WHITECAT PROPERTIES UK LIMITED
Overview
| Company Name | WHITECAT PROPERTIES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04582706 |
| 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 WHITECAT PROPERTIES UK LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WHITECAT PROPERTIES UK LIMITED located?
| Registered Office Address | 12-14 Village Way London NW10 0LH |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITECAT PROPERTIES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for WHITECAT PROPERTIES UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WHITECAT PROPERTIES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Daniel Mawji on Oct 16, 2015 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Feb 28, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Shiraz Bhattia on Jan 01, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a small company made up to Feb 28, 2011 | 8 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2010 to Feb 28, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Sub-division of shares on Apr 01, 2010 | 5 pages | SH02 | ||||||||||
Annual return made up to Nov 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Daniel Mawji on Nov 07, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of WHITECAT PROPERTIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHATTIA, Shiraz | Secretary | Village Way Neasden NW10 0LH London 10 United Kingdom | British | 77527800003 | ||||||
| MAWJI, Daniel | Director | N12 8QA London 869 High Road United Kingdom | England | British | 96596540004 | |||||
| CLARK, Sandra | Secretary | Hoe Road Bishops Waltham SO32 1DU Southampton Little Hoe Farm Hampshire United Kingdom | British | 140888010001 | ||||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
| MAWJI, David | Director | 80 Ridge Lane WD1 3TA Watford Hertfordshire | British | 91904350001 | ||||||
| RAWLINGS, Kevin Thomas | Director | Little Hoe Farm Hoe Road SO32 1DU Bishops Waltham Hampshire | England | British | 86555880001 | |||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Does WHITECAT PROPERTIES UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jul 24, 2003 Delivered On Jul 30, 2003 | Satisfied | Amount secured £220,000 due or to become due from the company to the chargee | |
Short particulars 36 morris house salisbury house london NW8. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Legal charge | Created On Apr 25, 2003 Delivered On May 16, 2003 | Satisfied | Amount secured £168,735 due or to become due from the company to the chargee | |
Short particulars 66 champlain house canada way london W12 7QN t/no: BGL30797. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 24, 2003 Delivered On May 13, 2003 | Satisfied | Amount secured £172,000.00 due or to become due from the company to the chargee | |
Short particulars 101 blaxland house whitecity estate london W12 7NJ. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 11, 2003 Delivered On Apr 29, 2003 | Satisfied | Amount secured £277,176.75 due or to become due from the company to the chargee | |
Short particulars All that f/h property situate at 14 belton road london NW2. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Legal charge | Created On Mar 21, 2003 Delivered On Jul 15, 2003 | Satisfied | Amount secured £112,485.00 due or to become due from the company to the chargee | |
Short particulars The leasehold property situate at 8 boyce house bruckner street london W10 4EP. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Does WHITECAT PROPERTIES UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||
| 3 | Receiver/Manager appointed |
|
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