WHITE PROPERTY SERVICES LIMITED
Overview
Company Name | WHITE PROPERTY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01811737 |
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 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 Address | No |
What were the previous names of WHITE PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BETHELL PROPERTY SERVICES LIMITED | Oct 23, 2001 | Oct 23, 2001 |
BETHELL-WHITE BUILDING SERVICES LIMITED | Jul 30, 1998 | Jul 30, 1998 |
WHITE BUILDING SERVICES LIMITED | Apr 27, 1984 | Apr 27, 1984 |
What are the latest accounts for WHITE PROPERTY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for WHITE PROPERTY SERVICES 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 | 1 pages | DS01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Termination of appointment of Lisa Greenhalgh as a director on May 17, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey Colin Cummins as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Greenhalgh as a director on Jan 15, 2018 | 2 pages | AP01 | ||
Termination of appointment of Raymond Leslie Hardman as a director on Oct 08, 2017 | 1 pages | TM01 | ||
Termination of appointment of Anthony Robert Blagbrough as a director on Oct 08, 2017 | 1 pages | TM01 | ||
Termination of appointment of Stewart Bonnette as a director on Oct 08, 2017 | 1 pages | TM01 | ||
Appointment of Afm Merseyside Mezzanine Ltd as a director on Oct 08, 2017 | 2 pages | AP02 | ||
Who are the officers of WHITE PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUMMINS, Jeffrey Colin | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | England | British | Portfolio Manager | 259490720001 | ||||||||
AFM MERSEYSIDE MEZZANINE LTD | Director | 1 Dale Street L2 2PP Liverpool 2nd Floor Exchange Court United Kingdom |
| 238747770001 | ||||||||||
AFM MERSEYSIDE VENTURES LTD | Director | 1 Dale Street L2 2PP Liverpool 2nd Floor Exchange Court United Kingdom |
| 238747760001 | ||||||||||
BLAGBROUGH, Anthony Robert | Secretary | 65 Shaw Road SK4 4AL Stockport Cheshire | British | Director | 65700160001 | |||||||||
BONNETTE, Stewart | Secretary | 7 Bracknel Way L39 3RQ Aughton Lancashire | British | Director | 78254910003 | |||||||||
HOPKINS-COMAN, Neil | Secretary | 10 The Belfry FY8 4NW Lytham Lancashire | British | 78074970001 | ||||||||||
ROBINSON, Alan | Secretary | 303 Manchester Road West Worsley M38 9XH Manchester Lancashire | British | 2431460001 | ||||||||||
BARKER, John | Director | 1 Ash Grove Rainford WA11 8DU St Helens Merseyside | British | Director | 37235870001 | |||||||||
BLAGBROUGH, Anthony Robert | Director | 65 Shaw Road SK4 4AL Stockport Cheshire | England | British | Director | 65700160001 | ||||||||
BONNETTE, Stewart | Director | 7 Bracknel Way L39 3RQ Aughton Lancashire | England | British | Director | 78254910003 | ||||||||
FISHER, Geoffrey Arthur | Director | 106 Kenyon Lane Croft WA3 4AY Warrington Cheshire | British | Director | 3028990001 | |||||||||
GARNER, John | Director | 250 Dentons Green Lane WA10 6RY St Helens Merseyside | British | Director | 2431470001 | |||||||||
GREENHALGH, Lisa | Director | 1 Dale Street L2 2PP Liverpool 2nd Floor, Exchange Court Merseyside England | England | British | Director | 102373230001 | ||||||||
HARDMAN, Raymond Leslie | Director | 85 Seal Road Bramhall SK7 2LE Stockport Cheshire | England | British | Director | 2431510001 | ||||||||
HOPKINS-COMAN, Neil | Director | 10 The Belfry FY8 4NW Lytham Lancashire | England | British | Finance Director | 78074970001 | ||||||||
KILROE, Cassie Marie | Director | 5 Kings Acre Bowdon WA14 3SE Altrincham Cheshire | British | Director | 57217510001 | |||||||||
KILROE, Timothy Anthony | Director | 5 Kings Acre Bowdon WA14 3SE Altrincham Cheshire | British | Director | 17402130002 | |||||||||
MOORE, Colin | Director | Windy Bank House Silverdale Road WA12 0JT Newton Le Willows Merseyside | British | Director | 2431530002 | |||||||||
TILBROOK, Allan Stephen | Director | Radnor Drive PL9 9LR Southport 26 Merseyside | England | British | Director | 129684760001 | ||||||||
WHITE, Terence Gerald | Director | 12 Kings Close Bramhall SK7 3BN Stockport Cheshire | British | Accountant | 812440002 | |||||||||
WHITE, Terence Stanley | Director | High Trees Ballabodie Drive Quarterbridge ISLE MAN Douglas Isle Of Man | British | Director | 2431500001 |
Who are the persons with significant control of WHITE PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brabco 316 Ltd | Apr 06, 2016 | 6th Floor 3 Hardman Street M3 3AT Manchester Bdo England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITE PROPERTY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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