PRE (WHITEHILL) LIMITED
Overview
| Company Name | PRE (WHITEHILL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09247083 |
| 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 PRE (WHITEHILL) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is PRE (WHITEHILL) LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRE (WHITEHILL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PRE (WHITEHILL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Jane Hamilton as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Sep 27, 2019 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Jane Hamilton as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Henry Murray as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathaniel Damian Jonathan Brown as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Notification of Medium Scale Wind No.1 Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Abbey Properties Cambridgeshire Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Change of details for Medium Scale Wind No.1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 092470830001 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of Yoogen 1 Llp as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Nene Lodge Funthams Lane, Whittlesey Peterborough Cambridgeshire PE7 2PB to St Helens 1 Undershaft London EC3P 3DQ on Nov 07, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 03, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Mr Nathanial Damian Jonathan Brown as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of PRE (WHITEHILL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helens England |
| 1278390004 | ||||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| DODSLEY, Jonathan | Secretary | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | 191473230001 | |||||||||||
| SALISBURY, Tracey Jayne | Secretary | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire | 209153820001 | |||||||||||
| BROWN, Nathaniel Damian Jonathan | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | British | 235091780001 | |||||||||
| BUTLER, Stephen Philip | Director | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British | 16293890003 | |||||||||
| FIDALGO DA COSTA VAZ RAHIMO, Isaac | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | Portuguese | 239828000001 | |||||||||
| HALL, Jonathan Mark | Director | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British | 58704430003 | |||||||||
| HAMILTON, Jane | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | 254042380001 | |||||||||
| HITCHCOX, John | Director | W1U 2FA London 2 Bentinck Street United Kingdom | United Kingdom | British | 74381670003 | |||||||||
| JOHAL, Jagdish Singh | Director | W1U 2FA London 2 Bentinck Street United Kingdom | England | British | 87544080005 | |||||||||
| MURRAY, Frederick Henry | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | 239803780001 | |||||||||
| PRESBURY, Adrian Mark | Director | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British | 61995560002 | |||||||||
| SUTTON, Carl David | Director | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British | 150881640025 | |||||||||
| SUTTON, Nicholas Robert | Director | Funthams Lane, Whittlesey PE7 2PB Peterborough Nene Lodge Cambridgeshire United Kingdom | United Kingdom | British | 73695340004 |
Who are the persons with significant control of PRE (WHITEHILL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medium Scale Wind No.1 Limited | Nov 03, 2017 | 1 Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yoogen 1 Llp | Apr 06, 2016 | W1U 2FA London 2 Bentinck Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abbey Properties Cambridgeshire Limited | Apr 06, 2016 | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRE (WHITEHILL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 04, 2016 Delivered On Mar 09, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRE (WHITEHILL) 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