WHITE HOUSE LAND LIMITED

WHITE HOUSE LAND LIMITED

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

    Company NameWHITE HOUSE LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02418248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHITE HOUSE LAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WHITE HOUSE LAND LIMITED located?

    Registered Office Address
    Two Snowhill Snow Hill
    Queensway
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE HOUSE LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTIJO LIMITEDAug 30, 1989Aug 30, 1989

    What are the latest accounts for WHITE HOUSE LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WHITE HOUSE LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Nov 07, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Colin Richard Clapham as a secretary on Dec 05, 2016

    1 pagesTM02

    Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 05, 2016

    2 pagesAP03

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015

    2 pagesAP01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

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

    5 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Appointment of Colin Richard Clapham as a secretary

    2 pagesAP03

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Annual return made up to Nov 15, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of WHITE HOUSE LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219964550001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165966510001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    GEORGE, David Stephen
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    Secretary
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    BritishDirector6192540001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    British87909140001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CRAY, Jonathan Malcolm
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    Director
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    EnglandBritishDirector70470020001
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Director
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    BritishDirector14008270001
    GABB, Colin
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    Director
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    EnglandBritishDirector87309290001
    GEORGE, David Stephen
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    Director
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    BritishDirector6192540001
    HOLLIDAY, Peter David
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritishChief Executive78225380001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    BritishDirector60928380003
    SMITH, Nicholas Carey
    32 Chattock Avenue
    B91 2QX Solihull
    West Midlands
    Director
    32 Chattock Avenue
    B91 2QX Solihull
    West Midlands
    BritishDirector38140140004
    WATTS, Christopher Philip
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    Director
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    BritishAccountant83391430001
    WESTHORPE, Peter Leslie
    Wychbury Powntley Copse
    GU34 4DL Alton
    Hampshire
    Director
    Wychbury Powntley Copse
    GU34 4DL Alton
    Hampshire
    United KingdomBritishLand Director13405640001
    WHITE, David Douglas Percival
    Botley House
    Tanworth Lane
    B95 5QY Henley In Arden
    Warwickshire
    Director
    Botley House
    Tanworth Lane
    B95 5QY Henley In Arden
    Warwickshire
    BritishChartered Accountant79564790001

    Who are the persons with significant control of WHITE HOUSE LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2315408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WHITE HOUSE LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 26, 1994
    Delivered On Feb 11, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the company to national westminster bank PLC, as trustee for the finance parties (as defined) under or pursuant to the terms of the finance documents (as defined) and/or this charge,
    Short particulars
    Please see doc for further 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
    • National Westminster Bank PLC,(As Agent and Trustee for the Finance Parties (as Defined)
    Transactions
    • Feb 11, 1994Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge.
    Created On Jan 26, 1994
    Delivered On Feb 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC, as agent and trustee for the finance parties (as defined) under or pursuant to the terms of the charge,
    Short particulars
    Land on the south side of sandhills lane, virginia water ,land on the ethy copse,cove, land on the south side of drake road, chafford hundred,grays. Please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC, as Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • Feb 11, 1994Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 1992
    Delivered On Jun 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents (as defined)
    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
    • National Westminster Bank PLC as Agent and Trustee for the Finance Parties as Defined
    Transactions
    • Jun 29, 1992Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 16, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to national westmisnter bank PLC (as agent for and on behalf of the finance parties -as defined) pursuant to the terms of the finance documents and/or this charge
    Short particulars
    All that one metre strip of land at ethy copse on the north side of fleet road,cove farnborough .title no hp 433799.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 16, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to national westminster bank PLC (as agent for and on behalf of the finance parties (as defined) pursuant to the terms of the finance documents and/or this charge.
    Short particulars
    All that strip of land on the south side of sandhills lane,virginia water,runneymede, title no sy 608175.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 16, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to national westminster bank PLC (as agent for and on behalf of the finance parties (as defined) under the terms of the finance documents (as defined) and /or this charge.
    Short particulars
    All that strip of land within the former parcel 17 , chafford hundred ,thurrock. Title no ex 422193.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 09, 1990
    Delivered On Apr 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 17-7-89 and this 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 1990Registration of a charge
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)

    Does WHITE HOUSE LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2017Commencement of winding up
    Feb 28, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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