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

WHITELEYS BOWLING LIMITED

30 Broadwick Street, London, UNITED KINGDOM, W1F 8JB,
Company Registration Number
05910032
Private Limited Company
Liquidation

Company Overview

About Whiteleys Bowling Ltd
WHITELEYS BOWLING LIMITED was founded on 2006-08-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Whiteleys Bowling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITELEYS BOWLING LIMITED
 
Legal Registered Office
30 Broadwick Street
London
UNITED KINGDOM
W1F 8JB
Other companies in E1
 
Previous Names
ALL STAR (WHITELEYS) LIMITED20/04/2018
INSTANTGRAT LIMITED17/01/2007
Filing Information
Company Number 05910032
Company ID Number 05910032
Date formed 2006-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
Last Datalog update: 2022-06-15 13:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITELEYS BOWLING 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.

Company Officers of WHITELEYS BOWLING LIMITED

Current Directors
Officer Role Date Appointed
GEORGE THOMAS WALSH-WARING
Director 2018-04-12
BENJAMIN MARCUS WILLIAMS
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAKE EVANS
Director 2014-05-09 2018-04-12
MICHAEL ANTHONY EVANS
Director 2015-12-05 2018-04-12
CHRISTIAN DAVID ROSE
Director 2015-01-01 2018-04-12
MARK HENRY COSIMO VON WESTENHOLZ
Director 2006-09-04 2014-12-03
GRAHAM PAUL HARRIS
Company Secretary 2013-03-20 2013-06-13
MATTHEW JOHN HENDERSON DUGGAN
Company Secretary 2006-09-04 2013-03-20
ADAM MILES BREEDEN
Director 2006-09-04 2012-08-17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-08-18 2006-09-14
LUCIENE JAMES LIMITED
Nominated Director 2006-08-18 2006-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE THOMAS WALSH-WARING MH DEVCO LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
GEORGE THOMAS WALSH-WARING MARK QWAY RESCO (UK) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
GEORGE THOMAS WALSH-WARING MEYER HOMES LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE THOMAS WALSH-WARING MB HOUNSLOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB WOOLWICH PHASE 3 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB WELWYN GARDEN CITY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
GEORGE THOMAS WALSH-WARING SEVEN CAPITAL MARK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB TOLWORTH LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB EPSOM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB HILLINGDON LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
GEORGE THOMAS WALSH-WARING MB WOOLWICH PHASE 4 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB HOMES LEWISHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB ST ALBANS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB FULHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB HIGHAM'S PARK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB NEW BARNET LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING BUCHANNAN & YUILLE CONSULTANTS LIMITED Director 2006-08-22 CURRENT 2006-08-22 Liquidation
BENJAMIN MARCUS WILLIAMS MB MAYFAIR (UK) LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off

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
2022-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-10
2020-12-04LIQ01Voluntary liquidation declaration of solvency
2020-12-04600Appointment of a voluntary liquidator
2020-12-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-11
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARCUS WILLIAMS
2020-08-11AP01DIRECTOR APPOINTED MR ROB MACDONALD TYSON
2020-04-28CH01Director's details changed for Mr Benjamin Marcus Williams on 2019-04-01
2020-02-26TM02Termination of appointment of Alter Domus (Uk) Limited on 2020-02-17
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 20 Air Street London W1B 5AN United Kingdom
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100320006
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2019-01-24PSC07CESSATION OF ALL STAR LANES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24PSC02Notification of Queens Road W2 Limited as a person with significant control on 2018-04-12
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059100320004
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROSE
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS
2018-04-24AP01DIRECTOR APPOINTED GEORGE WALSH-WARING
2018-04-24AP01DIRECTOR APPOINTED BENJAMIN MARCUS WILLIAMS
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100320005
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP England
2018-04-20RES15CHANGE OF COMPANY NAME 20/04/18
2018-04-20CERTNMCOMPANY NAME CHANGED ALL STAR (WHITELEYS) LIMITED CERTIFICATE ISSUED ON 20/04/18
2018-04-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-09SH20Statement by Directors
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-09SH19Statement of capital on 2018-03-09 GBP 1
2018-03-09CAP-SSSolvency Statement dated 27/02/18
2018-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 3rd Floor 60-62 Commercial Street London E1 6LT
2017-03-09MEM/ARTSARTICLES OF ASSOCIATION
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059100320003
2017-02-28RES13Resolutions passed:
  • Facility agreement/debenture/company business 01/02/2017
  • ALTER ARTICLES
2017-02-28RES01ALTER ARTICLES 01/02/2017
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100320004
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2500000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY EVANS
2015-10-13AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2500000
2015-08-24AR0118/08/15 FULL LIST
2015-02-04AUDAUDITOR'S RESIGNATION
2015-01-23AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID ROSE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK VON WESTENHOLZ
2014-11-05AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2500000
2014-10-14AR0118/08/14 FULL LIST
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-15AP01DIRECTOR APPOINTED MR DANIEL JAKE EVANS
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2500000
2013-10-03AR0118/08/13 FULL LIST
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HARRIS
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059100320003
2013-03-28AP03SECRETARY APPOINTED MR GRAHAM PAUL HARRIS
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW DUGGAN
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/11
2012-10-29AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-16AR0118/08/12 FULL LIST
2012-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BREEDEN
2011-11-18AR0118/08/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 28/11/10
2011-02-22AR0118/08/10 FULL LIST
2011-02-19DISS40DISS40 (DISS40(SOAD))
2011-02-18AAFULL ACCOUNTS MADE UP TO 29/11/09
2011-02-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-11-30GAZ1FIRST GAZETTE
2010-01-05GAZ1FIRST GAZETTE
2009-09-16363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-03-07DISS40DISS40 (DISS40(SOAD))
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-02-17GAZ1FIRST GAZETTE
2008-12-15RES04GBP NC 1000/2500000 26/11/2008
2008-12-15123NC INC ALREADY ADJUSTED 26/11/08
2008-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1588(2)AD 26/11/08 GBP SI 2499999@1=2499999 GBP IC 1/2500000
2008-10-24363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2007-12-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17CERTNMCOMPANY NAME CHANGED INSTANTGRAT LIMITED CERTIFICATE ISSUED ON 17/01/07
2006-11-30288bSECRETARY RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to WHITELEYS BOWLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-11-19
Notices to2020-11-19
Appointmen2020-11-19
Proposal to Strike Off2010-11-30
Proposal to Strike Off2010-01-05
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against WHITELEYS BOWLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding SANTANDER UK PLC AND ITS SUBSIDARIES
LEGAL CHARGE OVER LICENSED PREMISES 2007-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-11-27
Annual Accounts
2010-11-28
Annual Accounts
2009-11-29
Annual Accounts
2008-11-30

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 WHITELEYS BOWLING LIMITED

Intangible Assets
Patents
We have not found any records of WHITELEYS BOWLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITELEYS BOWLING LIMITED
Trademarks
We have not found any records of WHITELEYS BOWLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITELEYS BOWLING 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 (56302 - Public houses and bars) as WHITELEYS BOWLING LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where WHITELEYS BOWLING 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 TypeResolution
Defending partyWHITELEYS BOWLING LIMITEDEvent Date2020-11-19
 
Initiating party Event TypeNotices to
Defending partyWHITELEYS BOWLING LIMITEDEvent Date2020-11-19
 
Initiating party Event TypeAppointmen
Defending partyWHITELEYS BOWLING LIMITEDEvent Date2020-11-19
Company Number: 05910032 Name of Company: WHITELEYS BOWLING LIMITED Nature of Business: 56302 - Public houses and bars Type of Liquidation: Members' Voluntary Liquidation Registered office: 30 Broadwi…
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL STAR (WHITELEYS) LIMITEDEvent Date2010-11-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL STAR (WHITELEYS) LIMITEDEvent Date2010-01-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL STAR (WHITELEYS) LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITELEYS BOWLING 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 WHITELEYS BOWLING 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.