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

WHITFIELD STREET PROPERTIES LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
05103253
Private Limited Company
Liquidation

Company Overview

About Whitfield Street Properties Ltd
WHITFIELD STREET PROPERTIES LIMITED was founded on 2004-04-16 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Whitfield Street Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHITFIELD STREET PROPERTIES LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in W1T
 
Previous Names
BDBCO NO. 637 LIMITED30/04/2004
Filing Information
Company Number 05103253
Company ID Number 05103253
Date formed 2004-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 30/09/2019
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB835991190  
Last Datalog update: 2020-01-05 05:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITFIELD STREET PROPERTIES LIMITED
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.
Companies with same name WHITFIELD STREET PROPERTIES LIMITED
The following companies were found which have the same name as WHITFIELD STREET PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITFIELD STREET PROPERTIES LIMITED Unknown

Company Officers of WHITFIELD STREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH ALEXANDER
Company Secretary 2004-04-28
THOMAS GEORGE TIMOTHY AMIES
Company Secretary 2014-04-02
DAVID ANTHONY BYRNE
Director 2004-04-28
COLIN STEPHEN GOLDSCHMIDT
Director 2004-04-28
RAYMOND PRUDO-CHLEBOSZ
Director 2004-04-28
CHRISTOPHER DAVID WILKS
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY BYRNE
Company Secretary 2004-04-28 2014-04-02
BROADWAY SECRETARIES LIMITED
Company Secretary 2004-04-16 2004-04-28
BROADWAY DIRECTORS LIMITED
Director 2004-04-16 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH ALEXANDER THE DOCTORS LABORATORY (MANCHESTER) LIMITED Company Secretary 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
PAUL JOSEPH ALEXANDER TDL GENETICS LIMITED Company Secretary 2003-07-29 CURRENT 2000-03-24 Active
PAUL JOSEPH ALEXANDER THE DOCTORS LABORATORY LIMITED Company Secretary 2003-07-29 CURRENT 1987-12-03 Active
PAUL JOSEPH ALEXANDER SONIC HEALTHCARE HOLDING COMPANY Company Secretary 2002-03-11 CURRENT 2001-12-12 Active
DAVID ANTHONY BYRNE HSL (NOMINEE) LIMITED Director 2016-10-10 CURRENT 2014-02-10 Active
DAVID ANTHONY BYRNE AKARI THERAPEUTICS, PLC Director 2016-04-20 CURRENT 2004-10-07 Active
DAVID ANTHONY BYRNE ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED Director 2015-03-18 CURRENT 2013-11-14 Active
DAVID ANTHONY BYRNE VOLUTION IMMUNO PHARMACEUTICALS (UK) LTD Director 2014-09-05 CURRENT 2014-08-22 Dissolved 2016-09-06
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD Director 2012-10-02 CURRENT 2012-10-02 Active
DAVID ANTHONY BYRNE CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP LIMITED Director 2009-02-13 CURRENT 2009-01-15 Dissolved 2014-05-13
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
DAVID ANTHONY BYRNE CIS HEALTHCARE LIMITED Director 2007-05-08 CURRENT 2006-11-17 Active
DAVID ANTHONY BYRNE CBC CONSULTANTS LIMITED Director 2005-10-19 CURRENT 1993-10-25 Active
DAVID ANTHONY BYRNE SONIC HEALTHCARE HOLDING COMPANY Director 2004-06-18 CURRENT 2001-12-12 Active
DAVID ANTHONY BYRNE SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
DAVID ANTHONY BYRNE JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
DAVID ANTHONY BYRNE FARRER-BROWN HISTOPATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-11-08 Liquidation
DAVID ANTHONY BYRNE OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
DAVID ANTHONY BYRNE DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
DAVID ANTHONY BYRNE TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
DAVID ANTHONY BYRNE J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
DAVID ANTHONY BYRNE OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
DAVID ANTHONY BYRNE LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
DAVID ANTHONY BYRNE JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
DAVID ANTHONY BYRNE OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
DAVID ANTHONY BYRNE AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
DAVID ANTHONY BYRNE WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
DAVID ANTHONY BYRNE ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
DAVID ANTHONY BYRNE CYTOGENETIC SERVICES LIMITED Director 2000-04-06 CURRENT 1987-04-01 Liquidation
DAVID ANTHONY BYRNE TDL GENETICS LIMITED Director 2000-04-06 CURRENT 2000-03-24 Active
DAVID ANTHONY BYRNE THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY LIMITED Director 1998-03-01 CURRENT 1987-12-03 Active
DAVID ANTHONY BYRNE T.D.L. FACILITIES LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
DAVID ANTHONY BYRNE T.D.L. ANALYTICAL LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
COLIN STEPHEN GOLDSCHMIDT TDL GENETICS LIMITED Director 2002-04-17 CURRENT 2000-03-24 Active
COLIN STEPHEN GOLDSCHMIDT THE DOCTORS LABORATORY LIMITED Director 2002-04-17 CURRENT 1987-12-03 Active
COLIN STEPHEN GOLDSCHMIDT SONIC HEALTHCARE HOLDING COMPANY Director 2002-03-11 CURRENT 2001-12-12 Active
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
RAYMOND PRUDO-CHLEBOSZ CIS ONCOLOGY LIMITED Director 2007-04-28 CURRENT 1989-10-12 Active
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE LIMITED Director 2007-04-26 CURRENT 2006-11-17 Active
RAYMOND PRUDO-CHLEBOSZ CIS GENOMICS LIMITED Director 2005-02-14 CURRENT 2001-05-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ FARRER-BROWN HISTOPATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-11-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
RAYMOND PRUDO-CHLEBOSZ J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
RAYMOND PRUDO-CHLEBOSZ LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
RAYMOND PRUDO-CHLEBOSZ ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
RAYMOND PRUDO-CHLEBOSZ T.D.L. FACILITIES LIMITED Director 1996-04-03 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ T.D.L. ANALYTICAL LIMITED Director 1996-04-03 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY LIMITED Director 1991-09-14 CURRENT 1987-12-03 Active
CHRISTOPHER DAVID WILKS TDL GENETICS LIMITED Director 2002-04-17 CURRENT 2000-03-24 Active
CHRISTOPHER DAVID WILKS THE DOCTORS LABORATORY LIMITED Director 2002-04-17 CURRENT 1987-12-03 Active
CHRISTOPHER DAVID WILKS SONIC HEALTHCARE HOLDING COMPANY Director 2002-03-11 CURRENT 2001-12-12 Active

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
2020-07-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM The Halo Building 1 Mabledon Place London WC1H 9AX England
2019-10-07LIQ01Voluntary liquidation declaration of solvency
2019-10-07600Appointment of a voluntary liquidator
2019-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-24
2019-09-16SH0113/09/19 STATEMENT OF CAPITAL GBP 15556
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN GOLDSCHMIDT
2019-04-17TM02Termination of appointment of Paul Joseph Alexander on 2019-04-04
2019-03-26AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 60 Whitfield Street London W1T 4EU
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-08CH01Director's details changed for Christopher David Wilks on 2015-06-22
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-16AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-27CH01Director's details changed for Dr Colin Stephen Goldschmidt on 2015-01-30
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BYRNE
2014-04-02AP03Appointment of Mr Thomas George Timothy Amies as company secretary
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-16AR0116/04/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-02AR0116/04/12 ANNUAL RETURN FULL LIST
2011-06-08AR0116/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-24AR0116/04/10 FULL LIST
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-19363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-21363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-03363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-09363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-02-09244DELIVERY EXT'D 3 MTH 30/06/05
2005-05-13363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288aNEW SECRETARY APPOINTED
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288bSECRETARY RESIGNED
2004-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-26225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-01CERTNMCOMPANY NAME CHANGED BDBCO NO. 637 LIMITED CERTIFICATE ISSUED ON 30/04/04
2004-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WHITFIELD STREET PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-10-01
Appointment of Liquidators2019-10-01
Notices to Creditors2019-10-01
Fines / Sanctions
No fines or sanctions have been issued against WHITFIELD STREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITFIELD STREET PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of WHITFIELD STREET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITFIELD STREET PROPERTIES LIMITED
Trademarks
We have not found any records of WHITFIELD STREET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITFIELD STREET 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 WHITFIELD STREET 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 WHITFIELD STREET 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 TypeResolutions for Winding-up
Defending partyWHITFIELD STREET PROPERTIES LIMITEDEvent Date2019-09-24
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 24 September 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. David Byrne, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWHITFIELD STREET PROPERTIES LIMITEDEvent Date2019-09-24
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyWHITFIELD STREET PROPERTIES LIMITEDEvent Date2019-09-24
Final Date For Submission: 12 November 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITFIELD STREET 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 WHITFIELD STREET 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.