WITNEY HOLDINGS LIMITED

  • Company statusliquidation
  • Company No09735567
  • Age9 years 11 months Incorporated 17 August 2015
  • Officers5

Address

C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

WITNEY HOLDINGS LIMITED is an liquidation company incorporated on 17 August 2015 and based in London. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 August 2018. Next accounts due by 31 May 2019

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Months Ago on 24 Apr 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 08 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 20 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 21 Mar 2023

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 06 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Apr 2022

Order Of Court Restoration Previously Members Voluntary Liquidation

3 Years Ago on 28 Mar 2022

Gazette Dissolved Liquidation

5 Years Ago on 24 Jul 2020

Liquidation Voluntary Members Return Of Final Meeting

5 Years Ago on 24 Apr 2020

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 25 Apr 2019

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 24 Apr 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 24 Apr 2019

Resolution

6 Years Ago on 24 Apr 2019

Mortgage Satisfy Charge Full

6 Years Ago on 29 Jan 2019

Confirmation Statement With No Updates

6 Years Ago on 04 Sep 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 30 May 2018

Confirmation Statement With Updates

7 Years Ago on 04 Oct 2017

Change To A Person With Significant Control

7 Years Ago on 02 Oct 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 30 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 17 May 2017

Confirmation Statement With Updates

8 Years Ago on 22 Aug 2016

Appoint Person Director Company With Name Date

9 Years Ago on 18 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 22 Jan 2016

Appoint Person Director Company With Name Date

9 Years Ago on 22 Jan 2016

Appoint Person Director Company With Name Date

9 Years Ago on 22 Jan 2016

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BULLINGHAM, Simon Daviddirector Oct 197314 Dec 2015
BULLINGHAM, William Victor Peterdirector Feb 194314 Dec 2015
JUKES, Simon George Shawdirector Oct 196914 Dec 2015
KARPATHIOS, Gabrielle Noradirector Jun 196814 Dec 2015
KARPATHIOS, Theophilosdirector Jun 196317 Aug 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Theophilos Karpathios Jun 196316 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.