Liquidation
Company Information for WHITE HART (SW19) LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
05917706
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHITE HART (SW19) LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in SW19 | |
Company Number | 05917706 | |
---|---|---|
Company ID Number | 05917706 | |
Date formed | 2006-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 29/08/2014 | |
Return next due | 26/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-04 08:56:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK JOHN BRAY |
||
STEPHANIE JANE RONDEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOSHIELDS LTD | Director | 2000-02-14 | CURRENT | 2000-02-14 | Dissolved 2017-07-25 | |
WINEGOOD LIMITED | Director | 1994-08-15 | CURRENT | 1994-08-11 | Dissolved 2016-04-26 | |
WINEGOOD LIMITED | Director | 2011-01-10 | CURRENT | 1994-08-11 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/15 FROM Gordons Knight 170 Merton High Street Wimbledon London SW19 1AY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 248001 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephanie Rondeau on 2010-08-29 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/08/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
MISC | FORM 225 SHORTENING THE PERIOD TO 31.03.2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RONDEAU / 04/07/2008 | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 29/08/06 | |
ELRES | S366A DISP HOLDING AGM 29/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-06-08 |
Appointment of Liquidators | 2015-06-08 |
Resolutions for Winding-up | 2015-06-08 |
Meetings of Creditors | 2015-05-15 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 153,415 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 116,461 |
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 WHITE HART (SW19) LIMITED
Called Up Share Capital | 2012-04-01 | £ 248,001 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 248,001 |
Cash Bank In Hand | 2012-04-01 | £ 6,188 |
Cash Bank In Hand | 2011-04-01 | £ 508 |
Current Assets | 2012-04-01 | £ 45,245 |
Current Assets | 2011-04-01 | £ 36,934 |
Debtors | 2012-04-01 | £ 34,557 |
Debtors | 2011-04-01 | £ 31,926 |
Fixed Assets | 2012-04-01 | £ 44,662 |
Fixed Assets | 2011-04-01 | £ 51,068 |
Shareholder Funds | 2012-04-01 | £ 63,508 |
Shareholder Funds | 2011-04-01 | £ 28,459 |
Stocks Inventory | 2012-04-01 | £ 4,500 |
Stocks Inventory | 2011-04-01 | £ 4,500 |
Tangible Fixed Assets | 2012-04-01 | £ 41,661 |
Tangible Fixed Assets | 2011-04-01 | £ 48,067 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as WHITE HART (SW19) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WHITE HART (SW19) LIMITED | Event Date | 2015-06-02 |
I, Darren Edwards (IP No 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 28 May 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 9 July 2015 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: David Young, E-mail: david@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHITE HART (SW19) LIMITED | Event Date | 2015-05-28 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: David Young, E-mail: david@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITE HART (SW19) LIMITED | Event Date | 2015-05-28 |
At a General Meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 28 May 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as Liquidator. For further details contact: David Young, E-mail: david@aspectplus.co.uk, Tel: 01708 300170. Stephanie Rondeau , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHITE HART (SW19) LIMITED | Event Date | 2015-05-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 28 May 2015 at 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , no later than 12 noon on 27 May 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practioner calling the meeting: Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR (IP No. 10350). For further details contact: David Young, Email: david@aspectplus.co.uk Tel: 01708 300170. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHITE HART (SW19) LIMITED | Event Date | 2013-04-16 |
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. |