Company NameWhyte Agrochemicals Limited
Company StatusDissolved
Company Number02295801
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 8 months ago)
Dissolution Date22 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusClosed
Appointed01 October 1997(9 years after company formation)
Appointment Duration25 years, 2 months (closed 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(11 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 22 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameLily Whyte
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dollis Avenue
London
N3 1UD
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 26 April 2019)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Secretary NameLily Whyte
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dollis Avenue
London
N3 1UD
Secretary NameColin Michael Harris
NationalityBritish
StatusResigned
Appointed20 March 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameColin Michael Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleAccountant
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameJeremy Roger Gray Bloomfield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address1 The Parsonage Dean Lane
Sixpenny Handley
Salisbury
Wiltshire
SP5 5QJ
Director NamePeter Douglas Ellis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleSales Director
Correspondence AddressCoverdale House 11 New Force Court
Towthorpe Road Haxby
York
Yorkshire
YO3 3YA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2007)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websitewhytechemicals.co.uk

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£73,240
Cash£1,269
Current Liabilities£987,870

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 May 2018Delivered on: 24 May 2018
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
16 June 2006Delivered on: 30 June 2006
Persons entitled: Fortis Bank Sa/Nv. UK Branch

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 June 2006Delivered on: 28 June 2006
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 August 2005Delivered on: 16 August 2005
Satisfied on: 3 November 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
22 February 1996Delivered on: 2 March 1996
Satisfied on: 3 November 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
2 March 1989Delivered on: 14 March 1989
Satisfied on: 22 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 December 2020Liquidators' statement of receipts and payments to 23 September 2020 (32 pages)
18 December 2019Part of the property or undertaking has been released from charge 022958010007 (6 pages)
10 October 2019Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 10 October 2019 (2 pages)
9 October 2019Appointment of a voluntary liquidator (3 pages)
9 October 2019Statement of affairs (8 pages)
9 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-24
(1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Termination of appointment of Melvyn Mark Whyte as a director on 26 April 2019 (1 page)
24 May 2018Registration of charge 022958010007, created on 17 May 2018 (59 pages)
18 May 2018Satisfaction of charge 022958010006 in full (1 page)
15 March 2018Satisfaction of charge 4 in full (2 pages)
5 March 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
22 January 2018Registration of charge 022958010006, created on 19 January 2018 (9 pages)
22 January 2018Registration of charge 022958010006, created on 19 January 2018 (9 pages)
1 November 2017Satisfaction of charge 5 in full (2 pages)
1 November 2017Satisfaction of charge 5 in full (2 pages)
31 January 2017Full accounts made up to 30 June 2016 (15 pages)
31 January 2017Full accounts made up to 30 June 2016 (15 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(4 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(4 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(4 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(4 pages)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 January 2011Director's details changed for Mr Melvyn Mark Whyte on 4 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Melvyn Mark Whyte on 4 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 (2 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 (1 page)
6 January 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 (1 page)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 4 January 2011 (1 page)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr Melvyn Mark Whyte on 4 January 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA England on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA England on 10 May 2010 (1 page)
26 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 June 2009Registered office changed on 12/06/2009 from grosvenor works manchester road linthwaite,huddersfield HD7 5QE (1 page)
12 June 2009Registered office changed on 12/06/2009 from grosvenor works manchester road linthwaite,huddersfield HD7 5QE (1 page)
31 March 2009Return made up to 04/01/09; full list of members (3 pages)
31 March 2009Return made up to 04/01/09; full list of members (3 pages)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 October 2008Full accounts made up to 30 September 2007 (13 pages)
17 October 2008Full accounts made up to 30 September 2007 (13 pages)
4 June 2008Return made up to 04/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2008Return made up to 04/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
24 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 July 2007Auditor's resignation (1 page)
26 July 2007Auditor's resignation (1 page)
22 March 2007Return made up to 04/01/07; full list of members (7 pages)
22 March 2007Return made up to 04/01/07; full list of members (7 pages)
1 December 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/12/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/12/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
4 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
4 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 04/01/05; full list of members (7 pages)
17 March 2005Return made up to 04/01/05; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 May 2004Return made up to 04/01/04; full list of members (7 pages)
13 May 2004Return made up to 04/01/04; full list of members (7 pages)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
24 December 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
15 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2003Full accounts made up to 30 September 2001 (16 pages)
8 January 2003Full accounts made up to 30 September 2001 (16 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
23 May 2002Return made up to 04/01/02; full list of members (7 pages)
23 May 2002Return made up to 04/01/02; full list of members (7 pages)
28 December 2001Full accounts made up to 30 September 2000 (14 pages)
28 December 2001Full accounts made up to 30 September 2000 (14 pages)
5 February 2001Return made up to 04/01/01; full list of members (8 pages)
5 February 2001Return made up to 04/01/01; full list of members (8 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
8 June 2000Full accounts made up to 30 September 1999 (15 pages)
8 June 2000Full accounts made up to 30 September 1999 (15 pages)
28 March 2000Return made up to 04/01/00; full list of members (7 pages)
28 March 2000Return made up to 04/01/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
29 March 1999Return made up to 04/01/99; no change of members (7 pages)
29 March 1999Return made up to 04/01/99; no change of members (7 pages)
22 December 1998Accounts for a medium company made up to 30 September 1998 (15 pages)
22 December 1998Accounts for a medium company made up to 30 September 1998 (15 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Return made up to 04/01/98; full list of members (7 pages)
21 April 1998Return made up to 04/01/98; full list of members (7 pages)
21 April 1998New director appointed (2 pages)
11 February 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
11 February 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
5 December 1997Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 December 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
30 September 1997Company name changed mirfield sales services LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed mirfield sales services LIMITED\certificate issued on 01/10/97 (2 pages)
22 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997£ nc 1000/1000000 12/09/97 (2 pages)
22 September 1997£ nc 1000/1000000 12/09/97 (2 pages)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Return made up to 04/01/97; no change of members (5 pages)
28 February 1997Return made up to 04/01/97; no change of members (5 pages)
28 February 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
28 February 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
22 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Return made up to 04/01/96; full list of members (6 pages)
21 March 1996Return made up to 04/01/96; full list of members (6 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
25 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
25 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
30 March 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
9 March 1994Full accounts made up to 30 September 1993 (15 pages)
9 March 1994Full accounts made up to 30 September 1993 (15 pages)
17 March 1993Full accounts made up to 30 September 1992 (14 pages)
17 March 1993Full accounts made up to 30 September 1992 (14 pages)
19 December 1991Full accounts made up to 30 September 1991 (13 pages)
19 December 1991Full accounts made up to 30 September 1991 (13 pages)
27 February 1991Full accounts made up to 30 September 1990 (13 pages)
27 February 1991Full accounts made up to 30 September 1990 (13 pages)
21 February 1990Full accounts made up to 30 September 1989 (12 pages)
21 February 1990Full accounts made up to 30 September 1989 (12 pages)
8 June 1989Full accounts made up to 31 December 1988 (13 pages)
8 June 1989Full accounts made up to 31 December 1988 (13 pages)
10 January 1989Company name changed globalfit LIMITED\certificate issued on 11/01/89 (2 pages)
10 January 1989Company name changed globalfit LIMITED\certificate issued on 11/01/89 (2 pages)
13 September 1988Incorporation (9 pages)
13 September 1988Incorporation (9 pages)