WHISTLEDAWN LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 03695088
Status Liquidation
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of William John Grace as a secretary on 1 January 2016; Termination of appointment of William John Grace as a director on 1 January 2016; Liquidators' statement of receipts and payments to 24 March 2016. The most likely internet sites of WHISTLEDAWN LIMITED are www.whistledawn.co.uk, and www.whistledawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whistledawn Limited is a Private Limited Company. The company registration number is 03695088. Whistledawn Limited has been working since 14 January 1999. The present status of the company is Liquidation. The registered address of Whistledawn Limited is Yorkshire House 18 Chapel Street Liverpool L3 9ag. . HX MANAGEMENT LIMITED is a Director of the company. Secretary GRACE, William John has been resigned. Secretary HOLT, Carol has been resigned. Secretary HOLT, Carol has been resigned. Secretary HOLT, Carol has been resigned. Secretary LATTUCA, Lisa Patricia has been resigned. Secretary WILKINSON, Ian has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DENBY, Kurt Norman has been resigned. Director FRANCIS, Keith has been resigned. Director GODFREY, Andrew Mark has been resigned. Director GRACE, William John has been resigned. Director HOLETRIS, Philip has been resigned. Director HOLT, Philip Andrew has been resigned. Director PEARLMAN, Ian Philip has been resigned. Director RAE, David Charles has been resigned. Director WALSH, Andrew Martin has been resigned. Director WILKINSON, Ian has been resigned. Director WOOLFENDEN, Howard has been resigned. Director HX MANAGEMENT LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HX MANAGEMENT LIMITED
Appointed Date: 07 October 2010

Resigned Directors

Secretary
GRACE, William John
Resigned: 01 January 2016
Appointed Date: 12 October 2013

Secretary
HOLT, Carol
Resigned: 12 October 2013
Appointed Date: 15 September 2010

Secretary
HOLT, Carol
Resigned: 01 December 2009
Appointed Date: 01 June 2007

Secretary
HOLT, Carol
Resigned: 28 September 2006
Appointed Date: 01 February 1999

Secretary
LATTUCA, Lisa Patricia
Resigned: 15 September 2010
Appointed Date: 01 December 2009

Secretary
WILKINSON, Ian
Resigned: 01 June 2007
Appointed Date: 16 October 2006

Nominee Secretary
JPCORS LIMITED
Resigned: 02 February 1999
Appointed Date: 14 January 1999

Director
DENBY, Kurt Norman
Resigned: 24 October 2013
Appointed Date: 04 October 2010
65 years old

Director
FRANCIS, Keith
Resigned: 11 February 2011
Appointed Date: 15 September 2010
68 years old

Director
GODFREY, Andrew Mark
Resigned: 31 January 2006
Appointed Date: 01 February 1999
66 years old

Director
GRACE, William John
Resigned: 01 January 2016
Appointed Date: 01 July 2007
61 years old

Director
HOLETRIS, Philip
Resigned: 08 September 2010
Appointed Date: 06 November 2009
63 years old

Director
HOLT, Philip Andrew
Resigned: 12 October 2013
Appointed Date: 01 February 1999
68 years old

Director
PEARLMAN, Ian Philip
Resigned: 20 June 2011
Appointed Date: 05 April 2010
70 years old

Director
RAE, David Charles
Resigned: 08 September 2010
Appointed Date: 01 February 2004
48 years old

Director
WALSH, Andrew Martin
Resigned: 31 January 2010
Appointed Date: 01 February 2008
51 years old

Director
WILKINSON, Ian
Resigned: 01 June 2007
Appointed Date: 01 January 2004
60 years old

Director
WOOLFENDEN, Howard
Resigned: 22 July 2009
Appointed Date: 03 September 2007
70 years old

Director
HX MANAGEMENT LIMITED
Resigned: 07 October 2010
Appointed Date: 07 October 2010

Nominee Director
JPCORD LIMITED
Resigned: 02 February 1999
Appointed Date: 14 January 1999

WHISTLEDAWN LIMITED Events

12 Jan 2017
Termination of appointment of William John Grace as a secretary on 1 January 2016
05 Dec 2016
Termination of appointment of William John Grace as a director on 1 January 2016
10 May 2016
Liquidators' statement of receipts and payments to 24 March 2016
27 Jan 2016
Notice to Registrar of Companies of Notice of disclaimer
15 May 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 149 more events
15 Jun 1999
Registered office changed on 15/06/99 from: 998 stratford road hall green birmingham B28 8BJ
12 Feb 1999
Registered office changed on 12/02/99 from: 17 city business centre lower road london SE16 1AA
12 Feb 1999
Director resigned
12 Feb 1999
Secretary resigned
14 Jan 1999
Incorporation

WHISTLEDAWN LIMITED Charges

10 February 2014
Charge code 0369 5088 0016
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Finance Services Limited
Description: Notification of addition to or amendment of charge…
27 May 2010
Debenture
Delivered: 11 June 2010
Status: Satisfied on 23 April 2012
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Debenture
Delivered: 6 June 2007
Status: Satisfied on 29 August 2012
Persons entitled: Resource Partners PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2006
Debenture
Delivered: 24 February 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Nooks lane school knotts lane colne lancashire.
29 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied on 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 breck road blackpool. Fixed charge all buildings and…
29 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied on 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 334 st.annes road blackpool lancashire. Fixed charge all…
29 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied on 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 barclay avenue blackpool lancashire. Fixed charge all…
15 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 8 July 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 106 breck road, poulton le fylde…
22 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied on 5 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Mortgage deed
Delivered: 25 April 2001
Status: Satisfied on 5 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold leasehold property known as or being 334 st…
20 April 2001
Mortgage deed
Delivered: 25 April 2001
Status: Satisfied on 5 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold leasehold property known as or being 1 barclay…
15 November 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 2 July 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 334 st annes road blackpool FY4 2QN t/n…
15 November 2000
Legal charge
Delivered: 16 November 2000
Status: Satisfied on 2 July 2004
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 1 barclay avenue blackpool…
22 September 2000
Debenture
Delivered: 3 October 2000
Status: Satisfied on 2 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…