THE WHIP INN PUBLIC HOUSE LIMITED

C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL
StatusLIQUIDATION
Company No.11028787
CategoryPrivate Limited Company
Incorporated24 Oct 2017
Age6 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE WHIP INN PUBLIC HOUSE LIMITED is an liquidation private limited company with number 11028787. It was incorporated 6 years, 7 months, 15 days ago, on 24 October 2017. The company address is C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

New address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL

Change date: 2024-04-16

Old address: Unit 4 Basepoint Andersons Road Southampton SO14 5FE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110287870001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mitchell

Appointment date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Malcolm Tyler

Termination date: 2020-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-22

Charge number: 110287870001

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mitchell

Termination date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mitchell

Appointment date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Mitchell

Cessation date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Malcolm Tyler

Appointment date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mitchell

Termination date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Oliver Fitzstephen Keating

Termination date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-01

Psc name: Mitchell & Willson Leisure Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Oliver Fitzstephen Keating

Appointment date: 2018-02-19

Documents

View document PDF

Incorporation company

Date: 24 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARING DANE (DEAL) LTD

368 FOREST ROAD,,E17 5JF

Number:04904682
Status:ACTIVE
Category:Private Limited Company

CHG CONSULTING LIMITED

31 TUDOR COPPICE,SOLIHULL,B91 3DE

Number:10072622
Status:ACTIVE
Category:Private Limited Company

G& F M HOLDINGS LTD

10 CLIFTON CLOSE,YEOVIL,BA21 5LB

Number:11496869
Status:ACTIVE
Category:Private Limited Company

JUICY DETAILS LIMITED

87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:07196784
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE STREAM CONSULTING LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:11645771
Status:ACTIVE
Category:Private Limited Company

TONNER MEDICAL SERVICES LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC551101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source