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 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 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANNY PHILLIPS |
||
TIMOTHY MORTIMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA CATHERINE WILLIAMS |
Company Secretary | ||
REBECCA CATHERINE WILLIAMS |
Director | ||
JOHN O`SULLIVAN |
Director | ||
TIMOTHY MORTIMER |
Company Secretary | ||
CHRIS WHITTAKER |
Director | ||
TIMOTHY ROBERT GEOFFREY BRASSEY |
Company Secretary | ||
TIMOTHY ROBERT GEOFFREY BRASSEY |
Director | ||
DAVID WILLIAM WADDINGTON |
Director | ||
PHILIP NEAL COLE |
Company Secretary | ||
REBECCA CATHERINE WILLIAMS |
Director | ||
PETER JULIAN FREDERICK HUNT |
Company Secretary | ||
PETER JULIAN FREDERICK HUNT |
Director | ||
ROBERT PAGE BAYLEY |
Director | ||
PETER MURRAY JAKOB |
Company Secretary | ||
ROBIN RYAN FORD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-03 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM 62/62 Old London Road Kingston upon Thames KT2 6QZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE CARRIAGE HALL 29 FLORAL STREET LONDON WC2E 9TD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE CARRIAGE HALL 29 FLORAL STREET LONDON WC2E 9TD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANNY PHILLIPS on 2012-10-10 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANNY PHILLIPS on 2010-10-08 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Mortimer on 2009-10-08 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/11/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 82 DEAN STREET LONDON W1V 6HA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-06-11 |
Resolutions for Winding-up | 2015-06-11 |
Meetings of Creditors | 2015-05-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,031,937 |
---|
Creditors and other liabilities
|
|
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
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
MORTIMER WHITTAKER O'SULLIVAN LIMITED owns 1 domain names.
mwo.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MORTIMER WHITTAKER O'SULLIVAN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MORTIMER WHITTAKER O’SULLIVAN LIMITED | Event Date | 2015-06-04 |
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 Type | Resolutions for Winding-up | |
Defending party | MORTIMER WHITTAKER O’SULLIVAN LIMITED | Event Date | 2015-06-04 |
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 Type | Meetings of Creditors | |
Defending party | MORTIMER WHITTAKER O’SULLIVAN LIMITED | Event Date | 2015-04-29 |
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 | |||
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. |