Company Information for WHITTLE PAINTING LIMITED
COTTON PLACE, 2 IVY STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EF,
|
Company Registration Number
01496961
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WHITTLE PAINTING LIMITED | ||||
Legal Registered Office | ||||
COTTON PLACE 2 IVY STREET BIRKENHEAD MERSEYSIDE CH41 5EF Other companies in CH41 | ||||
Previous Names | ||||
|
Company Number | 01496961 | |
---|---|---|
Company ID Number | 01496961 | |
Date formed | 1980-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-05 13:56:52 |
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 | ||
---|---|---|---|---|
WHITTLE PAINTING (BIRMINGHAM) LIMITED | CUCKOO WHARF 427 LICHFIELD ROAD BIRMINGHAM B6 7SS | Active | Company formed on the 2010-07-01 | |
WHITTLE PAINTING GROUP LIMITED | COTTON PLACE 2 IVY STREET BIRKENHEAD MERSEYSIDE CH41 5EF | Active - Proposal to Strike off | Company formed on the 1997-10-15 | |
WHITTLE PAINTING NORTHERN LIMITED | COTTON PLACE 2 IVY STREET BIRKENHEAD MERSEYSIDE CH41 5EF | Active - Proposal to Strike off | Company formed on the 1974-01-17 | |
WHITTLE PAINTING NOTTINGHAM LIMITED | COTTON PLACE 2 IVY STREET BIRKENHEAD MERSEYSIDE CH41 5EF | Active - Proposal to Strike off | Company formed on the 1974-01-17 | |
WHITTLE PAINTING CONTRACTORS LTD | 20 Dalkeith Road Sutton Coldfield WEST MIDLANDS B73 6PW | Active | Company formed on the 2022-11-02 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROY HANKINSON |
||
IVOR ARTHUR THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HOWARD JONES |
Company Secretary | ||
STEPHEN MICHAEL LEACH |
Director | ||
CHRISTOPHER GLEN SUTHERLAND |
Director | ||
ANDREW SIMPSON |
Company Secretary | ||
MARK PETER PIWKOWSKI |
Director | ||
ANDREW SIMPSON |
Director | ||
CHRISTOPHER JOHN HAMMOND |
Company Secretary | ||
MAXWELL JOHN FINDLAY |
Director | ||
CHRISTOPHER JOHN HAMMOND |
Director | ||
JOHN DAVID BROWN |
Director | ||
ROWAN DEWAR CAMERON GALBRAITH |
Director | ||
DENIS MARTIN GROVES |
Director | ||
MAURICE STOKES |
Director | ||
CHRISTINA MOSBY PARRY |
Company Secretary | ||
BRIAN JOSEPH PARRY |
Director | ||
KARL JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD | Director | 2014-03-18 | CURRENT | 2014-03-18 | Liquidation | |
E P PAINTING LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
WHITTLE PAINTING GROUP LIMITED | Director | 2011-02-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
WHITTLE PAINTING NORTHERN LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
WHITTLE PAINTING NOTTINGHAM LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
BONDS PAINTING LIMITED | Director | 2011-02-15 | CURRENT | 1940-10-05 | Active - Proposal to Strike off | |
HANKINSON LIMITED | Director | 2011-02-15 | CURRENT | 1998-01-20 | In Administration | |
ROY HANKINSON (WEST MIDLANDS) LIMITED | Director | 1996-07-08 | CURRENT | 1996-07-08 | Active - Proposal to Strike off | |
1957 HOLDINGS LIMITED | Director | 1991-04-24 | CURRENT | 1975-10-23 | In Administration | |
EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD | Director | 2014-03-18 | CURRENT | 2014-03-18 | Liquidation | |
E P PAINTING LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
MILLBANK MANAGEMENT CONSULTANCY LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
WHITTLE PAINTING GROUP LIMITED | Director | 2011-02-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
WHITTLE PAINTING NORTHERN LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
WHITTLE PAINTING NOTTINGHAM LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
BONDS PAINTING LIMITED | Director | 2011-02-15 | CURRENT | 1940-10-05 | Active - Proposal to Strike off | |
HANKINSON LIMITED | Director | 2011-02-15 | CURRENT | 1998-01-20 | In Administration | |
ROY HANKINSON (WEST MIDLANDS) LIMITED | Director | 1996-07-08 | CURRENT | 1996-07-08 | Active - Proposal to Strike off | |
1957 HOLDINGS LIMITED | Director | 1993-04-01 | CURRENT | 1975-10-23 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR ARTHUR THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/03/15 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AA01 | Previous accounting period shortened from 31/03/12 TO 31/10/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 22/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/11 FROM Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH | |
RES15 | CHANGE OF NAME 15/02/2011 | |
CERTNM | Company name changed programmed property services LIMITED\certificate issued on 14/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH | |
RES15 | CHANGE OF NAME 15/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTHERLAND | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR IVOR ARTHUR THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN JONES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY HANKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM RYAN HOUSE RYAN BUSINESS PARK RADFORD ROAD NOTTINGHAM NG7 7EF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED IAN HOWARD JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PIWKOWSKI | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLEN SUTHERLAND / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER PIWKOWSKI / 10/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MARK PETER PIWKOWSKI | |
CERTNM | COMPANY NAME CHANGED BRIAN PARRY LIMITED CERTIFICATE ISSUED ON 26/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 21A MERCHANT STREET NOTTINGHAM NOTTINGHAMSHIRE NG6 8GT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAMMOND | |
288b | APPOINTMENT TERMINATED DIRECTOR MAXWELL FINDLAY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAMMOND | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW MARK SIMPSON | |
288a | DIRECTOR APPOINTED CHRISTOPHER GLEN SUTHERLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 WHITTLE PAINTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Building Maint Day To Day |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
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.
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. |