
TIMOTHY JOHN SMITH
Director 1995-04-27 2000-01-10
MARK WINGROVE
Director 1995-04-27 2000-01-10
CLIVE ANTHONY HALE
Company Secretary 1995-04-27 1998-09-30
CLIVE ANTHONY HALE
Director 1995-04-26 1998-09-30
BRIAN MARTIN GAUNT
Director 1995-04-26 1997-11-30
PETER CHARLES WHITE
Director 1995-04-27 1997-11-30
ROGER NORMAN ALEXANDER WOOD
Director 1995-07-27 1996-12-31
PHILIP ABBOTT SMITH
Company Secretary 1991-06-28 1995-04-27
PETER EDWARD CLAPPISON
Director 1991-06-28 1995-04-27
MARTIN DAVID HARRISON
Director 1995-04-24 1995-04-27
BRIAN GEORGE HILL
Director 1991-06-28 1995-04-27
GEORGE ERIC HOWARD
Director 1994-01-01 1995-04-27
WILLIAM ANTHONY THOMPSON
Director 1995-04-24 1995-04-27
MARTIN DAVID HARRISON
Director 1995-03-17 1995-04-12
PHILIP ABBOTT SMITH
Director 1995-03-15 1995-04-12
PETER FREDERICK CRAWFORD
Director 1991-06-28 1994-08-18
JOHN GRANVILLE WHITE
Director 1991-06-28 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK THOMAS BATEY THE EUROPEAN LOGISTICS CONSORTIUM LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-07 Active - Proposal to Strike off
DEREK THOMAS BATEY AP INTERNATIONAL FINANCE LIMITED Company Secretary 2006-04-05 CURRENT 1995-02-15 Dissolved 2018-04-30
DEREK THOMAS BATEY AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED Company Secretary 2006-02-06 CURRENT 1925-07-23 Dissolved 2017-02-21
DEREK THOMAS BATEY AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED Company Secretary 2006-02-06 CURRENT 1995-03-14 Dissolved 2018-02-09
DEREK THOMAS BATEY TRANS-RAK TRADING LIMITED Company Secretary 2002-02-14 CURRENT 2002-02-08 Active
ADRIAN CHARLES BUCKMASTER G.M.S. NOMINEES LIMITED Director 2018-01-24 CURRENT 1982-07-21 Active
ADRIAN CHARLES BUCKMASTER G.M.S. HOLDINGS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. PROPERTY INVESTMENTS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. SYNDICATE LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. GROUP LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1989-09-07 Active
ADRIAN CHARLES BUCKMASTER GMS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1998-08-28 Active
ADRIAN CHARLES BUCKMASTER S.M.G. REAL ESTATES LIMITED Director 2018-01-24 CURRENT 1944-01-19 Active
ADRIAN CHARLES BUCKMASTER IRMA MANAGEMENT LIMITED Director 2011-09-20 CURRENT 1959-06-17 Active
ADRIAN CHARLES BUCKMASTER AVECIA FINANCE LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA INVESTMENTS LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA LIMITED Director 2005-10-03 CURRENT 1999-03-11 Liquidation
ADRIAN CHARLES BUCKMASTER AVECIA HOLDINGS LIMITED Director 2005-06-22 CURRENT 1999-05-06 Liquidation
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED Director 1999-04-28 CURRENT 1925-07-23 Dissolved 2017-02-21
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED Director 1997-12-17 CURRENT 1995-03-14 Dissolved 2018-02-09
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1995-03-14 Dissolved 2018-03-04
ADRIAN CHARLES BUCKMASTER AP INTERNATIONAL FINANCE LIMITED Director 1997-12-17 CURRENT 1995-02-15 Dissolved 2018-04-30
ADRIAN CHARLES BUCKMASTER GMS ESTATES LIMITED Director 1997-11-20 CURRENT 1925-12-15 Active
LEE DAVID GOODWIN PATHFINDER VILLAGE LIMITED Director 2008-01-01 CURRENT 1947-01-11 Active
LEE DAVID GOODWIN AVONDALE PARK HOMES LIMITED Director 2008-01-01 CURRENT 1957-10-02 Active
LEE DAVID GOODWIN BARTON BROADS LIMITED Director 2008-01-01 CURRENT 1973-07-17 Active
LEE DAVID GOODWIN CARAVAN SALES CENTRE LIMITED Director 2007-10-29 CURRENT 2007-06-19 Active
LEE DAVID GOODWIN RAYMOND JAMES CARAVANS LIMITED Director 2005-09-16 CURRENT 1947-01-13 Active
LEE DAVID GOODWIN AVONDALE PROPERTY (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1970-06-26 Active
LEE DAVID GOODWIN AUTOMOTIVE PRODUCTS GROUP LIMITED Director 2004-01-14 CURRENT 1994-12-21 Dissolved 2017-08-11

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
2024-03-04Voluntary liquidation Statement of receipts and payments to 2024-01-19
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-01-19
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-01-19
2023-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2023-01-19
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-19
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-19
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-19
2019-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-19
2018-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-19
2018-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-19
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ
2017-02-024.70Declaration of solvency
2017-02-02600Appointment of a voluntary liquidator
2017-02-02LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-20
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 46187600;USD 1
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 46187600;USD 1
2015-08-18AR0104/07/15 ANNUAL RETURN FULL LIST
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 46187600;USD 1
2014-08-11AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-12AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-16AR0104/07/12 ANNUAL RETURN FULL LIST
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-16AR0104/07/11 ANNUAL RETURN FULL LIST
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-13AD03Register(s) moved to registered inspection location
2010-09-13AD02Register inspection address has been changed
2010-08-27AR0104/07/10 ANNUAL RETURN FULL LIST
2010-08-27CH03SECRETARY'S DETAILS CHNAGED FOR DEREK THOMAS BATEY on 2010-07-05
2010-08-27CH01Director's details changed for Adrian Charles Buckmaster on 2010-07-05
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REES
2010-07-07AP01DIRECTOR APPOINTED LEE DAVID GOODWIN
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-05RES13SECT 175(4)(B) CA 2006 04/12/2009
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/12/2009
2009-12-19MEM/ARTSARTICLES OF ASSOCIATION
2009-09-30363aRETURN MADE UP TO 04/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-12363sRETURN MADE UP TO 04/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-25363sRETURN MADE UP TO 04/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-16363sRETURN MADE UP TO 04/07/06; BULK LIST AVAILABLE SEPARATELY
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 04/07/05; BULK LIST AVAILABLE SEPARATELY
2004-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-19363sRETURN MADE UP TO 04/07/04; BULK LIST AVAILABLE SEPARATELY
2004-07-09244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-28363sRETURN MADE UP TO 04/07/03; BULK LIST AVAILABLE SEPARATELY
2003-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-07288bDIRECTOR RESIGNED
2002-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 04/07/02; BULK LIST AVAILABLE SEPARATELY
2002-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-20288bDIRECTOR RESIGNED
2001-09-04363sRETURN MADE UP TO 04/07/01; BULK LIST AVAILABLE SEPARATELY
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-16288aNEW DIRECTOR APPOINTED
2000-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-18363sRETURN MADE UP TO 04/07/00; BULK LIST AVAILABLE SEPARATELY
2000-08-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE. CV31 3ER
2000-02-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-01Full group accounts made up to 1993-12-31
1993-07-30Full group accounts made up to 1992-12-31
1992-08-11Full group accounts made up to 1991-12-31
1991-08-09Full group accounts made up to 1990-12-31
1990-08-23Full group accounts made up to 1989-12-31
1989-10-18FULL ACCOUNTS MADE UP TO 31/12/88
1988-10-20Full group accounts made up to 1987-12-31
1987-10-21Full group accounts made up to 1986-12-31
1986-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/86
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITNASH PLC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-25
Notices to Creditors2017-01-25
Resolutions for Winding-up2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against WHITNASH PLC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT (WITH CHARGEE) 2001-07-10 Satisfied ADRIAN BUCKMASTER
CHARGE OVER DEPOSIT (WITH CHARGEE) 2001-07-10 Satisfied KEVIN CONNOLLY
DEBENTURE 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE OF SHARES 1999-06-23 Satisfied ALPINVEST MEZZANINE B.V.
CONDITIONAL ASSIGNMENT OF AND SECURITY INTEREST IN INTELLECTUAL PROPERTY RIGHTS 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CONDITIONAL ASSIGNMENT OF AND SECURITY INTEREST IN ITELLECTUAL PROPERTY RIGHTS 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE OF SHARES 1995-05-22 Satisfied MORGAN GRENFELL & CO. LIMITED FINANCIAL INSTITUTIONS AS DEFINED THEREIN("THE SECURITY AGENT") AS SECURITY AGENT FOR THE
CONDITIONAL ASSIGNMENT 1995-05-15 Satisfied MORGAN GRENFELL & CO LIMITED (THE "AGENT")LENDERSAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE
CONDITIONAL ASSIGNMENT 1995-05-15 Satisfied MORGAN GRENFELL & CO LIMITED (THE "AGENT")LENDERSAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE
DEED OF ACCESSION 1995-04-27 Satisfied MORGAN GRENFELL & CO LIMITED (THE"SECURITY AGENT")LENDERSAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE
LEGAL CHARGE 1975-10-08 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 WHITNASH PLC.

Intangible Assets
Patents
We have not found any records of WHITNASH PLC. registering or being granted any patents
Domain Names
We do not have the domain name information for WHITNASH PLC.
Trademarks
We have not found any records of WHITNASH PLC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITNASH PLC.. 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 (82990 - Other business support service activities n.e.c.) as WHITNASH PLC. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WHITNASH PLC. 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 partyWHITNASH PLCEvent Date2017-01-20
Mark John Wilson and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000.
 
Initiating party Event TypeNotices to Creditors
Defending partyWHITNASH PLCEvent Date2017-01-20
Nature of Business: Subleasing of Property NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 1 March 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, 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 declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Mark John Wilson and Matthew Richard Meadley Wild (IP numbers 8612 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 20 January 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Mark John Wilson and Matthew Richard Meadley Wild , Joint Liquidators Dated 25 January 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWHITNASH PLCEvent Date2017-01-20
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 25 Farringdon Street, London EC4A 4AB on 20 January 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Mark Wilson and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Mark John Wilson and Matthew Richard Meadley Wild (IP numbers 8612 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 20 January 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Adrian Buckmaster , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITNASH PLC. 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 WHITNASH PLC. 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.