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

WHITTLEBURY HALL LIMITED

THE ZENITH BUILDING 26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
03486156
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Whittlebury Hall Ltd
WHITTLEBURY HALL LIMITED was founded on 1997-12-24 and had its registered office in The Zenith Building 26 Spring Gardens. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
WHITTLEBURY HALL LIMITED
 
Legal Registered Office
THE ZENITH BUILDING 26 SPRING GARDENS
MANCHESTER
 
Previous Names
MACEPARK (WHITTLEBURY) LIMITED29/06/2010
Filing Information
Company Number 03486156
Date formed 1997-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2017-07-04
Type of accounts FULL
Last Datalog update: 2018-01-30 04:28:45
Primary Source:Companies House
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 WHITTLEBURY HALL LIMITED
The following companies were found which have the same name as WHITTLEBURY HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITTLEBURY HALL & SPA LIMITED THE ATRIUM WHITTLEBURY PARK WHITTLEBURY TOWCESTER NORTHAMPTONSHIRE NN12 8WP Active Company formed on the 2011-11-08
WHITTLEBURY HALL LIMITED WEST PARK HOUSE KENNEL ROAD WHITTLEBURY NEAR TOWCESTER NN12 8WP Active Company formed on the 2010-07-30

Company Officers of WHITTLEBURY HALL LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MAY ROCKALL
Company Secretary 1997-12-24
MICHAEL JOHN ROCKALL
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MAY ROCKALL
Director 1997-12-24 2010-10-05
LYNNE SUSAN BYSOUTH KEMP
Director 2000-03-31 2002-07-30
MICHAEL JOHN ROCKALL
Director 1997-12-24 2000-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-24 1997-12-24
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-24 1997-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MAY ROCKALL ORWELL DEVELOPMENTS LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-29
GILLIAN MAY ROCKALL MACEPARK (SILVERSTONE) LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Dissolved 2016-11-15
GILLIAN MAY ROCKALL SCALFORD HALL LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-15 Dissolved 2015-07-22
GILLIAN MAY ROCKALL MACEPARK DEVELOPMENTS LIMITED Company Secretary 1991-08-29 CURRENT 1987-04-29 Active
GILLIAN MAY ROCKALL SKILLMILE LIMITED Company Secretary 1991-07-04 CURRENT 1987-03-03 Dissolved 2016-10-04
MICHAEL JOHN ROCKALL GROWTH COMPANIES LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2014-07-29
MICHAEL JOHN ROCKALL ORWELL DEVELOPMENTS LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-07-29
MICHAEL JOHN ROCKALL MACEPARK (SILVERSTONE) LIMITED Director 2003-04-10 CURRENT 2003-04-10 Dissolved 2016-11-15
MICHAEL JOHN ROCKALL SCALFORD HALL LIMITED Director 2001-08-24 CURRENT 2001-08-15 Dissolved 2015-07-22

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
2017-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2016
2016-12-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2016
2016-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2016
2015-08-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2015
2015-02-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2015
2014-12-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2014
2014-02-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2014
2013-08-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2013
2013-02-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2013
2012-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2012
2012-08-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2012
2011-11-18F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ UNITED KINGDOM
2011-09-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-21AUDAUDITOR'S RESIGNATION
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM DEER PARK LODGE MANNINGS LANE WOOLVERSTONE IPSWICH SUFFOLK IP9 1AP
2010-12-29LATEST SOC29/12/10 STATEMENT OF CAPITAL;GBP 2
2010-12-29AR0124/12/10 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROCKALL
2010-06-29RES15CHANGE OF NAME 21/06/2010
2010-06-29CERTNMCOMPANY NAME CHANGED MACEPARK (WHITTLEBURY) LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-29AR0124/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY ROCKALL / 29/12/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-24363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-28363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-12363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: BROOME PLACE CHURCH LANE BROOME BUNGAY SUFFOLK NR35 2EJ
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24288bDIRECTOR RESIGNED
2002-03-28225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2002-01-29363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5510 - Hotels and Motels with (or without) restaurant



Licences & Regulatory approval
We could not find any licences issued to WHITTLEBURY HALL 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 Administrators2011-09-21
Fines / Sanctions
No fines or sanctions have been issued against WHITTLEBURY HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2006-03-24 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
LEGAL MORTGAGE 2006-03-23 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-23 Outstanding HSBC BANK PLC
DEBENTURE 2005-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-15 Satisfied AIB GROUP (UK) P.L.C
MORTGAGE DEBENTURE 2004-10-15 Satisfied AIB GROUP (UK) P.L.C
LEGAL CHARGE 2004-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-12-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-23 Satisfied BARCLAYS BANK PLC
DEED OF LEGAL CHARGE 1999-09-07 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE LENDERS)
SUPPLEMENTAL DEED 1999-08-27 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1998-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 WHITTLEBURY HALL LIMITED

Intangible Assets
Patents
We have not found any records of WHITTLEBURY HALL 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 WHITTLEBURY HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHITTLEBURY HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-04-04 GBP £187 Other Hired And Contracted Services

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 WHITTLEBURY HALL 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.
Import/Export of Goods
Goods imported/exported by WHITTLEBURY HALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0162033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWHITTLEBURY HALL LIMITEDEvent Date2011-09-14
In the High Court of Justice, Chancery Division Companies Court case number 8019 C P Holder , M N Cropper and K J Coates (IP Nos 009093 and 009434 and 009261 ), of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITTLEBURY HALL 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 WHITTLEBURY HALL 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.