RC WHITEHAWK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRC WHITEHAWK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11298713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RC WHITEHAWK LIMITED?

    • Development of building projects (41100) / Construction

    Where is RC WHITEHAWK LIMITED located?

    Registered Office Address
    Wilkin Chapman Llp Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    North East Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RC WHITEHAWK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What is the status of the latest confirmation statement for RC WHITEHAWK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2022

    What are the latest filings for RC WHITEHAWK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 25, 2024

    21 pagesLIQ03

    Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Jul 11, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    29 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    43 pagesAM03

    Registered office address changed from 25 Berkeley Square London W1J 6HN England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Nov 17, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Paul Darren Mcomish as a director on Oct 27, 2022

    1 pagesTM01

    Registered office address changed from 29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England to 25 Berkeley Square London W1J 6HN on Oct 21, 2022

    1 pagesAD01

    Appointment of Mr James Neil Webb as a director on Oct 17, 2022

    2 pagesAP01

    Appointment of Mr Giles Alistair White as a director on Oct 17, 2022

    2 pagesAP01

    Registered office address changed from 112 Jermyn Street London SW1Y 6LS United Kingdom to 29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN on Sep 21, 2022

    1 pagesAD01

    Termination of appointment of James Neil Webb as a director on Sep 20, 2022

    1 pagesTM01

    Termination of appointment of Giles Alistair White as a director on Sep 20, 2022

    1 pagesTM01

    Confirmation statement made on Sep 09, 2022 with updates

    5 pagesCS01

    Appointment of Mr Paul Darren Mcomish as a director on Sep 09, 2022

    2 pagesAP01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of RC WHITEHAWK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, David Simon
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    Director
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    EnglandBritish149925320003
    WEBB, James Neil
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    Director
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    EnglandEnglish301218450001
    WHITE, Giles Alistair
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    Director
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    EnglandBritish151978390019
    MCOMISH, Paul Darren
    Berkeley Square
    W1J 6HN London
    25
    England
    Director
    Berkeley Square
    W1J 6HN London
    25
    England
    EnglandBritish258578790001
    WEBB, James Neil
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    EnglandBritish202167560001
    WHITE, Giles Alistair
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    EnglandBritish151978390004

    Who are the persons with significant control of RC WHITEHAWK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Simon Martin
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    Jun 07, 2018
    Cartergate House
    26 Chantry Lane
    DN31 2LJ Grimsby
    Wilkin Chapman Llp
    North East Lincolnshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Franove Holdings Limited
    Les Eschelons
    GY1 1AR St Peter Port
    Les Eschelons Court
    Guernsey
    Jun 07, 2018
    Les Eschelons
    GY1 1AR St Peter Port
    Les Eschelons Court
    Guernsey
    No
    Legal FormNon Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Register
    Registration Number62973
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Giles White
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    Apr 09, 2018
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    James Webb
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    Apr 09, 2018
    Jermyn Street
    SW1Y 6LS London
    112
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RC WHITEHAWK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2022Administration started
    Jun 26, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    Dane O'Hara
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London
    2
    DateType
    Jun 26, 2023Commencement of winding up
    Aug 06, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Dix
    Cartergate House 26 Chantry Lane
    DN31 2LJ Grimsby
    North East Lincolnshire
    practitioner
    Cartergate House 26 Chantry Lane
    DN31 2LJ Grimsby
    North East Lincolnshire

    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