WHITE ROSE PROPERTY INVESTMENTS LIMITED

WHITE ROSE PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHITE ROSE PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02454385
    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 ROSE PROPERTY INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WHITE ROSE PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    5 Wigmore Street
    London
    W1U 1PB
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE ROSE PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 175 LIMITEDDec 20, 1989Dec 20, 1989

    What are the latest accounts for WHITE ROSE PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for WHITE ROSE PROPERTY INVESTMENTS 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

    2 pagesDS01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 700,000
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Sep 30, 2011

    7 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Termination of appointment of Trafalgar Officers Limited as a secretary

    1 pagesTM02

    Annual return made up to Sep 30, 2010

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Marice Moses Benady on May 01, 2010

    3 pagesCH01

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2008

    16 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation ratified 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation ratified 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation ratified 10/11/2008
    RES13

    Who are the officers of WHITE ROSE PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Marice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    British135403280001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135403470001
    AUTY, Kenneth Ian
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    Secretary
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    British50948540001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    PLIMLEY, Martin Wilfred
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    Secretary
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    British58693940001
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Secretary
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135403470001
    BATTY, Malcolm Child
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    Director
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    British30753710001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    British2748600001
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritish100020003
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritish15578740001
    HOPE, Mark Nicholas John
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    Director
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    British48039200002
    JONES, Gordon Pearce, Sir
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    Director
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    British2677770001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    British36849090002
    KNIGHT, Ian Graham
    3 Harehill Close
    Thackley
    BD10 8PG Bradford
    West Yorkshire
    Director
    3 Harehill Close
    Thackley
    BD10 8PG Bradford
    West Yorkshire
    British36849090001
    LEAVESLEY, James David
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    Director
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    United KingdomBritish22565050001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritish173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    NEWMAN, James Henry
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    Director
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    British6036000006
    NEWTON, Trevor
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    Director
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    British53363050001
    ROBERTSON, Iain Nicoll
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    Director
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    British100392260004
    SYERS, Alan Matthew
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    Director
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    EnglandBritish65588650002
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001

    Does WHITE ROSE PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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
    • Eurphypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999
    Created On Jan 12, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (or any of them) and/or on any account whatsoever (terms as defined)
    Short particulars
    The 500,000 shares of £1.00 each held by the company in its subsidiary white rose (leeds) limited and the 500,000 shares of £1.00 each held by the company in its subsidiary white rose development enteand all its right title and interest inand to the leases,the insurances, the assigned documents, the receivables account and any monies and the rental income. 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 Security Agent and Trustee for Itself Andthe Beneficiaries
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 27, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over all that land known as the freehold land and buildings on the south side of wellington street leeds title number WYK219237 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • May 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 27, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Jan 16, 2001Statement 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