Administrative Receiver
Company Information for WHITE KNIGHT LAUNDRY SERVICES LTD.
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
00836274
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WHITE KNIGHT LAUNDRY SERVICES LTD. | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in RG4 | |
Company Number | 00836274 | |
---|---|---|
Company ID Number | 00836274 | |
Date formed | 1965-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-11-05 06:22:10 |
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 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HENRY TOMLINS |
Company Secretary | ||
PETER HENRY TOMLINS |
Director | ||
ROBERT WILLIAM ADAMS |
Director | ||
JULIAN CHARLES WOOLCOCK |
Company Secretary | ||
JULIAN CHARLES CRAIG WOOLCOCK |
Director | ||
JAMES EDWARD TOMLINS |
Director | ||
PETER HENRY TOMLINS |
Company Secretary | ||
COLIN KENNETH DAWE |
Director | ||
ALAN MARTIN TOMLINS |
Director | ||
JEREMY SIMON ELLISON |
Company Secretary | ||
JEREMY SIMON ELLISON |
Director | ||
SIAN ELIZABETH LIVSEY |
Director | ||
PETER HENRY TOMLINS |
Company Secretary | ||
RAYMOND LAMB |
Company Secretary | ||
RAYMOND LAMB |
Director | ||
MARTIN HENRY TOMLINS |
Director | ||
DAVID CRAIK RUSSELL NOBLE |
Director | ||
SUSAN HARDY DOUGLAS |
Director | ||
ANTHONY HEWETSON |
Director | ||
CHRISTOPHER MARTIN DONALD LITTLE |
Director | ||
JOHN RUGGLES |
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 LAUNDRY LIMITED | Director | 2015-12-23 | CURRENT | 1965-01-04 | Dissolved 2017-03-07 | |
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 | |
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 |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008362740005 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008362740006 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008362740005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008362740003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008362740004 | |
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 50000 | |
AR01 | 20/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS | |
AP03 | SECRETARY APPOINTED MR PETER HENRY TOMLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WOOLCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN WOOLCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/06/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008362740001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008362740002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008362740004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008362740003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008362740002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TOMLINS | |
AR01 | 20/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY TOMLINS / 16/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOMLINS / 16/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ADAMS / 16/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008362740001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN CHARLES WOOLCOCK | |
AP03 | SECRETARY APPOINTED MR JULIAN CHARLES WOOLCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TOMLINS | |
AP01 | DIRECTOR APPOINTED MR JULIAN CHARLES WOOLCOCK | |
AR01 | 20/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN DAWE | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES EDWARD TOMLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 24/10/2008 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 22 GRAYS RD. SLOUGH BERKS SL1 3QJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR 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 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
Appointment of Administrators | 2016-12-12 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER LESLIE | Asian v White Knight Laundry Services Ltd | ||||||
|
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SKG CAPITAL PARTNERS LLP (CO.REGN.NO OC395215) | ||
Outstanding | SECURE TRUST BANK PLC | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
Satisfied | LOMBARD NORTH CENTRAL PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 SERVICES LTD.
WHITE KNIGHT LAUNDRY SERVICES LTD. owns 1 domain names.
white-knight.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WHITE KNIGHT LAUNDRY SERVICES LIMITED | Event Date | 2016-12-08 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8428 Office Holder Details: Stephen John Absolom and William James Wright (IP numbers 12950 and 9720 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 8 December 2016 . Further information about this case is available from the offices of KPMG LLP on 020 7311 8297. | |||
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. |