WHITE GROUP HOLDINGS LIMITED
Overview
Company Name | WHITE GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03550797 |
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 GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WHITE GROUP HOLDINGS LIMITED located?
Registered Office Address | New Hall Liverpool Road Eccles M30 7LJ Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for WHITE GROUP HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for WHITE GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stuart James Mollekin as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David White on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Laurence Turnbull as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven White as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 33 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 31 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2013 to Mar 31, 2013 | 4 pages | AA01 | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Steven White on Apr 22, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven White on Apr 22, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David White on Jan 07, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2011 | 31 pages | AA | ||||||||||
Appointment of Mr Laurence Andrew Turnbull as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart James Mollekin as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Dte House Hollins Mount Bury Greater Manchester BL9 8AT United Kingdom* on Aug 30, 2011 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2010 | 30 pages | AA | ||||||||||
Annual return made up to Apr 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David White on May 01, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2009 | 28 pages | AA | ||||||||||
Annual return made up to Apr 22, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Stewart White as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WHITE GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, David | Director | Liverpool Road Eccles M30 7LJ Manchester New Hall England | England | British | Director | 173559120002 | ||||
WHITE, Steven | Director | Liverpool Road Eccles M30 7LJ Manchester New Hall England | England | British | Metal Merchant | 12372420004 | ||||
WHITE, Steven | Secretary | Liverpool Road Eccles M30 7LJ Manchester New Hall England | British | Metal Merchant | 12372420004 | |||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
ANDREW, Peter Duncan Lees | Director | 30 Kempnough Hall Road M28 2GN Worsley Manchester | British | Works Manager | 19647730001 | |||||
HUTCHINSON, Mark | Director | 18 Stannylands Road SK9 4ER Wilmslow Cheshire | British | Director | 80881280001 | |||||
MOLLEKIN, Stuart James | Director | Liverpool Road Eccles M30 7LJ Manchester New Hall England | England | British | Accountant | 36939710003 | ||||
TURNBULL, Laurence Andrew | Director | Liverpool Road Eccles M30 7LJ Manchester New Hall England | Wales | British | Company Director | 38480910001 | ||||
WHITE, Stewart | Director | 21 Folly Lane Swinton M27 0DF Manchester Lancashire | England | British | Metal Merchant | 24162830002 | ||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 | |||||||
L.C.I. SECRETARIES LIMITED | Director | 60 Tabernacle Street EC2A 4NB London | 51349360001 |
Does WHITE GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Feb 12, 2001 Delivered On Feb 15, 2001 | Outstanding | 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. | ||||
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