Dissolved
Dissolved 2017-03-07
Company Information for WHITE KNIGHT LAUNDRY LIMITED
BRIDGNORTH, SHROPSHIRE, WV16 4QP,
|
Company Registration Number
00833139
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
WHITE KNIGHT LAUNDRY LIMITED | |
Legal Registered Office | |
BRIDGNORTH SHROPSHIRE WV16 4QP Other companies in RG4 | |
Company Number | 00833139 | |
---|---|---|
Date formed | 1965-01-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-16 20:42:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHITE KNIGHT LAUNDRY SERVICES (TENBY) LIMITED | BELMONT MADOX MOOR NEW ROAD FREYSTROP HAVERFORDWEST PEMBROKESHIRE SA62 4LQ | Dissolved | Company formed on the 2007-04-24 | |
WHITE KNIGHT LAUNDRY SERVICES LTD. | 15 CANADA SQUARE LONDON E14 5GL | In Administration/Administrative Receiver | Company formed on the 1965-02-02 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HENRY TOMLINS |
Company Secretary | ||
PETER HENRY TOMLINS |
Director | ||
COLIN KENNETH DAWE |
Director | ||
ALAN MARTIN TOMLINS |
Director | ||
JEREMY SIMON ELLISON |
Company Secretary | ||
JEREMY SIMON ELLISON |
Director | ||
PETER HENRY TOMLINS |
Company Secretary | ||
RAYMOND LAMB |
Company Secretary | ||
MARTIN HENRY TOMLINS |
Director | ||
ALAN CHRISTOPHER TAYLOR |
Director | ||
PETER FRANK POOLE |
Director | ||
JOHN RUGGLES |
Director | ||
FRANCIS LAURENCE HEWETSON |
Director | ||
PETER HENRY TOMLINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HC1263 LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
SURFACE ELECTRONICS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2018-03-05 | |
COTTON SHED LIMITED | Director | 2015-12-23 | CURRENT | 1896-03-20 | Dissolved 2017-02-21 | |
WHITE KNIGHT DOOR 2 DOOR LTD | Director | 2015-12-23 | CURRENT | 1943-06-24 | Dissolved 2017-02-21 | |
WHITE KNIGHT PROPERTIES LIMITED | Director | 2015-12-23 | CURRENT | 1997-09-15 | Dissolved 2017-06-27 | |
HC 1260 LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-21 | Liquidation | |
WHITE KNIGHT LAUNDRY SERVICES LTD. | Director | 2015-12-23 | CURRENT | 1965-02-02 | In Administration/Administrative Receiver | |
H.TOMLINS,LIMITED | Director | 2015-12-23 | CURRENT | 1934-03-28 | Liquidation | |
CLEAR CAPITAL LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
PILKINGTON'S TILES LIMITED | Director | 2004-05-28 | CURRENT | 1891-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 111-113 LOVEROCK ROAD READING BERKSHIRE RG30 1DZ ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TOMLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL LLOYD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 72 GEORGE STREET CAVERSHAM READING BERKSHIRE RG4 8DW | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/06/14 FULL LIST | |
AR01 | 20/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY TOMLINS / 16/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER HENRY TOMLINS / 16/07/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/06/12 FULL LIST | |
AR01 | 20/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/06/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN DAWE | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEPOIST OF DEEDS WITHOUT INSTRUMENT | Satisfied | NATIONAL WESTMINSTER BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE KNIGHT LAUNDRY LIMITED
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as WHITE KNIGHT LAUNDRY LIMITED are:
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. |