E.B.& G.A.WHITAKER(PROPERTY)LIMITED
Overview
Company Name | E.B.& G.A.WHITAKER(PROPERTY)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00732868 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E.B.& G.A.WHITAKER(PROPERTY)LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is E.B.& G.A.WHITAKER(PROPERTY)LIMITED located?
Registered Office Address | 25 Harley Street W1G 9BR London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for E.B.& G.A.WHITAKER(PROPERTY)LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 25, 2013 |
What is the status of the latest annual return for E.B.& G.A.WHITAKER(PROPERTY)LIMITED?
Annual Return |
|
---|
What are the latest filings for E.B.& G.A.WHITAKER(PROPERTY)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 | ||||||||||
Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on Oct 14, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anne Bentley Whitaker as a director on Oct 14, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Bentley Whitaker as a director on Oct 14, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward James Whitaker as a director on Oct 14, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward James Whitaker as a secretary on Oct 14, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gillian Mary Beveridge as a director on Oct 14, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Dianne Muriel Levinson as a director on Oct 14, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 25, 2013 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 25, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Mar 25, 2011 | 10 pages | AA | ||||||||||
Director's details changed for Gillian Mary Beveridge on Sep 03, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 25, 2010 | 10 pages | AA | ||||||||||
Register inspection address has been changed from 29 Amethyst Avenue Chatham Kent ME5 9TX England | 2 pages | AD02 | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Edward James Whitaker on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Martin Bentley Whitaker on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of E.B.& G.A.WHITAKER(PROPERTY)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEVINSON, Dianne Muriel | Director | Tendele Cami Des Clot Des Pou S'Horta 07669 Balearic Island 183 Majorca Spain | Spain | British | Company Director | 182080210001 | ||||
BEVERIDGE, James Warden | Secretary | Whiteridge 12 The Elms CM5 9EJ Ongar Essex | British | 59205700001 | ||||||
WHITAKER, Edward James | Secretary | 29 Amethyst Avenue ME5 9TX Chatham Kent | British | Director | 125311780001 | |||||
WHITAKER, Edward James | Secretary | 29 Amethyst Avenue ME5 9TX Chatham Kent | British | 125311780001 | ||||||
WHITAKER, Gordon Albert | Secretary | 21 Loxwood Road Lovedean PO8 9TU Waterlooville Hampshire | British | 14706260003 | ||||||
WHITAKER, Martin Bentley | Secretary | 11 Yoells Lane Lovedean PO8 9SG Waterlooville Hampshire | British | Manufacturers Agent | 73325350001 | |||||
BEVERIDGE, Gillian Mary | Director | Upton Lane Seavington TA19 0PZ Ilminster Whiteridge Somerset United Kingdom | England | British | Director | 103073870002 | ||||
WHITAKER, Anne Bentley | Director | Rosecott Havant Road Horndean PO8 OXA Waterlooville Flat 31 Hampshire | United Kingdom | British | Company Director | 14706270005 | ||||
WHITAKER, Edward James | Director | 29 Amethyst Avenue ME5 9TX Chatham Kent | United Kingdom | British | Company Director | 125311780001 | ||||
WHITAKER, Edward Barrett | Director | Dunster Bushey Lea CM5 9ED Ongar Essex | British | Company Director | 15173100002 | |||||
WHITAKER, Gordon Albert | Director | 21 Loxwood Road Lovedean PO8 9TU Waterlooville Hampshire | British | Company Director | 14706260003 | |||||
WHITAKER, Martin Bentley | Director | 11 Yoells Lane Lovedean PO8 9SG Waterlooville Hampshire | United Kingdom | British | Manufacturers Agent | 73325350001 | ||||
WHITAKER, Pamela Mary | Director | Dunster Bushey Lea CM5 9ED Ongar Essex | British | Company Director | 14706290002 |
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