EMMA WHITELAW LIMITED

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

    Company NameEMMA WHITELAW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04154357
    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 EMMA WHITELAW LIMITED?

    • Fitness facilities (93130) / Arts, entertainment and recreation

    Where is EMMA WHITELAW LIMITED located?

    Registered Office Address
    Derryfield Cottage Derryfields
    Ashton Keynes
    SN6 6PA Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMMA WHITELAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAPEL SPA LIMITEDFeb 06, 2001Feb 06, 2001

    What are the latest accounts for EMMA WHITELAW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for EMMA WHITELAW LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMMA WHITELAW 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

    3 pagesDS01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Previous accounting period extended from Mar 31, 2014 to May 31, 2014

    3 pagesAA01

    Registered office address changed from North Place Chapel North Place Cheltenham Gloucestershire GL50 4DW on Jun 05, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed chapel spa LIMITED\certificate issued on 13/05/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 659,584
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Feb 06, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 06, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Miss Emma Louise Whitelaw on Feb 14, 2012

    2 pagesCH03

    Director's details changed for Miss Emma Louise Whitelaw on Feb 14, 2012

    3 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 06, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Anna Maria Whitelaw on Feb 28, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Feb 06, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Emma Louise Whitelaw on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Anna Maria Whitelaw on Feb 12, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of EMMA WHITELAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITELAW, Emma Louise
    Derryfields
    Ashton Keynes
    SN6 6PA Swindon
    20
    United Kingdom
    Secretary
    Derryfields
    Ashton Keynes
    SN6 6PA Swindon
    20
    United Kingdom
    British116064540002
    WHITELAW, Ann Maria
    14 Archers Lane
    Stoke Orchard
    GL52 7SH Cheltenham
    Gloucestershire
    Director
    14 Archers Lane
    Stoke Orchard
    GL52 7SH Cheltenham
    Gloucestershire
    United KingdomBritish127836160003
    WHITELAW, Emma Louise
    Derryfields
    Ashton Keynes
    SN6 6PA Swindon
    20
    United Kingdom
    Director
    Derryfields
    Ashton Keynes
    SN6 6PA Swindon
    20
    United Kingdom
    EnglandBritish116064540003
    CORLETT, Susan Fiona
    9 Chatsworth Drive
    GL53 0AG Cheltenham
    Gloucestershire
    Secretary
    9 Chatsworth Drive
    GL53 0AG Cheltenham
    Gloucestershire
    British83858250001
    EDGERTON, Alison Mary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Secretary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Maltese,British53353080001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    British138694570001
    POWIS, Tina Maria
    Landscape
    Daisy Bank Road, Leckhampton
    GL53 9QQ Cheltenham
    Gloucestershire
    Secretary
    Landscape
    Daisy Bank Road, Leckhampton
    GL53 9QQ Cheltenham
    Gloucestershire
    British97652010002
    RICHMOND, Philip Owen
    71 Cator Lane
    Chilwell
    NG9 4AY Nottingham
    Nottinghamshire
    Secretary
    71 Cator Lane
    Chilwell
    NG9 4AY Nottingham
    Nottinghamshire
    British102690360001
    MITCHELLS SECRETARIAL SERVICES LIMITED
    41 Podney Road
    GL50 2PT Cheltenham
    Gloucestershire
    Secretary
    41 Podney Road
    GL50 2PT Cheltenham
    Gloucestershire
    96893530001
    CORLETT, Susan Fiona
    9 Chatsworth Drive
    GL53 0AG Cheltenham
    Gloucestershire
    Director
    9 Chatsworth Drive
    GL53 0AG Cheltenham
    Gloucestershire
    British84585190001
    DALBY, Martin Peter
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    Director
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    United KingdomBritish83381250003
    KENT, Paul
    The Granary
    Church View, Egmanton
    NG22 0HN Newark
    Nottinghamshire
    Director
    The Granary
    Church View, Egmanton
    NG22 0HN Newark
    Nottinghamshire
    EnglandBritish96371690002
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British117893540001
    POWIS, Mitchell Leigh
    Landscape Daisy Bank Road
    Leckhampton Hill
    GL53 9QQ Cheltenham
    Gloucestershire
    Director
    Landscape Daisy Bank Road
    Leckhampton Hill
    GL53 9QQ Cheltenham
    Gloucestershire
    British74600210001
    POWIS, Tina Maria
    Landscape
    Daisy Bank Road, Leckhampton
    GL53 9QQ Cheltenham
    Gloucestershire
    Director
    Landscape
    Daisy Bank Road, Leckhampton
    GL53 9QQ Cheltenham
    Gloucestershire
    British97652010002
    ROBERTS, Karl Steven
    54 Sedgley Road
    Bishops Cleeve
    GL52 8DD Cheltenham
    Gloucestershire
    Director
    54 Sedgley Road
    Bishops Cleeve
    GL52 8DD Cheltenham
    Gloucestershire
    British116064480001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does EMMA WHITELAW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a debenture
    Created On May 19, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries 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
    • Barclays Bank PLC (Acting in Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Jan 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Oct 18, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Jun 05, 2006Statement 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