GINGER & WHITE LIMITED

GINGER & WHITE LIMITED

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

    Company NameGINGER & WHITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04436378
    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 GINGER & WHITE LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
    • Other food services (56290) / Accommodation and food service activities

    Where is GINGER & WHITE LIMITED located?

    Registered Office Address
    THIRD FLOOR
    112 Clerkenwell Road
    EC1M 5SA London
    Undeliverable Registered Office AddressNo

    What were the previous names of GINGER & WHITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAROS SERVICES LIMITEDMay 13, 2002May 13, 2002

    What are the latest accounts for GINGER & WHITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GINGER & WHITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 24, 2020

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Registered office address changed from C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA England to 112 Clerkenwell Road London EC1M 5SA on Jul 12, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 25, 2019

    LRESEX

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Registered office address changed from C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB England to C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA on Jul 23, 2018

    1 pagesAD01

    Confirmation statement made on May 13, 2018 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2017

    7 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on May 13, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to May 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 300
    SH01

    Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on Mar 04, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to May 13, 2015

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 300
    SH01

    Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 8a Lonsdale Road London NW6 6RD on May 01, 2015

    1 pagesAD01

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

    10 pagesAA

    Annual return made up to May 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 300
    SH01

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

    9 pagesAA

    Appointment of Mrs Diana Jean Courtney as a secretary

    2 pagesAP03

    Who are the officers of GINGER & WHITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COURTNEY, Diana Jean
    Parmoor
    Frieth
    RG9 6NH Henley-On-Thames
    Pheasants Cottage
    Oxfordshire
    England
    Secretary
    Parmoor
    Frieth
    RG9 6NH Henley-On-Thames
    Pheasants Cottage
    Oxfordshire
    England
    180611820001
    GEORGE, Antonia Jane
    Perrins Court
    NW3 1QS London
    4a-5a
    United Kingdom
    Director
    Perrins Court
    NW3 1QS London
    4a-5a
    United Kingdom
    United KingdomBritishDirector35383100006
    SCOTT, Emma Frances
    Sherrick Green Road
    NW10 1LB London
    47
    United Kingdom
    Director
    Sherrick Green Road
    NW10 1LB London
    47
    United Kingdom
    United KingdomBritishConsultant69070660006
    SCOTT, Nicholas John
    Sherrick Green Road
    NW10 1LB London
    47
    United Kingdom
    Director
    Sherrick Green Road
    NW10 1LB London
    47
    United Kingdom
    United KingdomNew ZealanderDirector124333480005
    DUGDALE MOORE, Janet Elizabeth
    162 Cliffords Inn
    Fetter Lane
    EC4A 1BY London
    Secretary
    162 Cliffords Inn
    Fetter Lane
    EC4A 1BY London
    BritishRecruitment Consultant82482010001
    1ST CONTACT SECRETARIES LIMITED
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    Nominee Secretary
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    900023210001
    DENHAM, Nicholas Randolph
    162 Cliffords Inn
    Fetter Lane
    EC4A 1BY London
    Director
    162 Cliffords Inn
    Fetter Lane
    EC4A 1BY London
    AustralianConsultant90587360001
    1ST CONTACT DIRECTORS LIMITED
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA London
    Nominee Director
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA London
    900023200001

    Who are the persons with significant control of GINGER & WHITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nick Scott
    Clerkenwell Road
    EC1M 5SA London
    112
    Aug 01, 2016
    Clerkenwell Road
    EC1M 5SA London
    112
    No
    Nationality: New Zealander
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GINGER & WHITE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2019Commencement of winding up
    Nov 28, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michelle Louise Mills
    3rd Floor 112 Clerkenwell Road
    EC1M 5SA London
    practitioner
    3rd Floor 112 Clerkenwell Road
    EC1M 5SA London
    Hasib Howlader
    Third Floor 112 Clerkenwell Road
    EC1M 5SA London
    practitioner
    Third Floor 112 Clerkenwell Road
    EC1M 5SA 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