THE WHITE HOUSE (WATERGATE BAY) LIMITED
Overview
Company Name | THE WHITE HOUSE (WATERGATE BAY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06357776 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE WHITE HOUSE (WATERGATE BAY) LIMITED?
- Development of building projects (41100) / Construction
Where is THE WHITE HOUSE (WATERGATE BAY) LIMITED located?
Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE WHITE HOUSE (WATERGATE BAY) LIMITED?
Company Name | From | Until |
---|---|---|
TWILATE LIMITED | Aug 31, 2007 | Aug 31, 2007 |
What are the latest accounts for THE WHITE HOUSE (WATERGATE BAY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for THE WHITE HOUSE (WATERGATE BAY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christina Anna Massos as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mette Blackmore as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Rickard Kelly Eriksson as a director on May 15, 2018 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Appointment of Mrs Christina Anna Massos as a secretary on Jun 08, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Mette Blackmore as a secretary on Jun 08, 2017 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Rickard Kelly Eriksson on May 30, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rickard Kelly Eriksson as a secretary on Jun 08, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | 1 pages | AD03 | ||||||||||
Director's details changed for Mrs Melanie Jayne Omirou on Oct 05, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rickard Kelly Eriksson on Oct 05, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Rickard Kelly Eriksson on Oct 05, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE WHITE HOUSE (WATERGATE BAY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OMIROU, Melanie Jayne | Director | Frederick Place N8 8AF London 1 England | United Kingdom | British | Director | 187327150001 | ||||
BLACKMORE, Mette | Secretary | Frederick Place N8 8AF London 1 England | 234052740001 | |||||||
BROOK, Stephen Oliver | Secretary | 29 York Street W1H 1EZ London | British | 85501660001 | ||||||
ERIKSSON, Rickard Kelly | Secretary | Frederick Place N8 8AF London 1 England | British | 133016240001 | ||||||
MASSOS, Christina Anna | Secretary | Frederick Place N8 8AF London 1 England | 234052800001 | |||||||
MULLARKEY, Bridget | Secretary | 41 Court Way Colindale NW9 6JG London | British | 110738000001 | ||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
ERIKSSON, Rickard Kelly | Director | Frederick Place N8 8AF London 1 England | England | Swedish | Director | 133949550003 | ||||
SUMMERSKILL, Romy Elizabeth | Director | 16 Hampstead Lane N6 4SB London | United Kingdom | British | Director | 119026740001 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of THE WHITE HOUSE (WATERGATE BAY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rst1 South West Group Limited | Apr 06, 2016 | 4 Borough High Street SE1 9QR London Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE WHITE HOUSE (WATERGATE BAY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over construction contract | Created On May 11, 2009 Delivered On May 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future rights title and interest in and to the contract see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 20, 2008 Delivered On Nov 21, 2008 | 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 05, 2008 Delivered On Nov 06, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 21, 2008 Delivered On May 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 19, 2008 Delivered On Apr 01, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 19, 2008 Delivered On Apr 01, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the white house watergate bay newquay cornwall t/nos CL4284 and CL138970 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 18, 2008 Delivered On Feb 21, 2008 | 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 fixed and floating charge over all undertaking and all property assets and rights including all stocks shares or other securities goodwill and book debts. | ||||
Persons Entitled
| ||||
Transactions
|
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