WHITNASH PLC.
LONDON AUTOMOTIVE PRODUCTS PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC4A 4AB

Company number 00463572
Status Liquidation
Incorporation Date 17 January 1949
Company Type Public Limited Company
Address 9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ to 9th Floor 25 Farringdon Street London EC4A 4AB on 7 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of WHITNASH PLC. are www.whitnash.co.uk, and www.whitnash.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitnash Plc is a Public Limited Company. The company registration number is 00463572. Whitnash Plc has been working since 17 January 1949. The present status of the company is Liquidation. The registered address of Whitnash Plc is 9th Floor 25 Farringdon Street London Ec4a 4ab. . BATEY, Derek Thomas is a Secretary of the company. BUCKMASTER, Adrian Charles is a Director of the company. GOODWIN, Lee David is a Director of the company. Secretary GOODWIN, Lee David has been resigned. Secretary HALE, Clive Anthony has been resigned. Secretary SMITH, Philip Abbott has been resigned. Director CLAPPISON, Peter Edward has been resigned. Director CONNOLLY, Kevin Brian has been resigned. Director CRAWFORD, Peter Frederick has been resigned. Director GAUNT, Brian Martin has been resigned. Director HALE, Clive Anthony has been resigned. Director HARGREAVES, David has been resigned. Director HARRISON, Martin David has been resigned. Director HARRISON, Martin David has been resigned. Director HILL, Brian George has been resigned. Director HOWARD, George Eric has been resigned. Director MUNTON, Richard James has been resigned. Director REES, Philip Henry has been resigned. Director SMITH, Philip Abbott has been resigned. Director SMITH, Timothy John has been resigned. Director THOMPSON, William Anthony has been resigned. Director WHITE, John Granville, Dr has been resigned. Director WHITE, Peter Charles has been resigned. Director WINGROVE, Mark has been resigned. Director WOOD, Roger Norman Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BATEY, Derek Thomas
Appointed Date: 06 February 2006

Director
BUCKMASTER, Adrian Charles
Appointed Date: 17 December 1997
76 years old

Director
GOODWIN, Lee David
Appointed Date: 24 June 2010
64 years old

Resigned Directors

Secretary
GOODWIN, Lee David
Resigned: 06 February 2006
Appointed Date: 01 October 1998

Secretary
HALE, Clive Anthony
Resigned: 30 September 1998
Appointed Date: 27 April 1995

Secretary
SMITH, Philip Abbott
Resigned: 27 April 1995

Director
CLAPPISON, Peter Edward
Resigned: 27 April 1995
82 years old

Director
CONNOLLY, Kevin Brian
Resigned: 31 March 2003
Appointed Date: 01 January 1997
65 years old

Director
CRAWFORD, Peter Frederick
Resigned: 18 August 1994
82 years old

Director
GAUNT, Brian Martin
Resigned: 30 November 1997
Appointed Date: 26 April 1995
86 years old

Director
HALE, Clive Anthony
Resigned: 30 September 1998
Appointed Date: 26 April 1995
81 years old

Director
HARGREAVES, David
Resigned: 22 October 2006
Appointed Date: 30 November 1997
95 years old

Director
HARRISON, Martin David
Resigned: 27 April 1995
Appointed Date: 24 April 1995
71 years old

Director
HARRISON, Martin David
Resigned: 12 April 1995
Appointed Date: 17 March 1995
71 years old

Director
HILL, Brian George
Resigned: 27 April 1995
95 years old

Director
HOWARD, George Eric
Resigned: 27 April 1995
Appointed Date: 01 January 1994
84 years old

Director
MUNTON, Richard James
Resigned: 27 February 2002
Appointed Date: 30 May 2001
69 years old

Director
REES, Philip Henry
Resigned: 30 June 2010
Appointed Date: 19 October 2006
73 years old

Director
SMITH, Philip Abbott
Resigned: 12 April 1995
Appointed Date: 15 March 1995
86 years old

Director
SMITH, Timothy John
Resigned: 10 January 2000
Appointed Date: 27 April 1995
77 years old

Director
THOMPSON, William Anthony
Resigned: 27 April 1995
Appointed Date: 24 April 1995
79 years old

Director
WHITE, John Granville, Dr
Resigned: 31 December 1993
83 years old

Director
WHITE, Peter Charles
Resigned: 30 November 1997
Appointed Date: 27 April 1995
83 years old

Director
WINGROVE, Mark
Resigned: 10 January 2000
Appointed Date: 27 April 1995
74 years old

Director
WOOD, Roger Norman Alexander
Resigned: 31 December 1996
Appointed Date: 27 July 1995
78 years old

WHITNASH PLC. Events

07 Feb 2017
Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ to 9th Floor 25 Farringdon Street London EC4A 4AB on 7 February 2017
02 Feb 2017
Declaration of solvency
02 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20

07 Sep 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 180 more events
19 Jul 1974
Annual return made up to 21/06/74
26 Jul 1973
Annual return made up to 28/06/73
14 Jun 1973
Company name changed\certificate issued on 14/06/73
17 Jan 1949
Incorporation
17 Jan 1949
Certificate of incorporation

WHITNASH PLC. Charges

10 July 2001
Charge over deposit (with chargee)
Delivered: 27 July 2001
Status: Satisfied on 16 April 2003
Persons entitled: Kevin Connolly
Description: The company's right title and interest in and to the sum of…
10 July 2001
Charge over deposit (with chargee)
Delivered: 27 July 2001
Status: Satisfied on 10 March 2004
Persons entitled: Adrian Buckmaster
Description: The company's right title and interest in and to the sum of…
23 June 1999
Conditional assignment of and security interest in itellectual property rights
Delivered: 8 July 1999
Status: Satisfied on 18 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The intellectual property rights being the trade marks…
23 June 1999
Conditional assignment of and security interest in intellectual property rights
Delivered: 8 July 1999
Status: Satisfied on 18 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The intellectual property rights inlcuding the patents…
23 June 1999
Pledge of shares
Delivered: 8 July 1999
Status: Satisfied on 18 August 2004
Persons entitled: Possfund Custodian Trustees Limited Deutsche Bank Ag London Alpinvest Mezzanine B.V. Intermediate Capital Limited Britel Fund Trustees Limited Bhf Bank Ag Inermediate Capital Group PLC The Governor and Company of the Bank of Scotland
Description: Material interest of some or all of the lenders under any…
23 June 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 18 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Please refer to form 395 for full details of charged…
22 May 1995
Pledge of shares
Delivered: 6 June 1995
Status: Satisfied on 29 February 2000
Persons entitled: Morgan Grenfell & Co. Limited Financial Institutions as Defined Therein("the Security Agent") as Security Agent for The
Description: A pledge (shichiken) upon all of the company's present and…
15 May 1995
Conditional assignment
Delivered: 16 May 1995
Status: Satisfied on 29 February 2000
Persons entitled: Morgan Grenfell & Co Limited (The "Agent")Lendersas Agent and Trustee for Itself and Each of The
Description: Intellectual property rights in ; country us, title…
15 May 1995
Conditional assignment
Delivered: 16 May 1995
Status: Satisfied on 18 August 2004
Persons entitled: Morgan Grenfell & Co Limited (The "Agent")Lendersas Agent and Trustee for Itself and Each of The
Description: Intellectual property rights in: trademark, us title…
27 April 1995
Deed of accession
Delivered: 16 May 1995
Status: Satisfied on 29 February 2000
Persons entitled: Morgan Grenfell & Co Limited (The"Security Agent")Lendersas Agent and Trustee for Itself and Each of The
Description: F/H property known as land to the east and west of…
8 October 1975
Legal charge
Delivered: 25 March 1975
Status: Satisfied on 29 April 1999
Persons entitled: The Secretary of State for Trade and Industry
Description: Land or north side of speke boulevarrd on the south side of…