WHITES(CAMBERLEY)LIMITED
Overview
Company Name | WHITES(CAMBERLEY)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00687608 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITES(CAMBERLEY)LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WHITES(CAMBERLEY)LIMITED located?
Registered Office Address | 2nd Floor Clifton House Bunnian Place RG21 7JE Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITES(CAMBERLEY)LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for WHITES(CAMBERLEY)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Lindsay Caroline Levin as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Lindsay Caroline Levin on Mar 05, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Francis Gavin on Aug 09, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS United Kingdom to 2Nd Floor Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE | 1 pages | AD02 | ||||||||||
Director's details changed for Mrs Lindsay Caroline Levin on Aug 06, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Director's details changed for Mr Sean Francis Gavin on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Hartford House Hulfords Lane Hartley Wintney Hampshire RG27 8AG* on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Lindsay Caroline Levin on Dec 07, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David Stedman as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of WHITES(CAMBERLEY)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAVIN, Sean Francis | Director | Floor Clifton House Bunnian Place RG21 7JE Basingstoke 2nd Hampshire England | England | British | Accountant | 43180230011 | ||||
GAVIN, Sean Francis | Secretary | 16 Fairfield Drive Ashgate S42 7PU Chesterfield Derbyshire | British | Accountant | 43180230003 | |||||
STEDMAN, David Gurney, Mr. | Secretary | Apple Tree Cottage Turnpike Road BN18 9LX Amberley West Sussex | British | Solicitor | 35540210004 | |||||
STEDMAN, David Gurney | Secretary | 26 Mint Street GU7 1HD Godalming Surrey | British | 35540210001 | ||||||
WOODCOCK, Gary John | Secretary | 5 Badgers Glade Burghfield Common RG7 3RQ Reading Berkshire | British | 53196370001 | ||||||
HENDERSON, Stephen Norman | Director | 5 Oast House Crescent Hale GU9 0NP Farnham Surrey | United Kingdom | British | Accountant | 23601450001 | ||||
LEVIN, Lindsay Caroline | Director | Floor Clifton House Bunnian Place RG21 7JE Basingstoke 2nd Hampshire | United States | British | Company Director | 36154880028 | ||||
WHITE, Peter John Richard | Director | Whitewater Lodge Mill Lane Riseley RG7 1XU Reading Berkshire | United Kingdom | British | Company Director | 62731290002 | ||||
WILLIS, David Clive Henderson | Director | Fenwood Carlton Road Headley GU35 8JT Bordon Hampshire | British | Company Director | 75918600001 |
Who are the persons with significant control of WHITES(CAMBERLEY)LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hartford Care Group Limited | Apr 06, 2016 | Bunnian Place RG21 7JE Basingstoke 2nd Floor, Clifton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITES(CAMBERLEY)LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 17, 1988 Delivered On Jun 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All monies from time to time owing the company g u a g (united kingdom) limited in respect of refunds of monies paid by the company to v a g (united kingdom) limited of way of deposit on the acquisition of motor vehicles on a consignment caries. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jan 30, 1981 Delivered On Feb 06, 1981 | Partially satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital (see doc M55 for details). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0