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

J.C. WHILTON LIMITED

NOTTINGHAM, ENGLAND, NG1 1PB,
Company Registration Number
04069047
Private Limited Company
Dissolved

Dissolved 2016-11-26

Company Overview

About J.c. Whilton Ltd
J.C. WHILTON LIMITED was founded on 2000-09-11 and had its registered office in Nottingham. The company was dissolved on the 2016-11-26 and is no longer trading or active.

Key Data
Company Name
J.C. WHILTON LIMITED
 
Legal Registered Office
NOTTINGHAM
ENGLAND
NG1 1PB
Other companies in CB2
 
Previous Names
STATESITE LIMITED10/01/2001
Filing Information
Company Number 04069047
Date formed 2000-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C. WHILTON LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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 J.C. WHILTON LIMITED

Current Directors
Officer Role Date Appointed
DAVID STRICKLEY
Director 2010-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RICHARD WHITE
Director 2000-11-23 2013-06-14
THOMAS KEANE
Company Secretary 2000-11-23 2009-08-31
JOHN ANDREW BOLTON
Director 2000-11-23 2009-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-11 2000-11-23
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-11 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STRICKLEY J.P. WHILTON LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
DAVID STRICKLEY SKIN ENHANCE LIMITED Director 2007-09-26 CURRENT 2007-09-26 Dissolved 2015-05-05

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
2016-11-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2016
2016-08-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2016
2016-01-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2015
2015-09-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2015
2015-07-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-04-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM GROUND FLOOR LOCKTON HOUSE CLARENDON ROAD CAMBRIDGE CB2 8FH
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-07AR0111/09/14 FULL LIST
2014-06-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-29AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-28GAZ1FIRST GAZETTE
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-27AR0111/09/13 FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2013-03-07AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-29AR0111/09/12 FULL LIST
2012-02-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-29AR0111/09/11 FULL LIST
2011-09-30AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-09AR0111/09/10 FULL LIST
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-05AA01CURREXT FROM 10/03/2011 TO 30/06/2011
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/10
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-30AP01DIRECTOR APPOINTED DAVID STRICKLEY
2010-03-30SH0124/03/10 STATEMENT OF CAPITAL GBP 654
2009-09-11363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY THOMAS KEANE
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BOLTON
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/09
2008-09-11363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/08
2007-09-25363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/07
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/06
2006-09-13363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-08-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/05
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/04
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04363aRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/03
2003-09-22363aRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-10-07363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/02
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: PROSPECT HOUSE PROSPECT ROAD BATH SOMERSET BA2 6AY
2001-10-01363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-02-14225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 10/03/02
2001-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-12287REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2001-01-12288aNEW SECRETARY APPOINTED
2001-01-10CERTNMCOMPANY NAME CHANGED STATESITE LIMITED CERTIFICATE ISSUED ON 10/01/01
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288bSECRETARY RESIGNED
2000-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations




Licences & Regulatory approval
We could not find any licences issued to J.C. WHILTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-06
Meetings of Creditors2015-03-10
Appointment of Administrators2015-02-24
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against J.C. WHILTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH SUM 2011-01-15 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
ALL ASSETS DEBENTURE 2011-01-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE OVER CASH SUM 2010-12-21 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2010-09-02 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2010-08-27 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2010-08-27 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
Creditors
Creditors Due After One Year 2012-01-01 £ 853,158
Creditors Due After One Year 2011-01-01 £ 702,763
Creditors Due Within One Year 2012-01-01 £ 2,484,276
Creditors Due Within One Year 2011-01-01 £ 2,709,501
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
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 J.C. WHILTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 197,845
Called Up Share Capital 2011-01-01 £ 197,845
Cash Bank In Hand 2012-01-01 £ 32,278
Cash Bank In Hand 2011-01-01 £ 668,113
Current Assets 2012-01-01 £ 2,827,874
Current Assets 2011-01-01 £ 3,717,497
Debtors 2012-01-01 £ 1,170,811
Debtors 2011-01-01 £ 1,630,135
Fixed Assets 2012-01-01 £ 1,978
Fixed Assets 2011-01-01 £ 4,723
Shareholder Funds 2012-01-01 £ 530,040
Shareholder Funds 2011-01-01 £ 100,455
Stocks Inventory 2012-01-01 £ 1,624,785
Stocks Inventory 2011-01-01 £ 1,419,249
Tangible Fixed Assets 2012-01-01 £ 1,978
Tangible Fixed Assets 2011-01-01 £ 4,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.C. WHILTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C. WHILTON LIMITED
Trademarks
We have not found any records of J.C. WHILTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C. WHILTON 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 (20420 - Manufacture of perfumes and toilet preparations) as J.C. WHILTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.C. WHILTON 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 Administrators
Defending partyJ.C. WHILTON LIMITEDEvent Date2015-02-18
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2135 Dean Anthony Nelson (IP No 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP No 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ.C. WHILTON LIMITEDEvent Date2015-02-18
In the High Court of Justice, Chancery Division Manchester District Registry case number 2135 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at 2 Lace Market Square, Nottingham, NG1 1PB on 19 March 2015 at 11:00 am, for the purpose of considering the Joint Administrators' statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the Joint Administrators' remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at 2 Lace Market Square, Nottingham, NG1 1PB not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Dean Anthony Nelson (IP No. 9443) of Smith Cooper , St Helens House, King Street, Derby, DE1 3EE and Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper , 158 Edmund Street, Birmingham, B3 2HB were appointed Joint Administrators of the Company on 18 February 2015 . Further information is available from dean.nelson@smithcooper.co.uk, 01332 332 021 or from kimberley.wapplington@smithcooper.co.uk, 0115 945 4300. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Administrators :
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ.C. WHILTON LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C. WHILTON 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 J.C. WHILTON 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.