Company NameSouthwick & Whiteley Ltd
Company StatusDissolved
Company Number08338562
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date25 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Thomas Christopher Southwick
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDog & Gun Cooper Lane
Potto
North Yorkshire
DL6 3HQ
Director NameMr Mark Anthony Whiteley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Poppy Close
Darlington
Durham
DL1 3FF

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 July 2018Final Gazette dissolved following liquidation (1 page)
25 April 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (10 pages)
20 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (10 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
17 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (23 pages)
17 March 2016Liquidators statement of receipts and payments to 27 February 2016 (23 pages)
17 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (23 pages)
31 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (24 pages)
31 March 2015Liquidators statement of receipts and payments to 27 February 2015 (24 pages)
31 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (24 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Statement of affairs with form 4.19 (6 pages)
10 March 2014Statement of affairs with form 4.19 (6 pages)
17 February 2014Registered office address changed from 2 Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from 2 Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ on 17 February 2014 (2 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(3 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(3 pages)
15 February 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 15 February 2013 (1 page)
8 January 2013Termination of appointment of Mark Whiteley as a director (1 page)
8 January 2013Termination of appointment of Mark Whiteley as a director (1 page)
20 December 2012Incorporation (23 pages)
20 December 2012Incorporation (23 pages)