About

Registered Number: 05593035
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: Kingsley Hall Bailey Lane, Manchester Airport, Manchester, M90 4AN,

 

Whirlwind Utilities Ltd was registered on 14 October 2005, it has a status of "Dissolved". We do not know the number of employees at the business. The company has 2 directors listed as Bowen, Timothy Garnet, Roscoe, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Timothy Garnet 02 October 2017 - 1
ROSCOE, Keith 14 October 2005 04 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
TM01 - Termination of appointment of director 14 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 17 December 2018
CS01 - N/A 24 October 2018
TM01 - Termination of appointment of director 15 October 2018
MR04 - N/A 10 October 2018
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
TM01 - Termination of appointment of director 11 September 2018
PSC07 - N/A 11 September 2018
AD01 - Change of registered office address 31 January 2018
AP01 - Appointment of director 14 November 2017
PARENT_ACC - N/A 03 November 2017
AGREEMENT2 - N/A 03 November 2017
CS01 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
PSC04 - N/A 01 November 2017
AP01 - Appointment of director 31 October 2017
GUARANTEE2 - N/A 10 October 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 21 November 2016
AGREEMENT2 - N/A 14 October 2016
GUARANTEE2 - N/A 14 October 2016
AA - Annual Accounts 11 October 2016
AA01 - Change of accounting reference date 30 September 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 10 November 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
RESOLUTIONS - N/A 12 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 05 October 2015
MR01 - N/A 30 September 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 03 August 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 18 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
AA - Annual Accounts 26 July 2012
CH01 - Change of particulars for director 05 March 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 25 July 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Fully Satisfied

N/A

Guarantee & debenture 04 November 2010 Fully Satisfied

N/A

Guarantee & debenture 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.