MORTIMER WHITTAKER O'SULLIVAN LIMITED
Status | LIQUIDATION |
Company No. | 02375945 |
Category | Private Limited Company |
Incorporated | 25 Apr 1989 |
Age | 35 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
MORTIMER WHITTAKER O'SULLIVAN LIMITED is an liquidation private limited company with number 02375945. It was incorporated 35 years, 1 month, 3 days ago, on 25 April 1989. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2023
Action Date: 03 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2022
Action Date: 03 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2021
Action Date: 03 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2020
Action Date: 03 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2019
Action Date: 03 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-03
Documents
Mortgage satisfy charge full
Date: 28 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Aug 2018
Action Date: 03 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-03
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ
Change date: 2017-11-09
Old address: 62/62 Old London Road Kingston upon Thames KT2 6QZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jul 2017
Action Date: 03 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2016
Action Date: 03 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-03
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: 62/62 Old London Road Kingston upon Thames KT2 6QZ
Old address: The Carriage Hall 29 Floral Street London WC2E 9TD
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person secretary company with change date
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-10
Officer name: Danny Phillips
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change person secretary company with change date
Date: 02 Nov 2010
Action Date: 08 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Danny Phillips
Change date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Mortimer
Change date: 2009-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 30 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Apr 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/00; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Accounts with accounts type full
Date: 18 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/99; full list of members
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/98; full list of members; amend
Documents
Legacy
Date: 19 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Legacy
Date: 01 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/12/99
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/98; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/98
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 18/12/98 from: 82 dean street london W1V 6HA
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 31 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/97; no change of members
Documents
Legacy
Date: 12 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 12/10/97 from: greencoat house francis street london SW1P 1DH
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/96; no change of members
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/95; full list of members
Documents
Certificate change of name company
Date: 23 May 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advertising options LIMITED\certificate issued on 24/05/95
Documents
Accounts with accounts type dormant
Date: 06 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/94; no change of members
Documents
Certificate change of name company
Date: 13 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed option one sponsorship LIMITED\certificate issued on 14/10/94
Documents
Certificate change of name company
Date: 13 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 13/10/94
Documents
Legacy
Date: 09 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 20 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Some Companies
CORONATION PROPERTIES 2000 LIMITED
NO 1,LIVERPOOL,L3 9SJ
Number: | 02232960 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE ELECTRICAL & RENEWABLES LIMITED
1 MIDDLEWICH ROAD,CREWE,CW4 7EA
Number: | 11522727 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW LODGE TREDRIZZICK,WADEBRIDGE,PL27 6PB
Number: | 08359830 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ
Number: | 06267100 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING GEORGE V LODGE,AMERSHAM,HP6 5FB
Number: | 08924881 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 HIGH STREET,WATFORD,WD17 2ER
Number: | 11214937 |
Status: | ACTIVE |
Category: | Private Limited Company |