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.
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 |
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 |
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 |