Company Information for WHISTLEDAWN LIMITED
2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
|
Company Registration Number
03695088
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHISTLEDAWN LIMITED | |
Legal Registered Office | |
2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE Other companies in FY3 | |
Company Number | 03695088 | |
---|---|---|
Company ID Number | 03695088 | |
Date formed | 1999-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 30/04/2015 | |
Latest return | 14/01/2015 | |
Return next due | 11/02/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-08-04 20:37:03 |
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 | ||
---|---|---|---|---|
WHISTLEDAWN CARE LTD | C/O LANGTONS 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ | Active - Proposal to Strike off | Company formed on the 2004-12-22 |
Officer | Role | Date Appointed |
---|---|---|
HX MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN GRACE |
Company Secretary | ||
WILLIAM JOHN GRACE |
Director | ||
KURT NORMAN DENBY |
Director | ||
CAROL HOLT |
Company Secretary | ||
PHILIP ANDREW HOLT |
Director | ||
IAN PHILIP PEARLMAN |
Director | ||
KEITH FRANCIS |
Director | ||
HX MANAGEMENT LIMITED |
Director | ||
LISA PATRICIA LATTUCA |
Company Secretary | ||
PHILIP HOLETRIS |
Director | ||
DAVID CHARLES RAE |
Director | ||
ANDREW MARTIN WALSH |
Director | ||
CAROL HOLT |
Company Secretary | ||
HOWARD WOOLFENDEN |
Director | ||
IAN WILKINSON |
Company Secretary | ||
IAN WILKINSON |
Director | ||
CAROL HOLT |
Company Secretary | ||
ANDREW MARK GODFREY |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-24 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-24 | |
TM02 | Termination of appointment of William John Grace on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRACE | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-24 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 214 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9JL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 300002 | |
AR01 | 14/01/15 FULL LIST | |
AA01 | PREVEXT FROM 31/01/2014 TO 31/07/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036950880016 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 300002 | |
AR01 | 14/01/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRACE / 04/02/2014 | |
AP03 | SECRETARY APPOINTED MR WILLIAM JOHN GRACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT DENBY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 | |
SH01 | 16/01/13 STATEMENT OF CAPITAL GBP 300002.00 | |
AR01 | 14/01/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HX MANAGEMENT LIMITED / 31/01/2012 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HX MANAGEMENT LIMITED / 28/02/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
SH01 | 19/01/12 STATEMENT OF CAPITAL GBP 200002.00 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AR01 | 14/01/12 FULL LIST | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PEARLMAN | |
SH01 | 20/01/11 STATEMENT OF CAPITAL GBP 100002 | |
RES13 | INCREASE SHARE CAPITAL FROM 10000 TO 100000 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP PEARLMAN / 22/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRACE / 22/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT NORMAN DENBY / 22/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HOLT / 22/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL HOLT / 22/02/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: 66 READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AU UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: 66 READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AU UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: 66 READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AU UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DERBYSHIRE DE1 1NL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HX MANAGEMENT LIMITED | |
AR01 | 14/01/11 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED HX MANAGEMENT LIMITED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL HOLT / 09/11/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
AP02 | CORPORATE DIRECTOR APPOINTED HX MANAGEMENT LIMITED | |
AP01 | DIRECTOR APPOINTED MR KEITH FRANCIS | |
AP01 | DIRECTOR APPOINTED MR KURT NORMAN DENBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA LATTUCA | |
AP03 | SECRETARY APPOINTED CAROL HOLT | |
AR01 | 30/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLETRIS | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP PEARLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW HOLT / 27/05/2010 | |
AR01 | 14/01/10 FULL LIST AMEND | |
AR01 | 14/01/09 FULL LIST AMEND | |
AR01 | 14/01/08 FULL LIST AMEND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALSH / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES RAE / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GRACE / 17/02/2010 | |
AR01 | 14/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED LISA PATRICIA LATTUCA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL HOLT | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MR PHILIP HOLETRIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR HOWARD WOOLFENDEN |
Appointmen | 2020-12-17 |
Notice of | 2019-09-20 |
Notice of | 2019-02-07 |
Appointment of Liquidators | 2015-04-01 |
Resolutions for Winding-up | 2015-04-01 |
Meetings of Creditors | 2015-03-09 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE SERVICES LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
EDB PLACEMENTS |
Rochdale Metropolitan Borough Council | |
|
Social Community Care Supplies & Services |
Rochdale Metropolitan Borough Council | |
|
Social Community Care Supplies & Services |
Leeds City Council | |
|
General External Residential Placements |
Rochdale Borough Council | |
|
Social Community Care Supplies & Services CHILDREN'S SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS |
Leeds City Council | |
|
General External Residential Placements |
Leeds City Council | |
|
General External Residential Placements |
Leeds City Council | |
|
General External Residential Placements |
Leeds City Council | |
|
General External Residential Placements |
Worcestershire County Council | |
|
Third Party Pymts Agency Residential |
Worcestershire County Council | |
|
Third Party Pymts Agency Residential |
Worcestershire County Council | |
|
Third Party Pymts Agency Residential |
Worcestershire County Council | |
|
Third Party Pymts Agency Residential |
Worcestershire County Council | |
|
Third Party Payments Agency |
Worcestershire County Council | |
|
Third Party Payments Agency |
Worcestershire County Council | |
|
Third Party Payments Agency |
Worcestershire County Council | |
|
Third Party Payments Agency |
Worcestershire County Council | |
|
Third Party Payments Agency |
Worcestershire County Council | |
|
Third Party Payments Agency |
Worcestershire County Council | |
|
Third Party Payments Agency |
Worcestershire County Council | |
|
Third Party Payments Agency |
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Cheshire East Council | |
|
M11 |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WHISTLEDAWN LIMITED | Event Date | 2020-12-17 |
Company Number: 03695088 Name of Company: WHISTLEDAWN LIMITED Nature of Business: Residential Care Homes Registered office: 2nd Floor, 14 Castle Street, Liverpool L2 0NE Principal trading address: 214… | |||
Initiating party | Event Type | Notice of | |
Defending party | WHISTLEDAWN LIMITED | Event Date | 2019-09-20 |
Initiating party | Event Type | Notice of | |
Defending party | WHISTLEDAWN LIMITED | Event Date | 2019-02-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHISTLEDAWN LIMITED | Event Date | 2015-03-25 |
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHISTLEDAWN LIMITED | Event Date | 2015-03-25 |
Nature of Business: Residential Care Homes The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the Racquet Club, Hargreaves Buildings, 5 Chapel Street, Liverpool L3 9AG , at 11.45 am on 25 March 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 W J Grace , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHISTLEDAWN LIMITED | Event Date | 2015-02-27 |
Nature of Business: Residential Care Home Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at The Racquet Club, Hargreaves Buildings, 5 Chapel Street Liverpool, Merseyside L3 9AG , on 25 March 2015 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , not later than 12 noon on 24 March 2015. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , (E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331) is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. | |||
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. |