WHITTINGTON FACILITIES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2024-03-03 View Report
Insolvency. Liquidation in administration progress report. 2023-09-05 View Report
Address. New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change date: 2023-05-20. Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2023-05-20 View Report
Insolvency. Liquidation in administration progress report. 2023-03-07 View Report
Insolvency. Liquidation in administration progress report. 2022-09-01 View Report
Insolvency. Liquidation in administration extension of period. 2022-08-04 View Report
Insolvency. Liquidation in administration progress report. 2022-03-03 View Report
Address. Change date: 2022-02-23. Old address: , C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2022-02-23 View Report
Address. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: , 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN. Change date: 2021-09-07. 2021-09-07 View Report
Insolvency. Liquidation in administration progress report. 2021-09-04 View Report
Address. Change date: 2021-07-01. Old address: , C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2021-07-01 View Report
Insolvency. Liquidation in administration extension of period. 2021-06-01 View Report
Insolvency. Liquidation in administration progress report. 2021-03-08 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-10-21 View Report
Insolvency. Form attached: AM02SOA. 2020-10-12 View Report
Insolvency. Liquidation in administration proposals. 2020-10-08 View Report
Address. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: , Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. Change date: 2020-08-24. 2020-08-24 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-08-19 View Report
Accounts. Accounts type full. 2020-03-18 View Report
Gazette. Gazette filings brought up to date. 2020-02-01 View Report
Gazette. Gazette notice compulsory. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-10-01 View Report
Officers. Officer name: Nigel Anthony John Brindley. Change date: 2018-12-20. 2019-01-04 View Report
Persons with significant control. Notification date: 2018-07-02. Psc name: Uberior Investments Limited. 2018-12-19 View Report
Persons with significant control. Psc name: Uberior Infrastructure Investments Limited. Cessation date: 2018-07-02. 2018-12-18 View Report
Persons with significant control. Notification date: 2018-07-02. Psc name: Uberior Infrastructure Investments Limited. 2018-11-29 View Report
Persons with significant control. Psc name: Bank of Scotland Plc. Cessation date: 2018-07-02. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Officers. Appointment date: 2018-09-12. Officer name: Mr Ian Richard Gethin. 2018-09-12 View Report
Officers. Termination date: 2018-09-12. Officer name: David Jason Mcevedy. 2018-09-12 View Report
Officers. Officer name: David Jason Mcevedy. Change date: 2018-07-19. 2018-07-20 View Report
Address. Old address: , Cannon Place 78 Cannon Street, London, EC4N 6AF. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2018-07-20. 2018-07-20 View Report
Officers. Officer name: Imagile Secretariat Services Limited. Appointment date: 2018-07-19. 2018-07-20 View Report
Officers. Termination date: 2018-07-02. Officer name: Infrastructure Managers Limited. 2018-07-11 View Report
Accounts. Accounts type full. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2017-09-18 View Report
Accounts. Accounts type full. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type full. 2016-09-18 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Accounts. Accounts type full. 2015-08-14 View Report
Address. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: , C/O Dundas & Wilson, North West Wing Bush House Aldwych, London, WC2B 4EZ. Change date: 2015-07-01. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Accounts. Accounts type full. 2014-05-28 View Report
Officers. Officer name: Nigel Anthony John Brindley. Change date: 2013-08-19. 2013-11-15 View Report
Officers. Change date: 2013-11-06. Officer name: Nigel Anthony John Brindley. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Officers. Officer name: Laurence John Edwards. Termination date: 2013-07-25. 2013-09-10 View Report
Address. Change date: 2013-08-19. Old address: , 21 Holborn Viaduct, London, EC1A 2DY. 2013-08-19 View Report
Officers. Appointment date: 2013-07-25. Officer name: Infrastructure Managers Limited. 2013-08-19 View Report