WHITECAT PROPERTIES UK LIMITED

WHITECAT PROPERTIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITECAT PROPERTIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04582706
    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 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 AddressNo

    What are the latest accounts for WHITECAT PROPERTIES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for WHITECAT PROPERTIES UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHITECAT PROPERTIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 101
    SH01

    Director's details changed for Mr Daniel Mawji on Oct 16, 2015

    2 pagesCH01

    Previous accounting period extended from Feb 28, 2015 to Jun 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 101
    SH01

    Annual return made up to Nov 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 101
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Shiraz Bhattia on Jan 01, 2011

    2 pagesCH03

    Accounts for a small company made up to Feb 28, 2011

    8 pagesAA

    Previous accounting period extended from Nov 30, 2010 to Feb 28, 2011

    1 pagesAA01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    5 pagesAR01

    Sub-division of shares on Apr 01, 2010

    5 pagesSH02

    Annual return made up to Nov 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Daniel Mawji on Nov 07, 2009

    2 pagesCH01

    Who are the officers of WHITECAT PROPERTIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATTIA, Shiraz
    Village Way
    Neasden
    NW10 0LH London
    10
    United Kingdom
    Secretary
    Village Way
    Neasden
    NW10 0LH London
    10
    United Kingdom
    British77527800003
    MAWJI, Daniel
    N12 8QA London
    869 High Road
    United Kingdom
    Director
    N12 8QA London
    869 High Road
    United Kingdom
    EnglandBritish96596540004
    CLARK, Sandra
    Hoe Road
    Bishops Waltham
    SO32 1DU Southampton
    Little Hoe Farm
    Hampshire
    United Kingdom
    Secretary
    Hoe Road
    Bishops Waltham
    SO32 1DU Southampton
    Little Hoe Farm
    Hampshire
    United Kingdom
    British140888010001
    FORMATION SECRETARIES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Secretary
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018100001
    MAWJI, David
    80 Ridge Lane
    WD1 3TA Watford
    Hertfordshire
    Director
    80 Ridge Lane
    WD1 3TA Watford
    Hertfordshire
    British91904350001
    RAWLINGS, Kevin Thomas
    Little Hoe Farm
    Hoe Road
    SO32 1DU Bishops Waltham
    Hampshire
    Director
    Little Hoe Farm
    Hoe Road
    SO32 1DU Bishops Waltham
    Hampshire
    EnglandBritish86555880001
    FORMATION NOMINEES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Director
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018090001

    Does WHITECAT PROPERTIES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 2003Registration of a charge (395)
    • 1Jul 03, 2010Appointment of a receiver or manager (LQ01)
    • 1Nov 08, 2010Notice of ceasing to act as a receiver or manager (LQ02)
    • May 10, 2016Satisfaction of a charge (MR04)
      • Case Number 1
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 2003Registration of a charge (395)
    • May 10, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2003Registration of a charge (395)
    • May 10, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 2003Registration of a charge (395)
    • 2Jul 03, 2010Appointment of a receiver or manager (LQ01)
    • 2Nov 08, 2010Notice of ceasing to act as a receiver or manager (LQ02)
    • May 10, 2016Satisfaction of a charge (MR04)
      • Case Number 2
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2003Registration of a charge (395)
    • 3Jul 03, 2010Appointment of a receiver or manager (LQ01)
    • 3Nov 08, 2010Notice of ceasing to act as a receiver or manager (LQ02)
    • May 10, 2016Satisfaction of a charge (MR04)
      • Case Number 3

    Does WHITECAT PROPERTIES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Paul Davidson
    Allsop Llp
    27 Soho Square
    WID 3AY London
    receiver manager
    Allsop Llp
    27 Soho Square
    WID 3AY London
    Jonathan Howard Gershinson
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Paul Davidson
    Allsop Llp
    27 Soho Square
    WID 3AY London
    receiver manager
    Allsop Llp
    27 Soho Square
    WID 3AY London
    Jonathan Howard Gershinson
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Paul Davidson
    Allsop Llp
    27 Soho Square
    WID 3AY London
    receiver manager
    Allsop Llp
    27 Soho Square
    WID 3AY London
    Jonathan Howard Gershinson
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY 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