WHITEHALL LANDING LIMITED

WHITEHALL LANDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITEHALL LANDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04160799
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WHITEHALL LANDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    READCO 274 LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for WHITEHALL LANDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WHITEHALL LANDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2017

    LRESSP

    Declaration of solvency

    5 pages4.70

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 25, 2016

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Consolidation of shares on Oct 10, 2016

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 18/10/2016
    RES13

    Confirmation statement made on Sep 15, 2016 with updates

    6 pagesCS01

    Appointment of Ms Angela Wendy Miriam White as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Robert Christopher Hill as a secretary on Apr 01, 2016

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 600,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Sep 15, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 600,000
    SH01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 600,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of WHITEHALL LANDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    207186320001
    CLEMENT, Charles Edwin
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritishFinance Manager81440890001
    GARRETT, Peter
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Surveyor78847280002
    HARRISON, Martyn Robert
    High Farm
    Church Street
    YO62 5US Nunnington
    West Yorkshire
    Director
    High Farm
    Church Street
    YO62 5US Nunnington
    West Yorkshire
    United KingdomBritishCompany Chairman1638410003
    SCOTT, Ann Pearce
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    Director
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    EnglandBritishFinance Director79614900001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Secretary
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    BritishSolicitor54131050002
    BOND, Julian
    6 The Hudson
    Huddersfield Road Wyke
    BD12 8HZ Bradford
    West Yorkshire
    Director
    6 The Hudson
    Huddersfield Road Wyke
    BD12 8HZ Bradford
    West Yorkshire
    BritishSolicitor44995320002
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    BritishCompany Secretary51190580001
    FALSHAW, Ian Paul
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Director
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    EnglandBritishCompany Director73792600001
    FIRN, Nigel George
    22 Sails Drive
    Heslington
    YO10 3LR York
    Director
    22 Sails Drive
    Heslington
    YO10 3LR York
    BritishCompany Director27250080004
    HARROWSMITH, John Anthony
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    Director
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    BritishAccountant62531490001
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Director
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    BritishSolicitor54131050002
    MCANDREW, Ian
    46 Mill Lane
    Wigginton
    YO32 2PY York
    North Yorkshire
    Director
    46 Mill Lane
    Wigginton
    YO32 2PY York
    North Yorkshire
    United KingdomEnglishChartered Surveyor76898800001
    SMITHIES, James Marchant
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    Director
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    EnglandBritishCommercial Property37603190001

    Who are the persons with significant control of WHITEHALL LANDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityUnited Kingdom (Great Britain)
    Place RegisteredCompanies House
    Registration Number2180728
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Norton Road
    YO17 7PD Malton
    Stanley Harrison House
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Norton Road
    YO17 7PD Malton
    Stanley Harrison House
    North Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3650550
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WHITEHALL LANDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does WHITEHALL LANDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2018Dissolved on
    Mar 10, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Paul Andrew Flint
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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