Dissolved 2017-12-10
Company Information for WHITE HORSE GROUP LIMITED
BURY ST. EDMUNDS, SUFFOLK, IP32,
|
Company Registration Number
03534576
Private Limited Company
Dissolved Dissolved 2017-12-10 |
Company Name | ||
---|---|---|
WHITE HORSE GROUP LIMITED | ||
Legal Registered Office | ||
BURY ST. EDMUNDS SUFFOLK | ||
Previous Names | ||
|
Company Number | 03534576 | |
---|---|---|
Date formed | 1998-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 03:48:26 |
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 HORSE GROUP LLC | 1024 CARMODY MESQUITE Texas 75149 | Forfeited | Company formed on the 2014-07-08 | |
WHITE HORSE GROUP LLC | 590 HWY 105 124 Monument CO 80132 | Administratively Dissolved | Company formed on the 2004-02-09 | |
White Horse Group Of Companies | 26556 Valpariso Drive Mission Viejo CA 92691 | Dissolved | Company formed on the 2004-11-24 | |
WHITE HORSE GROUP | TAMPINES STREET 81 Singapore 520814 | Dissolved | Company formed on the 2009-12-10 | |
WHITE HORSE GROUP LIMITED | Unknown | Company formed on the 2012-08-30 | ||
WHITE HORSE GROUP, LLC | 4643 RUSSET LEAF TRCE KATY TX 77449 | Active | Company formed on the 2019-12-09 | |
WHITE HORSE GROUP LLC | 8250 MERGANSER DRIVE PONTE VEDRA BEACH FL 32082 | Active | Company formed on the 2021-04-20 |
Officer | Role | Date Appointed |
---|---|---|
HANNAH EUNGBLUT |
||
ELIZABETH CRAIG |
||
GEORGE GRAHAM PARRETT |
||
JAMES PARRETT |
||
MATTHEW GRAHAM ADAM PARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA JANE FRAYNE |
Company Secretary | ||
LESLEY ANN MANSFIELD |
Company Secretary | ||
PAULA FRANKLIN |
Director | ||
PAUL HAWKINS |
Director | ||
JAMIE THOMSON |
Director | ||
BARRY DONALD GIBBS |
Director | ||
STANLEY WYATT |
Director | ||
STEPHEN GREENER |
Director | ||
GARY PETER HUBRIG |
Company Secretary | ||
NIGEL GERARD CARLING |
Director | ||
DEREK LLOYD |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARRETT & NEVES INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-17 | Liquidation | |
PARRETT & NEVES INVESTMENTS LIMITED | Director | 1998-04-17 | CURRENT | 1998-04-17 | Liquidation | |
PARRETT & NEVES INVESTMENTS LIMITED | Director | 2015-10-02 | CURRENT | 1998-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 9 HIGH STREET WELLINGTON SOMERSET TA21 9DB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/06/2016 TO 30/12/2016 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 18485 | |
AR01 | 25/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES PARRETT | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH CRAIG | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 18485 | |
AR01 | 25/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 18485 | |
AR01 | 25/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 9 HIGH STREET WELLINGTON SOMERSET TA21 8QT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O WHITE HORSE WEB - 138 HIGH STREET HYTHE KENT CT21 5JU | |
AP03 | SECRETARY APPOINTED MS HANNAH EUNGBLUT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA FRAYNE | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAHAM PARRETT / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 36 COOMBE VALLEY ROAD DOVER KENT CT17 0EX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 65-67 JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT CT5 3QT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
169 | £ IC 22115/21650 11/04/06 £ SR 93@5=465 | |
88(2)R | AD 15/03/06--------- £ SI 544@5 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
169 | £ IC 25160/19860 10/03/06 £ SR 1060@5=5300 | |
88(2)R | AD 10/03/06--------- £ SI 1060@5=5300 £ IC 19860/25160 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 24055/19860 14/07/04 £ SR 839@5=4195 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WHITE HORSE PRESS LIMITED CERTIFICATE ISSUED ON 29/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
169 | £ IC 28510/24055 27/10/03 £ SR 891@5=4455 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 31150/28510 09/01/03 £ SR 528@5=2640 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 88 KING STREET MAIDSTONE KENT ME14 1BH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/03/02; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/01; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 33790/31150 31/05/00 £ SR 528@5=2640 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 136 CROMWELL ROAD WHITSTABLE KENT CT5 1NG |
Appointment of Liquidators | 2017-02-07 |
Notices to Creditors | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
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 HORSE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as WHITE HORSE GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WHITE HORSE GROUP LIMITED | Event Date | 2017-02-07 |
In accordance with Rule 4.106, I, Stephen Mark Rout of Stephen M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB, give notice that on 2 February 2017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 8 March 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Stephen Mark Rout of Menta Business Centre , 5 Eastern Way, Bury St Edmunds IP32 7AB (tel 01223 329392 email smrout@aol.com ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. NOTE: This notice is purely formal. All creditors have been or will be paid in full. Stephen Mark Rout Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITE HORSE GROUP LIMITED | Event Date | 2017-02-02 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held atThe Swan, 35 Swan Street, West Malling, Kent ME19 6JU on 2 February 2017, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Stephen Mark Rout of Stephen M Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact S Rout on 01223 329392 or email smrout@aol.com M G A Parrett, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHITE HORSE GROUP LIMITED | Event Date | 1970-01-01 |
Stephen Mark Rout, Stephen M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB, Tel: 01223 329392, email: smrout@aol.com : | |||
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. |