WHITEFLEET LIMITED

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

    Company NameWHITEFLEET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04083239
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WHITEFLEET LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEX DEFENCE (WHITEFLEET) LTDDec 21, 2000Dec 21, 2000
    ENRICHPAGE LIMITEDOct 04, 2000Oct 04, 2000

    What are the latest accounts for WHITEFLEET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for WHITEFLEET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 31, 2016

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Register(s) moved to registered inspection location 33 Wigmore Street London W1U 1QX

    2 pagesAD03

    Appointment of a voluntary liquidator

    1 pages600

    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 pagesAD02

    Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 More London Place London SE1 2AF on Sep 22, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2015

    LRESSP

    Declaration of solvency

    6 pages4.70

    Termination of appointment of Mark Francis Chessman as a director on Aug 20, 2014

    1 pagesTM01

    Director's details changed for Dr Nicolas Charles Anderson on Mar 24, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Oct 04, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2012

    24 pagesAA

    Annual return made up to Oct 04, 2012 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Nicholas Borrett as a secretary

    1 pagesTM02

    Termination of appointment of Valerie Francine Anne Teller as a secretary

    1 pagesTM02

    Appointment of Nicholas James William Borrett as a secretary

    2 pagesAP03

    Appointment of Nicholas James William Borrett as a secretary

    2 pagesAP03

    Termination of appointment of Claudia Rose as a director

    1 pagesTM01

    Termination of appointment of Valerie Francine Anne Teller as a secretary

    1 pagesTM02

    Who are the officers of WHITEFLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171105340001
    ANDERSON, Nicolas Charles
    Enterprise Way, Aviation Park
    Bournemouth International Airport, Hurn
    BH23 6BS Christchurch
    Vt Group
    Dorset
    United Kingdom
    Director
    Enterprise Way, Aviation Park
    Bournemouth International Airport, Hurn
    BH23 6BS Christchurch
    Vt Group
    Dorset
    United Kingdom
    EnglandBritish113174520004
    DAVIES, John Richard
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    United KingdomBritish128289970002
    PARKES, Carol Ann
    V T House
    Grange Drive Hedge End
    SO30 2DQ Southampton
    Hampshire
    Director
    V T House
    Grange Drive Hedge End
    SO30 2DQ Southampton
    Hampshire
    United KingdomBritish139996590001
    TAYLOR, Richard Hewitt
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    United KingdomBritish209632870001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171230690001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Secretary
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    British45660860003
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British205867540001
    TAYLOR, Alec
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    Secretary
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    British12739480001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    153975090001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHESSMAN, Mark Francis
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    EnglandBritish146939470001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    FRANCIS, Richard
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    Director
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    British80797800001
    GOODEN, Peter James
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    Director
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    EnglandBritish78627600001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HOBART, Andrew Hampden
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    Director
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    EnglandBritish157864050001
    LEWIS, Austin Spencer
    94a Lansdowne Drive
    E8 3ER London
    Director
    94a Lansdowne Drive
    E8 3ER London
    British77783800002
    LEWIS, Mark Jonathan
    Aurora Lodge
    Heathfield Road
    GU22 7JJ Woking
    Surrey
    Director
    Aurora Lodge
    Heathfield Road
    GU22 7JJ Woking
    Surrey
    British68831430001
    LORD, Peter Edmund
    7 Westward Ho
    GU1 1UU Guildford
    Surrey
    Director
    7 Westward Ho
    GU1 1UU Guildford
    Surrey
    EnglandBritish195549570001
    MOORE, Joseph Peter
    V T House
    Grange Drive Hedge End
    SO30 2DQ Southampton
    Hampshire
    Director
    V T House
    Grange Drive Hedge End
    SO30 2DQ Southampton
    Hampshire
    United KingdomBritish174277200001
    NORTON, David Hugh
    Conifer Cottage, 32 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    Director
    Conifer Cottage, 32 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    British67653320001
    ROSE, Claudia Giuliana Maria
    White Lion Road
    HP7 9JQ Amersham
    Latimer House Anglo Office Park
    Buckinghamshire
    Director
    White Lion Road
    HP7 9JQ Amersham
    Latimer House Anglo Office Park
    Buckinghamshire
    EnglandBritish146938700001
    SMITH, David Michael
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    Director
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    British47361390001
    SPELLINS, Gary Wade
    Oak Tree Cottage Hadley Green West
    EN5 4PP Barnet
    Hertfordshire
    Director
    Oak Tree Cottage Hadley Green West
    EN5 4PP Barnet
    Hertfordshire
    British61788120002
    TARRANT, Simon Edward
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    Director
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    British35197570012
    TAYLOR, John Paul
    12 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    Director
    12 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    EnglandBritish146410750001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001

    Does WHITEFLEET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2017Dissolved on
    Sep 01, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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