WHITBARROW MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WHITBARROW MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02097834 |
| 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 WHITBARROW MANAGEMENT COMPANY LIMITED?
- Holiday centres and villages (55201) / Accommodation and food service activities
Where is WHITBARROW MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Wynchgate House Woodlands Lane Bradley Stoke BS32 4JT Bristol Avon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITBARROW MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITBARROW CATERING LIMITED | Mar 30, 1987 | Mar 30, 1987 |
| DIVERSEOUT LIMITED | Feb 09, 1987 | Feb 09, 1987 |
What are the latest accounts for WHITBARROW MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for WHITBARROW MANAGEMENT COMPANY 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) | ||||||||||
Annual return made up to Oct 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Barry Hurley on Oct 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sharon Angela Jeanette Kinsella on Oct 02, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Rowan House Brotherswood Court Bradley Stoke Bristol Avon BS32 4QW | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from Rowan House Brotherswood Court Bradley Stoke Bristol BS32 4QW on Mar 25, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Sharon Angela Jeanette Kinsella on Oct 02, 2010 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 6 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Oct 02, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2008 | 6 pages | AA | ||||||||||
Director's details changed for Sharon Angela Jeanette Kinsella on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry Hurley on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of WHITBARROW MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KINSELLA, Sharon Angela Jeanette | Secretary | Sandy Lane Lacock SN15 2QA Chippenham Wans House Wiltshire England | British | 63944530001 | ||||||
| HURLEY, Barry Thomas | Director | Sandy Lane Lacock SN15 2QA Chippenham Wans House Wiltshire United Kingdom | England | British | 170958690001 | |||||
| KINSELLA, Sharon Angela Jeanette | Director | Sandy Lane Lacock SN15 2QA Chippenham Wans House Avon United Kingdom | England | British | 63944530002 | |||||
| FOUNDLY, Michael John | Secretary | 49 Theynes Croft Long Ashton BS41 9NA Bristol Avon | British | 95446350001 | ||||||
| HILL, Megan | Secretary | Whitbarrow Lodge Berrier Road Greystoke CA11 0XB Penrith Cumbria | British | 47890910001 | ||||||
| SMITH, John Graham | Secretary | 16 Westwood Road Bidston L43 9RQ Birkenhead Merseyside | British | 15327480001 | ||||||
| FOUNDLY, Michael John | Director | 49 Theynes Croft Long Ashton BS41 9NA Bristol Avon | England | British | 95446350001 | |||||
| HILL, David | Director | Whitbarrow Lodge Berrier CA11 0XB Penrith Cumbria | British | 79428060001 | ||||||
| HILL, Megan | Director | Whitbarrow Lodge Berrier Road Greystoke CA11 0XB Penrith Cumbria | British | 47890910001 | ||||||
| READING, Alan David | Director | 11a Frenchfield Way CA11 8TW Penrith Cumbria | England | British | 57393510001 |
Does WHITBARROW MANAGEMENT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 22, 1990 Delivered On May 26, 1990 | Satisfied | Amount secured Sterling pounds 150,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. | |
Short particulars The company's estate right or interest in f/n land situate and k/a white barrow hall, greystoke, penrith, cumbria,together with the buildings thereon. Fixed charge all estates or interest in any f/h or l/h property. Fixed charge the equipment and chattels, all stocks shares or other securities and investments belonging to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 12, 1989 Delivered On May 22, 1989 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. | ||||
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