NATURAL WHITE (UK) LIMITED

NATURAL WHITE (UK) LIMITED

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

    Company NameNATURAL WHITE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04606958
    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 NATURAL WHITE (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NATURAL WHITE (UK) LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of NATURAL WHITE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAKEBRAND LIMITEDDec 03, 2002Dec 03, 2002

    What are the latest accounts for NATURAL WHITE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NATURAL WHITE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATURAL WHITE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Oct 09, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Appointment of Mr Robert Arthur Bacon as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Robert Stephen Lister as a director on Nov 04, 2014

    1 pagesTM01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 3,352,047
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 3,352,047
    SH01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Mitesh Jatania as a director

    1 pagesTM01

    Appointment of Mr Robert Stephen Lister as a director

    2 pagesAP01

    Registered office address changed from * Sabre House 377-399 London Road Camberley Surrey GU15 3HL* on Feb 15, 2013

    1 pagesAD01

    Appointment of Mr Nicholas Andrew Cottrell as a director

    2 pagesAP01

    Termination of appointment of Jonathan Osborne as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Osborne as a director

    1 pagesTM01

    Termination of appointment of Mitesh Jatania as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Who are the officers of NATURAL WHITE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritish7316340002
    CARDNO, David George
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    Secretary
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    British74263680001
    JATANIA, Bharat Devshi
    Flat 124
    25 Porchester Place
    W2 2PH London
    Secretary
    Flat 124
    25 Porchester Place
    W2 2PH London
    British64935860001
    OSBORNE, Jonathan James
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    Secretary
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    British20943310004
    PETTIT, Christina Jane
    5 Keble House
    Manor Fields, Putney
    SW15 3LS London
    Secretary
    5 Keble House
    Manor Fields, Putney
    SW15 3LS London
    British108522780001
    RICHARDS, Stephen Christopher
    4 Loudwater Close
    TW16 6DE Sunbury On Thames
    Middlesex
    Secretary
    4 Loudwater Close
    TW16 6DE Sunbury On Thames
    Middlesex
    British77275810001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023560001
    BRAND, Giles Robert
    131 Fentiman Road
    SW8 1JZ London
    Greater London
    Director
    131 Fentiman Road
    SW8 1JZ London
    Greater London
    EnglandBritish112853610001
    DENNEY, Christopher
    4130 Stonebridge Cres
    Burlington
    Ontario L7m 4n3
    Canada
    Director
    4130 Stonebridge Cres
    Burlington
    Ontario L7m 4n3
    Canada
    Canadian90638830001
    JATANIA, Bharat Devshi
    Flat 124
    25 Porchester Place
    W2 2PH London
    Director
    Flat 124
    25 Porchester Place
    W2 2PH London
    United KingdomBritish64935860001
    JATANIA, Mitesh Devshi
    Flat 123 25 Porchester Place
    W2 2PF London
    Director
    Flat 123 25 Porchester Place
    W2 2PF London
    United KingdomBritish55777750001
    JATANIA, Mitesh Devshi
    Flat 123 25 Porchester Place
    W2 2PF London
    Director
    Flat 123 25 Porchester Place
    W2 2PF London
    United KingdomBritish55777750001
    LISTER, Robert Stephen
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    Director
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    EnglandBritish161918280001
    OSBORNE, Jonathan James
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    Director
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    EnglandBritish20943310004
    RICHARDS, Stephen Christopher
    4 Loudwater Close
    TW16 6DE Sunbury On Thames
    Middlesex
    Director
    4 Loudwater Close
    TW16 6DE Sunbury On Thames
    Middlesex
    United KingdomBritish77275810001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023550001

    Does NATURAL WHITE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 28, 2006
    Delivered On Aug 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Real property, chattels, policies, intellectual property, charged portfolio, accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2006Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Epic Brand Investments PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Jan 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge and irrevocable proxy security agreement (including control stock)
    Created On Apr 04, 2003
    Delivered On Apr 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security interest in all of the outstanding stock of lornamead brands, inc., A delaware corporation, owned by the company and represented by (I) certificate no. 2 for 10,000 shares and (ii) certificate no. 3 for 2,451,000 shares, all increases or profits received from the stock, all substitutions for the stock and all proceeds from the stock in any form.
    Persons Entitled
    • Epic Brand Investments PLC
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Jan 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 07, 2003
    Delivered On Mar 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank Usa and Its Successors in Title and Substitutes and Any Other Bank or Financialinstitution for the Time Being a Party to the Loan and Security Agreement
    Transactions
    • Mar 24, 2003Registration of a charge (395)
    • Jan 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge and irrevocable proxy security agreement (including control stock)
    Created On Mar 07, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security interest in all of the outstanding stock of lornamead brands inc. (A delaware corporation) owned by the company and represented by a) certificate no.2 For 10,000 shares and b) certificate no. 3 for 2,451000 shares and all increases or profits received therefrom in all substitutions therefor and in all proceeds thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank Usa
    Transactions
    • Mar 21, 2003Registration of a charge (395)
    • Jan 03, 2007Statement of satisfaction of a charge in full or part (403a)

    Does NATURAL WHITE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Sep 17, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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