WHITE ROCK PROPERTIES LIMITED

WHITE ROCK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHITE ROCK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05854944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITE ROCK PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WHITE ROCK PROPERTIES LIMITED located?

    Registered Office Address
    Lancaster House
    67 Newhall Street
    B3 1NQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITE ROCK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for WHITE ROCK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Oct 31, 2015

    1 pagesAA01

    Satisfaction of charge 058549440006 in full

    4 pagesMR04

    Satisfaction of charge 058549440007 in full

    4 pagesMR04

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

    6 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registration of charge 058549440007, created on Mar 31, 2015

    42 pagesMR01

    Registration of charge 058549440006, created on Mar 31, 2015

    39 pagesMR01

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

    9 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital following an allotment of shares on Aug 07, 2013

    SH01

    Secretary's details changed for Mrs Julie Robinson on Jun 22, 2013

    1 pagesCH03

    Director's details changed for Mr Dominic Peter Stokes on Jun 22, 2013

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Director's details changed for Dominic Peter Stokes on Jul 15, 2011

    2 pagesCH01

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of WHITE ROCK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Julie
    Lancaster House
    67 Newhall Street
    B3 1NQ Birmingham
    Secretary
    Lancaster House
    67 Newhall Street
    B3 1NQ Birmingham
    BritishAccountant178975020001
    STOKES, Dominic Peter
    Lancaster House
    67 Newhall Street
    B3 1NQ Birmingham
    Director
    Lancaster House
    67 Newhall Street
    B3 1NQ Birmingham
    United KingdomBritishDirector88206250003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    STACEY, Carl Richard
    1 Wood Lane
    B17 9AY Harborne
    Director
    1 Wood Lane
    B17 9AY Harborne
    Gb-EngBritishDirector88420500002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WHITE ROCK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2015
    Delivered On Apr 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    • Nov 12, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 31, 2015
    Delivered On Apr 02, 2015
    Satisfied
    Brief description
    The leasehold property known as or being ernesford grange shopping centre, coventry, CV3 2JU in the administrative area of west midlands and registered at land registry with title number WM936911.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    • Nov 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 15, 2008
    Delivered On Sep 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ernsford grange shopping precinct quorn way binley coventry t/no:WM118702 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 2008Registration of a charge (395)
    • Apr 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 15, 2008
    Delivered On Sep 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 2008Registration of a charge (395)
    • Apr 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 22, 2008
    Delivered On Aug 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ernesford grange shopping centre princethorpe way binley coventry.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 2008Registration of a charge (395)
    • Nov 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 2007
    Delivered On Aug 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    • Nov 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2007
    Delivered On Feb 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a ernesford grange shopping centre princethorpe way and quorn way willenhall coventry t/no WM118702.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2007Registration of a charge (395)
    • Aug 29, 2008Statement of satisfaction of a charge in full or part (403a)

    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