WHITE HOUSE LAND LIMITED
Overview
Company Name | WHITE HOUSE LAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02418248 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHITE HOUSE LAND LIMITED?
Company Name | From | Until |
---|---|---|
MONTIJO LIMITED | Aug 30, 1989 | Aug 30, 1989 |
What are the latest accounts for WHITE HOUSE LAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WHITE HOUSE LAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Colin Richard Clapham as a secretary on Dec 05, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 05, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD03 | ||||||||||
Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Colin Richard Clapham as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Atterbury as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WHITE HOUSE LAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219964550001 | |||||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165966510001 | |||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
GEORGE, David Stephen | Secretary | 20 Crail Close RG11 2PZ Wokingham Berkshire | British | Director | 6192540001 | |||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | 87909140001 | ||||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CRAY, Jonathan Malcolm | Director | 60 Starbold Crescent Knowle B93 9JX Solihull West Midlands | England | British | Director | 70470020001 | ||||
DENNISON, John Patrick Edmund | Director | 21 Linton Avenue B91 3NN Solihull West Midlands | British | Director | 14008270001 | |||||
GABB, Colin | Director | 23 Little Fryth RG40 3RN Wokingham Berkshire | England | British | Director | 87309290001 | ||||
GEORGE, David Stephen | Director | 20 Crail Close RG11 2PZ Wokingham Berkshire | British | Director | 6192540001 | |||||
HOLLIDAY, Peter David | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | Chief Executive | 78225380001 | ||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | Director | 60928380003 | |||||
SMITH, Nicholas Carey | Director | 32 Chattock Avenue B91 2QX Solihull West Midlands | British | Director | 38140140004 | |||||
WATTS, Christopher Philip | Director | Halycon Lodge Field Close Ufton CV33 9PH Leamington Spa Warwickshire | British | Accountant | 83391430001 | |||||
WESTHORPE, Peter Leslie | Director | Wychbury Powntley Copse GU34 4DL Alton Hampshire | United Kingdom | British | Land Director | 13405640001 | ||||
WHITE, David Douglas Percival | Director | Botley House Tanworth Lane B95 5QY Henley In Arden Warwickshire | British | Chartered Accountant | 79564790001 |
Who are the persons with significant control of WHITE HOUSE LAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Admiral Homes Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITE HOUSE LAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does WHITE HOUSE LAND LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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