Company NameG. Whitaker Realisations Limited
Company StatusDissolved
Company Number00531573
CategoryPrivate Limited Company
Incorporation Date2 April 1954(70 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameG.Whitaker & Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWine Beck Farm
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMrs Elizabeth Helen Whitaker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(42 years after company formation)
Appointment Duration14 years, 1 month (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinebeck Farm
Addingham
Ilkley
W Yorks
LS29 0RF
Secretary NameMr Ian Richard Hepworth
NationalityBritish
StatusClosed
Appointed01 June 1999(45 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Croft
Addingham
Ilkley
LS29 0SP
Director NameTimothy Richard Whitaker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(48 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 18 May 2010)
RoleEngineer
Correspondence Address28 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Director NameMr George David Whitaker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressWillow Brook Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AP
Director NameMrs Isobel Dorothy Whitaker
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressWillow Brook Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AP
Secretary NameAllan Griffin
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address17 Branksome Drive
Nab Wood
Shipley
West Yorkshire
BD18 4BB

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,365,012
Cash£223,238
Current Liabilities£94,554

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved following liquidation (1 page)
18 February 2010Return of final meeting in a members' voluntary winding up (6 pages)
18 February 2010Return of final meeting in a members' voluntary winding up (6 pages)
18 February 2010Liquidators' statement of receipts and payments to 12 February 2010 (8 pages)
18 February 2010Liquidators statement of receipts and payments to 12 February 2010 (8 pages)
27 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (7 pages)
27 October 2009Liquidators statement of receipts and payments to 3 October 2009 (7 pages)
27 October 2009Liquidators statement of receipts and payments to 3 October 2009 (7 pages)
8 May 2009Liquidators statement of receipts and payments to 3 April 2009 (26 pages)
8 May 2009Liquidators' statement of receipts and payments to 3 April 2009 (26 pages)
8 May 2009Liquidators statement of receipts and payments to 3 April 2009 (26 pages)
23 August 2008Company name changed G.whitaker & co.LIMITED\certificate issued on 27/08/08 (2 pages)
23 August 2008Company name changed G.whitaker & co.LIMITED\certificate issued on 27/08/08 (2 pages)
16 April 2008Appointment of a voluntary liquidator (1 page)
16 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
16 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-04
(4 pages)
16 April 2008Appointment of a voluntary liquidator (1 page)
15 April 2008Declaration of solvency (3 pages)
15 April 2008Declaration of solvency (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from wine beck farm bolton road addingham w yorkshire LS29 0RF (1 page)
3 April 2008Registered office changed on 03/04/2008 from wine beck farm bolton road addingham w yorkshire LS29 0RF (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 14/11/07; full list of members (4 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 14/11/07; full list of members (4 pages)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
11 December 2006Return made up to 14/11/06; full list of members (9 pages)
11 December 2006Return made up to 14/11/06; full list of members (9 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
9 January 2006Registered office changed on 09/01/06 from: cashmere works birksland street bradford BD3 9SX (1 page)
9 January 2006Registered office changed on 09/01/06 from: cashmere works birksland street bradford BD3 9SX (1 page)
29 November 2005Return made up to 14/11/05; full list of members (9 pages)
29 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
19 November 2004Return made up to 14/11/04; full list of members (9 pages)
19 November 2004Return made up to 14/11/04; full list of members (9 pages)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
20 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 November 2003Return made up to 14/11/03; full list of members (9 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
30 November 2002Return made up to 14/11/02; full list of members (9 pages)
30 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
25 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
1 February 2001Full group accounts made up to 31 March 2000 (27 pages)
1 February 2001Full group accounts made up to 31 March 2000 (27 pages)
16 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(8 pages)
16 November 2000Return made up to 14/11/00; full list of members (8 pages)
19 December 1999Full group accounts made up to 31 March 1999 (26 pages)
19 December 1999Full group accounts made up to 31 March 1999 (26 pages)
26 November 1999Return made up to 14/11/99; full list of members (12 pages)
26 November 1999Return made up to 14/11/99; full list of members (12 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
29 January 1999Particulars of mortgage/charge (7 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
28 January 1999Full group accounts made up to 31 March 1998 (26 pages)
28 January 1999Full group accounts made up to 31 March 1998 (26 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
14 December 1998Return made up to 14/11/98; no change of members (2 pages)
14 December 1998Return made up to 14/11/98; no change of members (2 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
30 December 1997Registered office changed on 30/12/97 from: whitwool house 11 burnett street bradford BD1 5BJ (1 page)
30 December 1997Registered office changed on 30/12/97 from: whitwool house 11 burnett street bradford BD1 5BJ (1 page)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
3 December 1997Full group accounts made up to 31 March 1997 (26 pages)
3 December 1997Full group accounts made up to 31 March 1997 (26 pages)
4 February 1997Full group accounts made up to 31 March 1996 (26 pages)
4 February 1997Full group accounts made up to 31 March 1996 (26 pages)
16 December 1996Return made up to 14/11/96; full list of members (6 pages)
16 December 1996Return made up to 14/11/96; full list of members (6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
30 April 1996£ ic 223696/111848 03/04/96 £ sr 111848@1=111848 (1 page)
30 April 1996£ ic 223696/111848 03/04/96 £ sr 111848@1=111848 (1 page)
24 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1996Full accounts made up to 31 March 1995 (26 pages)
31 January 1996Full accounts made up to 31 March 1995 (26 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 14/11/95; no change of members (4 pages)
7 December 1995Return made up to 14/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
2 April 1954Certificate of incorporation (1 page)
2 April 1954Certificate of incorporation (1 page)