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

MORTIMER WHITTAKER O'SULLIVAN LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
02375945
Private Limited Company
Liquidation

Company Overview

About Mortimer Whittaker O'sullivan Ltd
MORTIMER WHITTAKER O'SULLIVAN LIMITED was founded on 1989-04-25 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Mortimer Whittaker O'sullivan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MORTIMER WHITTAKER O'SULLIVAN LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in WC2E
 
Filing Information
Company Number 02375945
Company ID Number 02375945
Date formed 1989-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 08/10/2014
Return next due 05/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-11-05 10:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTIMER WHITTAKER O'SULLIVAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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.

Company Officers of MORTIMER WHITTAKER O'SULLIVAN LIMITED

Current Directors
Officer Role Date Appointed
DANNY PHILLIPS
Company Secretary 2006-06-28
TIMOTHY MORTIMER
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA CATHERINE WILLIAMS
Company Secretary 2001-03-29 2005-11-21
REBECCA CATHERINE WILLIAMS
Director 1998-05-02 2005-11-21
JOHN O`SULLIVAN
Director 1994-11-01 2005-01-28
TIMOTHY MORTIMER
Company Secretary 1998-12-17 2001-03-29
CHRIS WHITTAKER
Director 1994-11-01 2000-08-31
TIMOTHY ROBERT GEOFFREY BRASSEY
Company Secretary 1998-06-12 1998-12-17
TIMOTHY ROBERT GEOFFREY BRASSEY
Director 1998-06-12 1998-11-01
DAVID WILLIAM WADDINGTON
Director 1996-09-04 1998-11-01
PHILIP NEAL COLE
Company Secretary 1997-01-31 1998-06-12
REBECCA CATHERINE WILLIAMS
Director 1998-01-01 1998-01-01
PETER JULIAN FREDERICK HUNT
Company Secretary 1995-08-14 1997-01-31
PETER JULIAN FREDERICK HUNT
Director 1995-08-14 1997-01-31
ROBERT PAGE BAYLEY
Director 1992-10-08 1995-10-20
PETER MURRAY JAKOB
Company Secretary 1992-10-08 1995-08-01
ROBIN RYAN FORD
Director 1992-10-08 1994-05-15

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
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-06-03
2022-08-08Voluntary liquidation Statement of receipts and payments to 2022-06-03
2022-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-03
2021-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-03
2020-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-03
2019-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-03
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-03
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 62/62 Old London Road Kingston upon Thames KT2 6QZ
2017-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-03
2016-06-304.68 Liquidators' statement of receipts and payments to 2016-06-03
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE CARRIAGE HALL 29 FLORAL STREET LONDON WC2E 9TD
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE CARRIAGE HALL 29 FLORAL STREET LONDON WC2E 9TD
2015-06-134.20Volunatary liquidation statement of affairs with form 4.19
2015-06-13600Appointment of a voluntary liquidator
2015-06-13LRESEX
  • Extraordinary resolution to wind up on 2015-06-04'>Resolutions passed:
    • Extraordinary resolution to wind up on 2015-06-04
  • 2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
    2014-10-17AR0108/10/14 ANNUAL RETURN FULL LIST
    2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
    2013-10-18AR0108/10/13 ANNUAL RETURN FULL LIST
    2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-10-10AR0108/10/12 ANNUAL RETURN FULL LIST
    2012-10-10CH03SECRETARY'S DETAILS CHNAGED FOR DANNY PHILLIPS on 2012-10-10
    2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-10-20AR0108/10/11 ANNUAL RETURN FULL LIST
    2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-11-02AR0108/10/10 ANNUAL RETURN FULL LIST
    2010-11-02CH03SECRETARY'S DETAILS CHNAGED FOR DANNY PHILLIPS on 2010-10-08
    2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
    2009-11-30AR0108/10/09 ANNUAL RETURN FULL LIST
    2009-11-30CH01Director's details changed for Timothy Mortimer on 2009-10-08
    2009-04-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
    2008-10-24363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
    2008-03-08363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
    2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
    2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
    2007-02-13363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
    2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
    2006-07-06288aNEW SECRETARY APPOINTED
    2005-12-08363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
    2005-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
    2005-02-28288bDIRECTOR RESIGNED
    2004-11-11363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
    2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
    2003-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/03
    2003-11-27363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
    2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
    2002-11-08363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
    2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
    2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
    2001-11-12363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
    2001-04-30AAFULL ACCOUNTS MADE UP TO 31/12/99
    2001-04-30AAFULL ACCOUNTS MADE UP TO 31/12/00
    2001-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
    2001-04-23395PARTICULARS OF MORTGAGE/CHARGE
    2001-04-03288bSECRETARY RESIGNED
    2001-04-03288aNEW SECRETARY APPOINTED
    2000-10-10288bDIRECTOR RESIGNED
    2000-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
    2000-10-10363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
    2000-09-05244DELIVERY EXT'D 3 MTH 31/12/99
    2000-01-18AAFULL ACCOUNTS MADE UP TO 31/12/98
    1999-11-08363aRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS; AMEND
    1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    1999-11-08363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
    1999-10-19225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
    1999-09-01225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
    1999-07-20288aNEW DIRECTOR APPOINTED
    1999-07-09AAFULL ACCOUNTS MADE UP TO 30/04/98
    1999-06-23288bDIRECTOR RESIGNED
    1999-06-23363aRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
    1999-03-01244DELIVERY EXT'D 3 MTH 30/04/98
    1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
    1999-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    1998-12-31288aNEW DIRECTOR APPOINTED
    1998-12-22288aNEW SECRETARY APPOINTED
    1998-12-22288bSECRETARY RESIGNED
    1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 82 DEAN STREET LONDON W1V 6HA
    1998-12-01288bDIRECTOR RESIGNED
    1998-12-01288bDIRECTOR RESIGNED
    1998-07-14288bSECRETARY RESIGNED
    1998-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    73 - Advertising and market research
    731 - Advertising
    73110 - Advertising agencies




    Licences & Regulatory approval
    We could not find any licences issued to MORTIMER WHITTAKER O'SULLIVAN 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 Liquidators2015-06-11
    Resolutions for Winding-up2015-06-11
    Meetings of Creditors2015-05-13
    Fines / Sanctions
    No fines or sanctions have been issued against MORTIMER WHITTAKER O'SULLIVAN LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    DEBENTURE 2001-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
    Creditors
    Creditors Due Within One Year 2012-01-01 £ 1,031,937

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-12-31
    Annual Accounts
    2013-12-31

    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 MORTIMER WHITTAKER O'SULLIVAN LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-01-01 £ 100
    Cash Bank In Hand 2012-01-01 £ 559,079
    Current Assets 2012-01-01 £ 1,522,998
    Debtors 2012-01-01 £ 963,919
    Fixed Assets 2012-01-01 £ 7,594
    Shareholder Funds 2012-01-01 £ 498,655
    Tangible Fixed Assets 2012-01-01 £ 7,594

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of MORTIMER WHITTAKER O'SULLIVAN LIMITED registering or being granted any patents
    Domain Names

    MORTIMER WHITTAKER O'SULLIVAN LIMITED owns 1 domain names.

    mwo.co.uk  

    Trademarks
    We have not found any records of MORTIMER WHITTAKER O'SULLIVAN LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for MORTIMER WHITTAKER O'SULLIVAN 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 (73110 - Advertising agencies) as MORTIMER WHITTAKER O'SULLIVAN LIMITED are:

    JCDECAUX UK LIMITED £ 919,842
    AMBLEGLOW LIMITED £ 660,189
    GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
    CLEAR CHANNEL UK LIMITED £ 509,510
    APRIL SIX (MOBILITY) LIMITED £ 300,232
    WCRS&CO LIMITED £ 274,807
    FIVE BY FIVE LIMITED £ 234,179
    THIRTY THREE GROUP LIMITED £ 192,577
    GREENREDEEM LTD £ 171,449
    PEOPLESCOUT LIMITED £ 160,710
    PEOPLESCOUT LIMITED £ 20,355,995
    GROUPM UK LTD £ 13,514,665
    JCDECAUX UK LIMITED £ 12,936,034
    CLEAR CHANNEL UK LIMITED £ 10,730,684
    HAVAS PEOPLE LIMITED £ 3,715,795
    GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
    RK MARKETING LTD £ 2,526,227
    TARGET LIVE LIMITED £ 2,461,528
    ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
    BAY MEDIA LTD £ 1,940,571
    PEOPLESCOUT LIMITED £ 20,355,995
    GROUPM UK LTD £ 13,514,665
    JCDECAUX UK LIMITED £ 12,936,034
    CLEAR CHANNEL UK LIMITED £ 10,730,684
    HAVAS PEOPLE LIMITED £ 3,715,795
    GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
    RK MARKETING LTD £ 2,526,227
    TARGET LIVE LIMITED £ 2,461,528
    ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
    BAY MEDIA LTD £ 1,940,571
    PEOPLESCOUT LIMITED £ 20,355,995
    GROUPM UK LTD £ 13,514,665
    JCDECAUX UK LIMITED £ 12,936,034
    CLEAR CHANNEL UK LIMITED £ 10,730,684
    HAVAS PEOPLE LIMITED £ 3,715,795
    GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
    RK MARKETING LTD £ 2,526,227
    TARGET LIVE LIMITED £ 2,461,528
    ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
    BAY MEDIA LTD £ 1,940,571
    Outgoings
    Business Rates/Property Tax
    No properties were found where MORTIMER WHITTAKER O'SULLIVAN 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 partyMORTIMER WHITTAKER O’SULLIVAN LIMITEDEvent Date2015-06-04
    A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Douglas Pinteau :
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyMORTIMER WHITTAKER O’SULLIVAN LIMITEDEvent Date2015-06-04
    At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 June 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 4 June 2015 Creditors: 4 June 2015 Liquidator details: A J Whelan , IP no 8726 , of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Douglas Pinteau, telephone number: 020 8549 9951 Timothy Mortimer , Chairman : Dated: 4 June 2015 :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyMORTIMER WHITTAKER O’SULLIVAN LIMITEDEvent Date2015-04-29
    Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 June 2015 at 3.30 pm, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of A J Whelan, IP no: 8726 , Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , on 2 June 2015 and 3 June 2015 between the hours of 10.00 am and 4.00 pm. Alternative person to contact with enquiries about the case: Douglas Pinteau, 020 8549 9951
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded MORTIMER WHITTAKER O'SULLIVAN 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 MORTIMER WHITTAKER O'SULLIVAN 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.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      Lookup VAT numbers for UK companies S4