Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whitehouse Consultants Limited
Whitehouse Consultants Limited is a dissolved company incorporated on 6 March 1991 with the registered office located in Birmingham, West Midlands. Whitehouse Consultants Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 April 2021
(4 years ago)
Was
30 years old
at the time of dissolution
Following
liquidation
Company No
02589037
Private limited company
Age
34 years
Incorporated
6 March 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Whitehouse Consultants Limited
Contact
Update Details
Address
15 Colmore Row
Birmingham
B3 2BH
Same address for the past
9 years
Companies in B3 2BH
Telephone
Unreported
Email
Available in Endole App
Website
Whitehouse-consult.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Adrian George Coss
Director • British • Lives in UK • Born in Sep 1950
Terence Michael Simpson
Director • British • Lives in UK • Born in Sep 1949
Mr Kevin George Wedgwood Litting
Secretary • Accountant • British • Lives in UK • Born in Feb 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mediasphere Limited
Mr Kevin George Wedgwood Litting is a mutual person.
Active
T & R S Projects Limited
Mr Kevin George Wedgwood Litting is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£77.09K
Decreased by £67.35K (-47%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£289.81K
Decreased by £219.28K (-43%)
Total Liabilities
-£99.05K
Decreased by £258.44K (-72%)
Net Assets
£190.76K
Increased by £39.16K (+26%)
Debt Ratio (%)
34%
Decreased by 36.05% (-51%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 15 Apr 2021
Voluntary Liquidator Appointed
9 Years Ago on 22 Feb 2016
Registered Address Changed
9 Years Ago on 12 Feb 2016
Small Accounts Submitted
10 Years Ago on 19 Oct 2015
Confirmation Submitted
10 Years Ago on 8 Apr 2015
Small Accounts Submitted
11 Years Ago on 18 Jun 2014
Confirmation Submitted
11 Years Ago on 17 Mar 2014
Terence Michael Simpson Details Changed
11 Years Ago on 1 Mar 2014
Small Accounts Submitted
12 Years Ago on 25 Jun 2013
Confirmation Submitted
12 Years Ago on 22 Apr 2013
Get Alerts
Get Credit Report
Discover Whitehouse Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Apr 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jan 2021
Liquidators' statement of receipts and payments to 28 January 2020
Submitted on 7 May 2020
Liquidators' statement of receipts and payments to 28 January 2018
Submitted on 26 Apr 2018
Liquidators' statement of receipts and payments to 28 January 2017
Submitted on 20 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Mar 2016
Appointment of a voluntary liquidator
Submitted on 22 Feb 2016
Registered office address changed from St Helen's House King Street Derby DE1 3EE to 15 Colmore Row Birmingham B3 2BH on 12 February 2016
Submitted on 12 Feb 2016
Statement of affairs with form 4.19
Submitted on 9 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs