About

Registered Number: 00150911
Date of Incorporation: 06/07/1918 (105 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2019 (5 years ago)
Registered Address: KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, B4 6GH

 

Based in Birmingham, Whitecroft Essentials Ltd was setup in 1918, it's status in the Companies House registry is set to "Dissolved". 51-100 people are employed by Whitecroft Essentials Ltd. The current directors of this company are listed as Becker, Thomas Klaus, Fletcher, Michael John, Hilgert, Klaus, Holden, John Richard Chambers, James, Arthur Reynold, Truman, Paul John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Thomas Klaus 26 January 1999 01 January 2003 1
FLETCHER, Michael John N/A 30 April 2003 1
HILGERT, Klaus 01 January 2003 30 June 2003 1
HOLDEN, John Richard Chambers 01 January 2005 31 October 2008 1
JAMES, Arthur Reynold 05 May 2009 12 November 2010 1
TRUMAN, Paul John 20 January 2000 08 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2019
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 19 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 March 2017
4.68 - Liquidator's statement of receipts and payments 09 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2014
2.24B - N/A 15 December 2014
2.34B - N/A 05 December 2014
2.24B - N/A 24 September 2014
2.23B - N/A 16 April 2014
2.17B - N/A 26 March 2014
2.16B - N/A 25 March 2014
AD01 - Change of registered office address 06 March 2014
2.12B - N/A 05 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 09 May 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
363a - Annual Return 26 May 2009
CERTNM - Change of name certificate 23 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 08 May 2007
MEM/ARTS - N/A 13 November 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 15 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 05 March 2004
AUD - Auditor's letter of resignation 11 January 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 20 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 21 May 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 01 May 2001
CERTNM - Change of name certificate 31 May 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 01 May 1997
MISC - Miscellaneous document 30 October 1996
AUD - Auditor's letter of resignation 30 October 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 03 May 1996
363s - Annual Return 28 April 1995
288 - N/A 28 April 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 28 March 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 30 April 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
288 - N/A 20 September 1990
288 - N/A 17 September 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 05 June 1990
288 - N/A 27 April 1990
288 - N/A 09 February 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 21 June 1989
288 - N/A 08 May 1989
AA - Annual Accounts 16 February 1989
288 - N/A 04 February 1989
363 - Annual Return 25 May 1988
288 - N/A 24 January 1988
363 - Annual Return 24 September 1987
288 - N/A 05 September 1987
AA - Annual Accounts 20 August 1987
MEM/ARTS - N/A 18 August 1987
MEM/ARTS - N/A 18 August 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
288 - N/A 15 July 1987
CERTNM - Change of name certificate 07 July 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
288 - N/A 26 June 1986
288 - N/A 30 April 1986
MISC - Miscellaneous document 06 July 1918

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2009 Outstanding

N/A

Security agreement 20 March 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 20 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.