Liquidation
Company Information for WHITEHOUSE GROUP (PROPERTIES) LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
00676250
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WHITEHOUSE GROUP (PROPERTIES) LIMITED | ||||
Legal Registered Office | ||||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA12 | ||||
Previous Names | ||||
|
Company Number | 00676250 | |
---|---|---|
Company ID Number | 00676250 | |
Date formed | 1960-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2013-06-08 | |
Return next due | 2017-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-07 10:06:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE ANTHONY FULFORD |
||
LINDA GAY BUTTERWORTH |
||
LEE ANTHONY FULFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG BENSTED |
Director | ||
PETER REYNOLDS |
Director | ||
MICHAEL RENNIE SMITH |
Company Secretary | ||
BRIAN WILLIAM JAMES WHITEHOUSE |
Director | ||
PETER CHARLES BISCHOFF |
Director | ||
JENNIFER JANE SUMMERS-DAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAWSONS EURO CARS LIMITED | Company Secretary | 2006-08-19 | CURRENT | 1955-12-01 | Dissolved 2014-01-21 | |
WHITEHOUSE (555) LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1988-01-25 | Dissolved 2014-02-18 | |
WHITEHOUSE SOUTH LONDON LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2000-02-16 | Dissolved 2014-01-21 | |
WHITEHOUSE (DARTFORD) LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1985-04-29 | Dissolved 2014-01-21 | |
BURTON & DEAKIN MOTOR GROUP LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1965-09-22 | Dissolved 2014-01-21 | |
SARGEANT & COLLINS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1935-03-07 | Dissolved 2015-12-07 | |
WHITEHOUSE GROUP LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1989-12-12 | Dissolved 2015-12-24 | |
WHITEHOUSE FAMILY LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-22 | Active | |
WHITEHOUSE (555) LIMITED | Director | 1991-06-24 | CURRENT | 1988-01-25 | Dissolved 2014-02-18 | |
WHITEHOUSE (DARTFORD) LIMITED | Director | 1991-06-24 | CURRENT | 1985-04-29 | Dissolved 2014-01-21 | |
WHITEHOUSE GROUP LIMITED | Director | 1991-06-24 | CURRENT | 1989-12-12 | Dissolved 2015-12-24 | |
SPORTS CAR CLASSICS (UK) LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
RAWSONS EURO CARS LIMITED | Director | 2006-08-19 | CURRENT | 1955-12-01 | Dissolved 2014-01-21 | |
WHITEHOUSE (555) LIMITED | Director | 2006-06-01 | CURRENT | 1988-01-25 | Dissolved 2014-02-18 | |
WHITEHOUSE SOUTH LONDON LIMITED | Director | 2006-06-01 | CURRENT | 2000-02-16 | Dissolved 2014-01-21 | |
WHITEHOUSE (DARTFORD) LIMITED | Director | 2006-06-01 | CURRENT | 1985-04-29 | Dissolved 2014-01-21 | |
BURTON & DEAKIN MOTOR GROUP LIMITED | Director | 2006-06-01 | CURRENT | 1965-09-22 | Dissolved 2014-01-21 | |
SARGEANT & COLLINS LIMITED | Director | 2006-06-01 | CURRENT | 1935-03-07 | Dissolved 2015-12-07 | |
WHITEHOUSE GROUP LIMITED | Director | 2003-10-01 | CURRENT | 1989-12-12 | Dissolved 2015-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-06-11</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/14 FROM 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BENSTED | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CRAIG BENSTED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/11 FROM 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/11 FROM 2Nd Floor 35 Great Marlborough Street London W1F 7JF | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAY WHITEHOUSE / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAY WHITEHOUSE / 28/06/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE FULFORD / 01/08/2007 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 13 ALBEMARLE STREET LONDON W1S 4HJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 138 BLENDON RD BEXLEY KENT DA5 1BZ | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WHITEHOUSE GROUP (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 15/03/00 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
Final Meetings | 2016-09-28 |
Final Meetings | 2015-06-23 |
Resolutions for Winding-up | 2014-06-16 |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 39 |
---|---|
Mortgages/Charges outstanding | 23 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ESSO PETROLEUM COMPANY LIMITED. | |
LEGAL CHARGE | Satisfied | ESSO PETROLEUM COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | ESSO PETROLEUM COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ESSO PETROLEUM COMPANY LIMITED | |
DEED OF VARIATION | Satisfied | LLOYDS BOWMAKER LIMITED | |
LEGAL CHARGE | Satisfied | ESSO PETROLEUM COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | AUTO UNION FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED. | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED. | |
LEGAL CHARGE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED | |
FURTHER CHARGE | Satisfied | ESSO PETROLEUM COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WHITEHOUSE GROUP (PROPERTIES) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WHITEHOUSE GROUP (PROPERTIES) LTD | Event Date | 2016-09-16 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Whitehouse Group (Properties) Ltd will be held at 11:00 am on 15 November 2016 . The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. The Liquidator be authorised to draw a further 1,200 plus VAT for additional work undertaken. 2. That the liquidators final report and receipts and payments account be approved. 3. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the Meeting: Isobel Susan Brett (IP Number 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY Contact Name: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk Telephone Number: 01474532862 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WHITEHOUSE GROUP (PROPERTIES) LTD | Event Date | 2015-06-15 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Whitehouse Group (Properties) Ltd. will be held at 12.00 noon on 13 August 2015 . The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings : Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY IP Number : 9643 Contact Name : Isobel Susan Brett Email Address : lsobelbrett@brettsbr.co.uk Telephone Number : 01474 532862 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITEHOUSE GROUP (PROPERTIES) LIMITED | Event Date | 2014-06-11 |
SPECIAL AND ORDINARY RESOLUTIONS At a General \Meeting of the Members of the above-named Company, duly convened and held at 141 Parrock Street, Gravesend, Kent DA12 1EY on 11 June 2014 , the following Resolutions were passed as a Special and an Ordinary Resolution, respectively: 1. That the Company be wound up voluntarily. 2. That Isobel Brett of KSA Business Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY is hereby appointed Liquidator of the Company for the purposes of the winding-up. Lee Fulford , Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHITEHOUSE GROUP (PROPERTIES) LIMITED | Event Date | 2014-04-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |