WHITEHALL LANDING LIMITED
Overview
Company Name | WHITEHALL LANDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04160799 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WHITEHALL LANDING LIMITED?
- Development of building projects (41100) / Construction
Where is WHITEHALL LANDING LIMITED located?
Registered Office Address | C/O Kpmg Llp 8 Princess Parade L3 1QH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITEHALL LANDING LIMITED?
Company Name | From | Until |
---|---|---|
READCO 274 LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for WHITEHALL LANDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WHITEHALL LANDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from Western House Halifax Road Bradford BD6 2SZ to C/O Kpmg Llp 8 Princess Parade Liverpool L3 1QH on Mar 29, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 25, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Consolidation of shares on Oct 10, 2016 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Angela Wendy Miriam White as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Christopher Hill as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of WHITEHALL LANDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Angela Wendy Miriam | Secretary | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | 207186320001 | |||||||
CLEMENT, Charles Edwin | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | England | British | Finance Manager | 81440890001 | ||||
GARRETT, Peter | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | British | Chartered Surveyor | 78847280002 | ||||
HARRISON, Martyn Robert | Director | High Farm Church Street YO62 5US Nunnington West Yorkshire | United Kingdom | British | Company Chairman | 1638410003 | ||||
SCOTT, Ann Pearce | Director | Mill Paddocks Plainville Lane, Wiggington YO32 2RG York North Yorkshire | England | British | Finance Director | 79614900001 | ||||
DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
JACKSON, Guy Collingwood | Secretary | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | Solicitor | 54131050002 | |||||
BOND, Julian | Director | 6 The Hudson Huddersfield Road Wyke BD12 8HZ Bradford West Yorkshire | British | Solicitor | 44995320002 | |||||
BRIMBLECOMBE, David John | Director | 2 Kirklees Close Farsley LS28 5TF Leeds | British | Company Secretary | 51190580001 | |||||
FALSHAW, Ian Paul | Director | 17 Osprey Close Collingham LS22 5LZ Wetherby West Yorkshire | England | British | Company Director | 73792600001 | ||||
FIRN, Nigel George | Director | 22 Sails Drive Heslington YO10 3LR York | British | Company Director | 27250080004 | |||||
HARROWSMITH, John Anthony | Director | Plum Tree Cottage Low Way Bramham LS23 6QT Wetherby West Yorkshire | British | Accountant | 62531490001 | |||||
JACKSON, Guy Collingwood | Director | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | Solicitor | 54131050002 | |||||
MCANDREW, Ian | Director | 46 Mill Lane Wigginton YO32 2PY York North Yorkshire | United Kingdom | English | Chartered Surveyor | 76898800001 | ||||
SMITHIES, James Marchant | Director | 109 Marsh Lane Shepley HD8 8AS Huddersfield West Yorkshire | England | British | Commercial Property | 37603190001 |
Who are the persons with significant control of WHITEHALL LANDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keyland Developments Limited | Apr 06, 2016 | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
S Harrison Developments Limited | Apr 06, 2016 | Norton Road YO17 7PD Malton Stanley Harrison House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITEHALL LANDING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Aug 01, 2002 Delivered On Aug 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a the former whitehall shipyard, whitby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2002 Delivered On May 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
|
Does WHITEHALL LANDING 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