Company NameWhitaker Bespoke Limited
Company StatusDissolved
Company Number07856176
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Thomas Whitaker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Thomas Whitaker
100.00%
Ordinary

Financials

Year2014
Net Worth£4,224
Cash£9,460
Current Liabilities£5,236

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 May 2022Final Gazette dissolved following liquidation (1 page)
3 February 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
19 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-04
(1 page)
19 March 2021Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 19 March 2021 (2 pages)
19 March 2021Statement of affairs (8 pages)
19 March 2021Appointment of a voluntary liquidator (3 pages)
20 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
4 January 2019Confirmation statement made on 5 November 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 November 2017 (5 pages)
22 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 June 2016Director's details changed for Mr Thomas Whitaker on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Thomas Whitaker on 22 June 2016 (2 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Director's details changed for Mr Thomas Whitaker on 3 October 2014 (2 pages)
28 January 2015Director's details changed for Mr Thomas Whitaker on 3 October 2014 (2 pages)
28 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Director's details changed for Mr Thomas Whitaker on 3 October 2014 (2 pages)
28 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
26 January 2015Director's details changed for Mr Thomas Whitaker on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Thomas Whitaker on 26 January 2015 (2 pages)
3 October 2014Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 51 Clarkegrove Road Sheffield S10 2NH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 51 Clarkegrove Road Sheffield S10 2NH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 51 Clarkegrove Road Sheffield S10 2NH on 3 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
11 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)