ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Witney Holdings Limited

Witney Holdings Limited is a liquidation company incorporated on 17 August 2015 with the registered office located in London, Greater London. Witney Holdings Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
09735567
Private limited company
Age
10 years
Incorporated 17 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2200 days
Dated 16 August 2018 (7 years ago)
Next confirmation dated 16 August 2019
Was due on 30 August 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2291 days
For period 1 Sep31 Aug 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2018
Was due on 31 May 2019 (6 years ago)
Contact
Address
C/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
Address changed on 20 Dec 2023 (1 year 8 months ago)
Previous address was 6 Snow Hill London EC1A 2AY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in UK • Born in Feb 1943
Director • British • Lives in UK • Born in Oct 1973
Director • British,australian • Lives in England • Born in Jun 1968
Director • British • Lives in UK • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cyber Park Cheltenham Limited
William Victor Peter Bullingham, Simon George Shaw Jukes, and 1 more are mutual people.
Active
Leckhampton Estates Limited
William Victor Peter Bullingham is a mutual person.
Active
Cottesloe Properties Limited
William Victor Peter Bullingham is a mutual person.
Active
Advancedplan Limited
William Victor Peter Bullingham is a mutual person.
Active
Karpathios Commercial Property Investments Limited
Simon George Shaw Jukes and Theophilos Karpathios are mutual people.
Active
Thebackofficeco Limited
Simon George Shaw Jukes and Theophilos Karpathios are mutual people.
Active
9 City Garden Row Limited
Simon George Shaw Jukes and Theophilos Karpathios are mutual people.
Active
Shiruka Limited
Simon George Shaw Jukes and Theophilos Karpathios are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Aug 2017
For period 31 Aug31 Aug 2017
Traded for 12 months
Cash in Bank
£11.26K
Increased by £11.06K (+5529%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.33M
Increased by £749.39K (+16%)
Total Liabilities
-£5.34M
Increased by £758.82K (+17%)
Net Assets
-£11.53K
Decreased by £9.43K (+449%)
Debt Ratio (%)
100%
Increased by 0.17% (0%)
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 20 Dec 2023
Voluntary Liquidator Appointed
3 Years Ago on 6 Apr 2022
Registered Address Changed
3 Years Ago on 1 Apr 2022
Dissolved After Liquidation
5 Years Ago on 24 Jul 2020
Registered Address Changed
6 Years Ago on 25 Apr 2019
Voluntary Liquidator Appointed
6 Years Ago on 24 Apr 2019
Declaration of Solvency
6 Years Ago on 24 Apr 2019
Charge Satisfied
6 Years Ago on 29 Jan 2019
Confirmation Submitted
7 Years Ago on 4 Sep 2018
Full Accounts Submitted
7 Years Ago on 30 May 2018
Get Credit Report
Discover Witney Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 February 2025
Submitted on 24 Apr 2025
Liquidators' statement of receipts and payments to 22 February 2024
Submitted on 8 Apr 2024
Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023
Submitted on 20 Dec 2023
Liquidators' statement of receipts and payments to 22 February 2023
Submitted on 21 Mar 2023
Appointment of a voluntary liquidator
Submitted on 6 Apr 2022
Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN to 6 Snow Hill London EC1A 2AY on 1 April 2022
Submitted on 1 Apr 2022
Restoration by order of court - previously in Members' Voluntary Liquidation
Submitted on 28 Mar 2022
Final Gazette dissolved following liquidation
Submitted on 24 Jul 2020
Return of final meeting in a members' voluntary winding up
Submitted on 24 Apr 2020
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 25 April 2019
Submitted on 25 Apr 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year