WHITES(CAMBERLEY)LIMITED

WHITES(CAMBERLEY)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHITES(CAMBERLEY)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00687608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WHITES(CAMBERLEY)LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WHITES(CAMBERLEY)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of Lindsay Caroline Levin as a director on Nov 09, 2017

    1 pagesTM01

    Director's details changed for Mrs Lindsay Caroline Levin on Mar 05, 2015

    2 pagesCH01

    Director's details changed for Mr Sean Francis Gavin on Aug 09, 2016

    2 pagesCH01

    Confirmation statement made on Dec 29, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 25,000
    SH01

    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 pagesAD02

    Director's details changed for Mrs Lindsay Caroline Levin on Aug 06, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Director's details changed for Mr Sean Francis Gavin on Apr 02, 2013

    2 pagesCH01

    Registered office address changed from * Hartford House Hulfords Lane Hartley Wintney Hampshire RG27 8AG* on Apr 02, 2013

    1 pagesAD01

    Annual return made up to Dec 29, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Lindsay Caroline Levin on Dec 07, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of David Stedman as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Who are the officers of WHITES(CAMBERLEY)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAVIN, Sean Francis
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    Director
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    EnglandBritishAccountant43180230011
    GAVIN, Sean Francis
    16 Fairfield Drive
    Ashgate
    S42 7PU Chesterfield
    Derbyshire
    Secretary
    16 Fairfield Drive
    Ashgate
    S42 7PU Chesterfield
    Derbyshire
    BritishAccountant43180230003
    STEDMAN, David Gurney, Mr.
    Apple Tree Cottage
    Turnpike Road
    BN18 9LX Amberley
    West Sussex
    Secretary
    Apple Tree Cottage
    Turnpike Road
    BN18 9LX Amberley
    West Sussex
    BritishSolicitor35540210004
    STEDMAN, David Gurney
    26 Mint Street
    GU7 1HD Godalming
    Surrey
    Secretary
    26 Mint Street
    GU7 1HD Godalming
    Surrey
    British35540210001
    WOODCOCK, Gary John
    5 Badgers Glade
    Burghfield Common
    RG7 3RQ Reading
    Berkshire
    Secretary
    5 Badgers Glade
    Burghfield Common
    RG7 3RQ Reading
    Berkshire
    British53196370001
    HENDERSON, Stephen Norman
    5 Oast House Crescent
    Hale
    GU9 0NP Farnham
    Surrey
    Director
    5 Oast House Crescent
    Hale
    GU9 0NP Farnham
    Surrey
    United KingdomBritishAccountant23601450001
    LEVIN, Lindsay Caroline
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    Director
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    United StatesBritishCompany Director36154880028
    WHITE, Peter John Richard
    Whitewater Lodge
    Mill Lane Riseley
    RG7 1XU Reading
    Berkshire
    Director
    Whitewater Lodge
    Mill Lane Riseley
    RG7 1XU Reading
    Berkshire
    United KingdomBritishCompany Director62731290002
    WILLIS, David Clive Henderson
    Fenwood Carlton Road
    Headley
    GU35 8JT Bordon
    Hampshire
    Director
    Fenwood Carlton Road
    Headley
    GU35 8JT Bordon
    Hampshire
    BritishCompany Director75918600001

    Who are the persons with significant control of WHITES(CAMBERLEY)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hartford Care Group Limited
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor, Clifton House
    England
    Apr 06, 2016
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor, Clifton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9262881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WHITES(CAMBERLEY)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Jun 25, 1988Registration of a charge
    • Aug 10, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 06, 1981Registration of a charge

    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