Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEHOUSE GROUP (PROPERTIES) LIMITED
Company Information for

WHITEHOUSE GROUP (PROPERTIES) LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
00676250
Private Limited Company
Liquidation

Company Overview

About Whitehouse Group (properties) Ltd
WHITEHOUSE GROUP (PROPERTIES) LIMITED was founded on 1960-11-28 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Whitehouse Group (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WHITEHOUSE GROUP (PROPERTIES) LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in DA12
 
Previous Names
WHITEHOUSE GROUP (HOLDINGS) LIMITED15/03/2000
WHITEHOUSE GROUP LIMITED08/07/1998
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHOUSE GROUP (PROPERTIES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
Is this data useful to you?
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.

Company Officers of WHITEHOUSE GROUP (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY FULFORD
Company Secretary 2006-06-01
LINDA GAY BUTTERWORTH
Director 1991-06-24
LEE ANTHONY FULFORD
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG BENSTED
Director 2011-05-01 2011-08-24
PETER REYNOLDS
Director 1991-06-24 2011-05-01
MICHAEL RENNIE SMITH
Company Secretary 1996-12-03 2006-08-18
BRIAN WILLIAM JAMES WHITEHOUSE
Director 1991-06-24 2005-07-04
PETER CHARLES BISCHOFF
Director 1997-08-19 2005-03-15
JENNIFER JANE SUMMERS-DAY
Company Secretary 1991-06-24 1996-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANTHONY FULFORD RAWSONS EURO CARS LIMITED Company Secretary 2006-08-19 CURRENT 1955-12-01 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (555) LIMITED Company Secretary 2006-06-01 CURRENT 1988-01-25 Dissolved 2014-02-18
LEE ANTHONY FULFORD WHITEHOUSE SOUTH LONDON LIMITED Company Secretary 2006-06-01 CURRENT 2000-02-16 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (DARTFORD) LIMITED Company Secretary 2006-06-01 CURRENT 1985-04-29 Dissolved 2014-01-21
LEE ANTHONY FULFORD BURTON & DEAKIN MOTOR GROUP LIMITED Company Secretary 2006-06-01 CURRENT 1965-09-22 Dissolved 2014-01-21
LEE ANTHONY FULFORD SARGEANT & COLLINS LIMITED Company Secretary 2006-06-01 CURRENT 1935-03-07 Dissolved 2015-12-07
LEE ANTHONY FULFORD WHITEHOUSE GROUP LIMITED Company Secretary 2006-06-01 CURRENT 1989-12-12 Dissolved 2015-12-24
LINDA GAY BUTTERWORTH WHITEHOUSE FAMILY LIMITED Director 2006-03-24 CURRENT 2006-03-22 Active
LINDA GAY BUTTERWORTH WHITEHOUSE (555) LIMITED Director 1991-06-24 CURRENT 1988-01-25 Dissolved 2014-02-18
LINDA GAY BUTTERWORTH WHITEHOUSE (DARTFORD) LIMITED Director 1991-06-24 CURRENT 1985-04-29 Dissolved 2014-01-21
LINDA GAY BUTTERWORTH WHITEHOUSE GROUP LIMITED Director 1991-06-24 CURRENT 1989-12-12 Dissolved 2015-12-24
LEE ANTHONY FULFORD SPORTS CAR CLASSICS (UK) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
LEE ANTHONY FULFORD RAWSONS EURO CARS LIMITED Director 2006-08-19 CURRENT 1955-12-01 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (555) LIMITED Director 2006-06-01 CURRENT 1988-01-25 Dissolved 2014-02-18
LEE ANTHONY FULFORD WHITEHOUSE SOUTH LONDON LIMITED Director 2006-06-01 CURRENT 2000-02-16 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (DARTFORD) LIMITED Director 2006-06-01 CURRENT 1985-04-29 Dissolved 2014-01-21
LEE ANTHONY FULFORD BURTON & DEAKIN MOTOR GROUP LIMITED Director 2006-06-01 CURRENT 1965-09-22 Dissolved 2014-01-21
LEE ANTHONY FULFORD SARGEANT & COLLINS LIMITED Director 2006-06-01 CURRENT 1935-03-07 Dissolved 2015-12-07
LEE ANTHONY FULFORD WHITEHOUSE GROUP LIMITED Director 2003-10-01 CURRENT 1989-12-12 Dissolved 2015-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-09GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-094.71Return of final meeting in a members' voluntary winding up
2017-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016
2017-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2015
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY
2014-07-114.70Declaration of solvency
2014-07-11600Appointment of a voluntary liquidator
2014-07-11LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-06-11</ul>
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-18AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0108/06/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BENSTED
2011-07-14AR0108/06/11 ANNUAL RETURN FULL LIST
2011-06-14AP01DIRECTOR APPOINTED CRAIG BENSTED
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/11 FROM 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/11 FROM 2Nd Floor 35 Great Marlborough Street London W1F 7JF
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0108/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAY WHITEHOUSE / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAY WHITEHOUSE / 28/06/2010
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE FULFORD / 01/08/2007
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 13 ALBEMARLE STREET LONDON W1S 4HJ
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-24363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-08-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29288bSECRETARY RESIGNED
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 138 BLENDON RD BEXLEY KENT DA5 1BZ
2006-06-22363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05288bDIRECTOR RESIGNED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-14CERTNMCOMPANY NAME CHANGED WHITEHOUSE GROUP (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 15/03/00
2000-02-18AUDAUDITOR'S RESIGNATION
1999-10-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WHITEHOUSE GROUP (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-28
Final Meetings2015-06-23
Resolutions for Winding-up2014-06-16
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against WHITEHOUSE GROUP (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied ESSO PETROLEUM COMPANY LIMITED.
LEGAL CHARGE 1989-03-10 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1989-03-10 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1988-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-07 Satisfied ESSO PETROLEUM COMPANY LIMITED
DEED OF VARIATION 1986-02-11 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1984-07-02 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1982-03-26 Satisfied AUTO UNION FINANCE LIMITED
DEBENTURE 1981-08-22 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1980-10-24 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
DEBENTURE 1980-10-24 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
LEGAL CHARGE 1980-07-03 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
FURTHER CHARGE 1980-01-01 Satisfied ESSO PETROLEUM COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of WHITEHOUSE GROUP (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHOUSE GROUP (PROPERTIES) LIMITED
Trademarks
We have not found any records of WHITEHOUSE GROUP (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHOUSE GROUP (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WHITEHOUSE GROUP (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWHITEHOUSE GROUP (PROPERTIES) LTDEvent Date2016-09-16
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 TypeFinal Meetings
Defending partyWHITEHOUSE GROUP (PROPERTIES) LTDEvent Date2015-06-15
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 TypeResolutions for Winding-up
Defending partyWHITEHOUSE GROUP (PROPERTIES) LIMITEDEvent Date2014-06-11
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 TypeProposal to Strike Off
Defending partyWHITEHOUSE GROUP (PROPERTIES) LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHOUSE GROUP (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEHOUSE GROUP (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.