WHITEFLEET LIMITED
Overview
| Company Name | WHITEFLEET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04083239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WHITEFLEET LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is WHITEFLEET LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITEFLEET LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEX DEFENCE (WHITEFLEET) LTD | Dec 21, 2000 | Dec 21, 2000 |
| ENRICHPAGE LIMITED | Oct 04, 2000 | Oct 04, 2000 |
What are the latest accounts for WHITEFLEET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for WHITEFLEET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2016 | 7 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Register(s) moved to registered inspection location 33 Wigmore Street London W1U 1QX | 2 pages | AD03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Register inspection address has been changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ England to 33 Wigmore Street London W1U 1QX | 2 pages | AD02 | ||||||||||
Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 More London Place London SE1 2AF on Sep 22, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Termination of appointment of Mark Francis Chessman as a director on Aug 20, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr Nicolas Charles Anderson on Mar 24, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 22 pages | AA | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Borrett as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Valerie Francine Anne Teller as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Nicholas James William Borrett as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Nicholas James William Borrett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Claudia Rose as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Valerie Francine Anne Teller as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of WHITEFLEET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171105340001 | |||||||
| ANDERSON, Nicolas Charles | Director | Enterprise Way, Aviation Park Bournemouth International Airport, Hurn BH23 6BS Christchurch Vt Group Dorset United Kingdom | England | British | 113174520004 | |||||
| DAVIES, John Richard | Director | More London Place SE1 2AF London 1 United Kingdom | United Kingdom | British | 128289970002 | |||||
| PARKES, Carol Ann | Director | V T House Grange Drive Hedge End SO30 2DQ Southampton Hampshire | United Kingdom | British | 139996590001 | |||||
| TAYLOR, Richard Hewitt | Director | More London Place SE1 2AF London 1 United Kingdom | United Kingdom | British | 209632870001 | |||||
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171230690001 | |||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| GITTINS, Paul | Secretary | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | British | 45660860003 | ||||||
| JONSSON, Elizabeth Irvine Reid | Secretary | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||
| JOWETT, Matthew Paul | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 205867540001 | ||||||
| TAYLOR, Alec | Secretary | 36 High Beeches SL9 7HX Gerrards Cross Buckinghamshire | British | 12739480001 | ||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | 153975090001 | |||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHESSMAN, Mark Francis | Director | Hatchford Way B26 3RZ Birmingham Blake House | England | British | 146939470001 | |||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||
| FRANCIS, Richard | Director | 14 Priors Meadow CV47 1GE Southam Warwickshire | British | 80797800001 | ||||||
| GOODEN, Peter James | Director | Grove House Tandridge Lane Tandridge RH8 9NJ Oxted Surrey | England | British | 78627600001 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HOBART, Andrew Hampden | Director | The Manor House RG30 3TG Burghfield Berkshire | England | British | 157864050001 | |||||
| LEWIS, Austin Spencer | Director | 94a Lansdowne Drive E8 3ER London | British | 77783800002 | ||||||
| LEWIS, Mark Jonathan | Director | Aurora Lodge Heathfield Road GU22 7JJ Woking Surrey | British | 68831430001 | ||||||
| LORD, Peter Edmund | Director | 7 Westward Ho GU1 1UU Guildford Surrey | England | British | 195549570001 | |||||
| MOORE, Joseph Peter | Director | V T House Grange Drive Hedge End SO30 2DQ Southampton Hampshire | United Kingdom | British | 174277200001 | |||||
| NORTON, David Hugh | Director | Conifer Cottage, 32 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | British | 67653320001 | ||||||
| ROSE, Claudia Giuliana Maria | Director | White Lion Road HP7 9JQ Amersham Latimer House Anglo Office Park Buckinghamshire | England | British | 146938700001 | |||||
| SMITH, David Michael | Director | Woodlands Main Drive CV35 9BT Moreton Paddox Warwickshire | British | 47361390001 | ||||||
| SPELLINS, Gary Wade | Director | Oak Tree Cottage Hadley Green West EN5 4PP Barnet Hertfordshire | British | 61788120002 | ||||||
| TARRANT, Simon Edward | Director | Redlands Farm Duncton GU28 0JY Petworth West Sussex | British | 35197570012 | ||||||
| TAYLOR, John Paul | Director | 12 Ogden Road SK7 1HJ Bramhall Cheshire | England | British | 146410750001 | |||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 |
Does WHITEFLEET 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