About

Registered Number: 02295801
Date of Incorporation: 13/09/1988 (36 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Established in 1988, Whyte Agrochemicals Ltd have registered office in London, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. The current directors of this company are listed as Bloomfield, Jeremy Roger Gray, Ellis, Peter Douglas, Whyte, Lily at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Jeremy Roger Gray 01 November 1997 30 June 2001 1
ELLIS, Peter Douglas 01 November 1997 01 January 2002 1
WHYTE, Lily N/A 25 August 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 October 2019
RESOLUTIONS - N/A 09 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2019
LIQ02 - N/A 09 October 2019
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
TM01 - Termination of appointment of director 29 April 2019
MR01 - N/A 24 May 2018
MR04 - N/A 18 May 2018
MR04 - N/A 15 March 2018
CS01 - N/A 05 March 2018
MR01 - N/A 22 January 2018
MR04 - N/A 01 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 23 January 2014
AA01 - Change of accounting reference date 23 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 10 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 April 2010
AR01 - Annual Return 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
AA - Annual Accounts 26 October 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 24 October 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 24 August 2007
AUD - Auditor's letter of resignation 26 July 2007
363s - Annual Return 22 March 2007
363s - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 28 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 08 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 05 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 22 December 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
CERTNM - Change of name certificate 30 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
123 - Notice of increase in nominal capital 22 September 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
363s - Annual Return 21 March 1996
395 - Particulars of a mortgage or charge 02 March 1996
AA - Annual Accounts 25 January 1996
AA - Annual Accounts 30 March 1995
288 - N/A 30 March 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 18 February 1993
363b - Annual Return 05 January 1992
AA - Annual Accounts 19 December 1991
AA - Annual Accounts 27 February 1991
363 - Annual Return 06 February 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
287 - Change in situation or address of Registered Office 14 June 1989
AA - Annual Accounts 08 June 1989
395 - Particulars of a mortgage or charge 14 March 1989
CERTNM - Change of name certificate 10 January 1989
288 - N/A 25 October 1988
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 25 October 1988
NEWINC - New incorporation documents 13 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

A registered charge 19 January 2018 Fully Satisfied

N/A

Debenture 16 June 2006 Fully Satisfied

N/A

Debenture 16 June 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 15 August 2005 Fully Satisfied

N/A

Fixed and floating charge 22 February 1996 Fully Satisfied

N/A

Mortgage debenture 02 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.