Company Information for D C WHITE CONSULTING ENGINEERS LIMITED
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB,
|
Company Registration Number
03934077
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
D C WHITE CONSULTING ENGINEERS LIMITED | ||
Legal Registered Office | ||
C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB Other companies in RG27 | ||
Previous Names | ||
|
Company Number | 03934077 | |
---|---|---|
Company ID Number | 03934077 | |
Date formed | 2000-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-05-31 | |
Account next due | 28/02/2019 | |
Latest return | 29/02/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-10 11:59:50 |
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 | ||
---|---|---|---|---|
D C WHITE CONSULTING ENGINEERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TOM BENJAMIN JOWETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MEGAN WHITE |
Company Secretary | ||
DOUGLAS CONGREVE WHITE |
Director | ||
JENNIFER MEGAN WHITE |
Director | ||
GRAHAM BROWN |
Director | ||
GRANT SECRETARIES LIMITED |
Nominated Secretary | ||
GRANT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DC WHITE ENGINEERING CONSULTANTS LIMITED | Director | 2018-03-29 | CURRENT | 2017-12-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/21 FROM Gable House 239 Regents Park Road London N3 3LF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 07/01/23 | |
CERTNM | COMPANY NAME CHANGED D C WHITE & PARTNERS LIMITED CERTIFICATE ISSUED ON 09/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM Highfield Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX | |
CH01 | Director's details changed for Mr Tom Benjamin Jowett on 2017-06-16 | |
PSC04 | Change of details for Mr Thomas Benjamin Jowett as a person with significant control on 2017-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOM BENJAMIN JOWETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITE | |
TM02 | Termination of appointment of Jennifer Megan White on 2017-06-16 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 48780 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 48780 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 48780 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 48780 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MEGAN WHITE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CURD / 31/05/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CURD / 01/05/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/08/00--------- £ SI 48778@1=48778 £ IC 2/48780 | |
123 | £ NC 1000/48780 29/08/00 | |
122 | DIV 30/08/00 | |
WRES04 | NC INC ALREADY ADJUSTED 29/08/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 30/08/00 | |
CERTNM | COMPANY NAME CHANGED TARKWA DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-03-25 |
Moratoria, | 2018-02-22 |
Appointmen | 2018-01-25 |
Resolution | 2018-01-25 |
Meetings o | 2018-01-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2012-06-01 | £ 50,808 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 65,108 |
Creditors and other liabilities
|
|
|
|
|
|
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 D C WHITE CONSULTING ENGINEERS LIMITED
Called Up Share Capital | 2012-06-01 | £ 48,780 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 48,780 |
Cash Bank In Hand | 2012-06-01 | £ 17,302 |
Cash Bank In Hand | 2011-06-01 | £ 78,616 |
Current Assets | 2012-06-01 | £ 116,682 |
Current Assets | 2011-06-01 | £ 167,992 |
Debtors | 2012-06-01 | £ 90,237 |
Debtors | 2011-06-01 | £ 86,038 |
Stocks Inventory | 2012-06-01 | £ 9,143 |
Stocks Inventory | 2011-06-01 | £ 3,338 |
Tangible Fixed Assets | 2012-06-01 | £ 9,377 |
Tangible Fixed Assets | 2011-06-01 | £ 9,968 |
Debtors and other cash assets
D C WHITE CONSULTING ENGINEERS LIMITED owns 1 domain names.
dcwhite.co.uk
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as D C WHITE CONSULTING ENGINEERS LIMITED are:
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | D C WHITE CONSULTING ENGINEERS LIMITED | Event Date | 2018-02-22 |
Initiating party | Event Type | Appointmen | |
Defending party | D C WHITE CONSULTING ENGINEERS LIMITED | Event Date | 2018-01-25 |
Name of Company: D C WHITE CONSULTING ENGINEERS LIMITED Company Number: 03934077 Nature of Business: Engineering Design Activities Previous Name of Company: D C White & Partners Limited; Tarkwa Data S… | |||
Initiating party | Event Type | Resolution | |
Defending party | D C WHITE CONSULTING ENGINEERS LIMITED | Event Date | 2018-01-25 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | D C WHITE CONSULTING ENGINEERS LIMITED | Event Date | 2018-01-23 |
Notice is hereby given that Creditors of the Company are required, on or before 6 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 23 January 2018 Office Holder Details: Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF Further details contact: Stella Davis, Tel: 020 8371 5000 . Alternative contact: Filippa Connor. Ag EG121679 | |||
Initiating party | Event Type | Meetings o | |
Defending party | D C WHITE CONSULTING ENGINEERS LIMITED | Event Date | 2018-01-09 |
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. |