EMMA WHITELAW LIMITED
Overview
| Company Name | EMMA WHITELAW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04154357 |
| 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 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 Address | No |
What were the previous names of EMMA WHITELAW LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAPEL SPA LIMITED | Feb 06, 2001 | Feb 06, 2001 |
What are the latest accounts for EMMA WHITELAW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for EMMA WHITELAW LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EMMA WHITELAW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2014 to May 31, 2014 | 3 pages | AA01 | ||||||||||
Registered office address changed from North Place Chapel North Place Cheltenham Gloucestershire GL50 4DW on Jun 05, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed chapel spa LIMITED\certificate issued on 13/05/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Miss Emma Louise Whitelaw on Feb 14, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Miss Emma Louise Whitelaw on Feb 14, 2012 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Anna Maria Whitelaw on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Feb 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Emma Louise Whitelaw on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Anna Maria Whitelaw on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of EMMA WHITELAW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITELAW, Emma Louise | Secretary | Derryfields Ashton Keynes SN6 6PA Swindon 20 United Kingdom | British | 116064540002 | ||||||
| WHITELAW, Ann Maria | Director | 14 Archers Lane Stoke Orchard GL52 7SH Cheltenham Gloucestershire | United Kingdom | British | 127836160003 | |||||
| WHITELAW, Emma Louise | Director | Derryfields Ashton Keynes SN6 6PA Swindon 20 United Kingdom | England | British | 116064540003 | |||||
| CORLETT, Susan Fiona | Secretary | 9 Chatsworth Drive GL53 0AG Cheltenham Gloucestershire | British | 83858250001 | ||||||
| EDGERTON, Alison Mary | Secretary | Rowan House Highgate Road Hayfield SK22 2JL High Peak | Maltese,British | 53353080001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| PARKER, Timothy Hugh | Secretary | Kirton Road Egmanton NG2 0HF Newark Twitchell Barn Nottinghamshire | British | 138694570001 | ||||||
| POWIS, Tina Maria | Secretary | Landscape Daisy Bank Road, Leckhampton GL53 9QQ Cheltenham Gloucestershire | British | 97652010002 | ||||||
| RICHMOND, Philip Owen | Secretary | 71 Cator Lane Chilwell NG9 4AY Nottingham Nottinghamshire | British | 102690360001 | ||||||
| MITCHELLS SECRETARIAL SERVICES LIMITED | Secretary | 41 Podney Road GL50 2PT Cheltenham Gloucestershire | 96893530001 | |||||||
| CORLETT, Susan Fiona | Director | 9 Chatsworth Drive GL53 0AG Cheltenham Gloucestershire | British | 84585190001 | ||||||
| DALBY, Martin Peter | Director | The Old Granary, Went Farm Main Street, Womersley DN6 9BQ Doncaster South Yorkshire | United Kingdom | British | 83381250003 | |||||
| KENT, Paul | Director | The Granary Church View, Egmanton NG22 0HN Newark Nottinghamshire | England | British | 96371690002 | |||||
| LANE, Simon Paul | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 117893540001 | ||||||
| POWIS, Mitchell Leigh | Director | Landscape Daisy Bank Road Leckhampton Hill GL53 9QQ Cheltenham Gloucestershire | British | 74600210001 | ||||||
| POWIS, Tina Maria | Director | Landscape Daisy Bank Road, Leckhampton GL53 9QQ Cheltenham Gloucestershire | British | 97652010002 | ||||||
| ROBERTS, Karl Steven | Director | 54 Sedgley Road Bishops Cleeve GL52 8DD Cheltenham Gloucestershire | British | 116064480001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Does EMMA WHITELAW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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