WHITE PROPERTY SERVICES LIMITED

WHITE PROPERTY SERVICES LIMITED

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

    Company NameWHITE PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01811737
    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 WHITE PROPERTY SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is WHITE PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Suite 6c, The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETHELL PROPERTY SERVICES LIMITEDOct 23, 2001Oct 23, 2001
    BETHELL-WHITE BUILDING SERVICES LIMITEDJul 30, 1998Jul 30, 1998
    WHITE BUILDING SERVICES LIMITED Apr 27, 1984Apr 27, 1984

    What are the latest accounts for WHITE PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for WHITE PROPERTY SERVICES 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

    1 pagesDS01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP England to Suite 6C, the Plaza 100 Old Hall Street Liverpool L3 9QJ on Aug 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Termination of appointment of Lisa Greenhalgh as a director on May 17, 2019

    1 pagesTM01

    Appointment of Mr Jeffrey Colin Cummins as a director on Jun 14, 2019

    2 pagesAP01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Bdo Llp 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT to 2nd Floor, Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP on Jan 03, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Greenhalgh as a director on Jan 15, 2018

    2 pagesAP01

    Termination of appointment of Raymond Leslie Hardman as a director on Oct 08, 2017

    1 pagesTM01

    Termination of appointment of Anthony Robert Blagbrough as a director on Oct 08, 2017

    1 pagesTM01

    Termination of appointment of Stewart Bonnette as a director on Oct 08, 2017

    1 pagesTM01

    Appointment of Afm Merseyside Mezzanine Ltd as a director on Oct 08, 2017

    2 pagesAP02

    Who are the officers of WHITE PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINS, Jeffrey Colin
    100 Old Hall Street
    L3 9QJ Liverpool
    Suite 6c, The Plaza
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suite 6c, The Plaza
    England
    EnglandBritishPortfolio Manager259490720001
    AFM MERSEYSIDE MEZZANINE LTD
    1 Dale Street
    L2 2PP Liverpool
    2nd Floor Exchange Court
    United Kingdom
    Director
    1 Dale Street
    L2 2PP Liverpool
    2nd Floor Exchange Court
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04274732
    238747770001
    AFM MERSEYSIDE VENTURES LTD
    1 Dale Street
    L2 2PP Liverpool
    2nd Floor Exchange Court
    United Kingdom
    Director
    1 Dale Street
    L2 2PP Liverpool
    2nd Floor Exchange Court
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04274737
    238747760001
    BLAGBROUGH, Anthony Robert
    65 Shaw Road
    SK4 4AL Stockport
    Cheshire
    Secretary
    65 Shaw Road
    SK4 4AL Stockport
    Cheshire
    BritishDirector65700160001
    BONNETTE, Stewart
    7 Bracknel Way
    L39 3RQ Aughton
    Lancashire
    Secretary
    7 Bracknel Way
    L39 3RQ Aughton
    Lancashire
    BritishDirector78254910003
    HOPKINS-COMAN, Neil
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    Secretary
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    British78074970001
    ROBINSON, Alan
    303 Manchester Road West
    Worsley
    M38 9XH Manchester
    Lancashire
    Secretary
    303 Manchester Road West
    Worsley
    M38 9XH Manchester
    Lancashire
    British2431460001
    BARKER, John
    1 Ash Grove
    Rainford
    WA11 8DU St Helens
    Merseyside
    Director
    1 Ash Grove
    Rainford
    WA11 8DU St Helens
    Merseyside
    BritishDirector37235870001
    BLAGBROUGH, Anthony Robert
    65 Shaw Road
    SK4 4AL Stockport
    Cheshire
    Director
    65 Shaw Road
    SK4 4AL Stockport
    Cheshire
    EnglandBritishDirector65700160001
    BONNETTE, Stewart
    7 Bracknel Way
    L39 3RQ Aughton
    Lancashire
    Director
    7 Bracknel Way
    L39 3RQ Aughton
    Lancashire
    EnglandBritishDirector78254910003
    FISHER, Geoffrey Arthur
    106 Kenyon Lane
    Croft
    WA3 4AY Warrington
    Cheshire
    Director
    106 Kenyon Lane
    Croft
    WA3 4AY Warrington
    Cheshire
    BritishDirector3028990001
    GARNER, John
    250 Dentons Green Lane
    WA10 6RY St Helens
    Merseyside
    Director
    250 Dentons Green Lane
    WA10 6RY St Helens
    Merseyside
    BritishDirector2431470001
    GREENHALGH, Lisa
    1 Dale Street
    L2 2PP Liverpool
    2nd Floor, Exchange Court
    Merseyside
    England
    Director
    1 Dale Street
    L2 2PP Liverpool
    2nd Floor, Exchange Court
    Merseyside
    England
    EnglandBritishDirector102373230001
    HARDMAN, Raymond Leslie
    85 Seal Road
    Bramhall
    SK7 2LE Stockport
    Cheshire
    Director
    85 Seal Road
    Bramhall
    SK7 2LE Stockport
    Cheshire
    EnglandBritishDirector2431510001
    HOPKINS-COMAN, Neil
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    Director
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    EnglandBritishFinance Director78074970001
    KILROE, Cassie Marie
    5 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    Cheshire
    Director
    5 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    Cheshire
    BritishDirector57217510001
    KILROE, Timothy Anthony
    5 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    Cheshire
    Director
    5 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    Cheshire
    BritishDirector17402130002
    MOORE, Colin
    Windy Bank House Silverdale Road
    WA12 0JT Newton Le Willows
    Merseyside
    Director
    Windy Bank House Silverdale Road
    WA12 0JT Newton Le Willows
    Merseyside
    BritishDirector2431530002
    TILBROOK, Allan Stephen
    Radnor Drive
    PL9 9LR Southport
    26
    Merseyside
    Director
    Radnor Drive
    PL9 9LR Southport
    26
    Merseyside
    EnglandBritishDirector129684760001
    WHITE, Terence Gerald
    12 Kings Close
    Bramhall
    SK7 3BN Stockport
    Cheshire
    Director
    12 Kings Close
    Bramhall
    SK7 3BN Stockport
    Cheshire
    BritishAccountant812440002
    WHITE, Terence Stanley
    High Trees Ballabodie Drive
    Quarterbridge
    ISLE MAN Douglas
    Isle Of Man
    Director
    High Trees Ballabodie Drive
    Quarterbridge
    ISLE MAN Douglas
    Isle Of Man
    BritishDirector2431500001

    Who are the persons with significant control of WHITE PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brabco 316 Ltd
    6th Floor 3 Hardman Street
    M3 3AT Manchester
    Bdo
    England
    Apr 06, 2016
    6th Floor 3 Hardman Street
    M3 3AT Manchester
    Bdo
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredLondon
    Registration Number04715222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WHITE PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jun 01, 2009
    Delivered On Jun 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all amounts recoverable or receivable pursuant to a joint venture agreement see image for full details.
    Persons Entitled
    • Merseyside Special Investment Mezzanine Fund No.2
    Transactions
    • Jun 04, 2009Registration of a charge (395)
    Supplemental deed to a debenture dated 28 june 2006 and
    Created On Jul 30, 2007
    Delivered On Aug 15, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital copyrights chattels stocks shares. See the mortgage charge document for full details.
    Persons Entitled
    • Merseyside Special Investment Venture Fund No 3 Acting by Its General Partner Afm Merseysideventures Limited and Alliance Fund Managers Nominees Limited
    Transactions
    • Aug 15, 2007Registration of a charge (395)
    Debenture
    Created On Jun 28, 2006
    Delivered On Jul 01, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    By way of first fixed charge all future f/h and l/h property the goodwill and its uncalled capital all receivables by way of first floating charge all its undertaking and all its property and assets whatsoever and wheresoever situates, both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Merseyside Special Investment Venture Fund No 3, a Limited Liability Partnership, Acting by Its General Partner, Afm Merseyside Ventures Limite
    • Merseyside Special Investment Venture Fund No 3, a Limited Liability Partnership, Acting by Itsd
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    Debenture
    Created On Jul 08, 2005
    Delivered On Jul 14, 2005
    Outstanding
    Amount secured
    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
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2005Registration of a charge (395)
    Debenture
    Created On Jul 08, 2005
    Delivered On Jul 13, 2005
    Outstanding
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Merseyside Special Investment Mezzanine Fund No.2
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    Mortgage debenture containing fixed and floating charges
    Created On Jul 04, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Jul 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Aug 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 2000
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Apr 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 21, 1991
    Delivered On Jul 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or f & f s white limited to the chargee on any account whatsoever.
    Short particulars
    (See doc M809 c for full details). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1991Registration of a charge
    • Jun 20, 2003Statement of satisfaction of a charge in full or part (403a)

    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