NATURAL WHITE (UK) LIMITED
Overview
| Company Name | NATURAL WHITE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04606958 |
| 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 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 Address | No |
What were the previous names of NATURAL WHITE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAKEBRAND LIMITED | Dec 03, 2002 | Dec 03, 2002 |
What are the latest accounts for NATURAL WHITE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NATURAL WHITE (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NATURAL WHITE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 30, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Appointment of Mr Robert Arthur Bacon as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stephen Lister as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mitesh Jatania as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Stephen Lister as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Sabre House 377-399 London Road Camberley Surrey GU15 3HL* on Feb 15, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Andrew Cottrell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Osborne as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Osborne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mitesh Jatania as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Who are the officers of NATURAL WHITE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACON, Robert Arthur | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | 192986020001 | |||||
| COTTRELL, Nicholas Andrew | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | England | British | 7316340002 | |||||
| CARDNO, David George | Secretary | 20 Cleveland Close SL6 1XE Maidenhead Berkshire | British | 74263680001 | ||||||
| JATANIA, Bharat Devshi | Secretary | Flat 124 25 Porchester Place W2 2PH London | British | 64935860001 | ||||||
| OSBORNE, Jonathan James | Secretary | Chalfont Waverley Avenue GU51 4NW Fleet Hants | British | 20943310004 | ||||||
| PETTIT, Christina Jane | Secretary | 5 Keble House Manor Fields, Putney SW15 3LS London | British | 108522780001 | ||||||
| RICHARDS, Stephen Christopher | Secretary | 4 Loudwater Close TW16 6DE Sunbury On Thames Middlesex | British | 77275810001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023560001 | |||||||
| BRAND, Giles Robert | Director | 131 Fentiman Road SW8 1JZ London Greater London | England | British | 112853610001 | |||||
| DENNEY, Christopher | Director | 4130 Stonebridge Cres Burlington Ontario L7m 4n3 Canada | Canadian | 90638830001 | ||||||
| JATANIA, Bharat Devshi | Director | Flat 124 25 Porchester Place W2 2PH London | United Kingdom | British | 64935860001 | |||||
| JATANIA, Mitesh Devshi | Director | Flat 123 25 Porchester Place W2 2PF London | United Kingdom | British | 55777750001 | |||||
| JATANIA, Mitesh Devshi | Director | Flat 123 25 Porchester Place W2 2PF London | United Kingdom | British | 55777750001 | |||||
| LISTER, Robert Stephen | Director | Centenary Way M50 1RF Salford Centenary House Manchester England | England | British | 161918280001 | |||||
| OSBORNE, Jonathan James | Director | Chalfont Waverley Avenue GU51 4NW Fleet Hants | England | British | 20943310004 | |||||
| RICHARDS, Stephen Christopher | Director | 4 Loudwater Close TW16 6DE Sunbury On Thames Middlesex | United Kingdom | British | 77275810001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023550001 |
Does NATURAL WHITE (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NATURAL WHITE (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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