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

WHITEHOUSE PARTNERS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
07954742
Private Limited Company
Dissolved

Dissolved 2017-06-15

Company Overview

About Whitehouse Partners Ltd
WHITEHOUSE PARTNERS LIMITED was founded on 2012-02-17 and had its registered office in Southampton. The company was dissolved on the 2017-06-15 and is no longer trading or active.

Key Data
Company Name
WHITEHOUSE PARTNERS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
HERITABLE PARTNERS LTD22/01/2014
Filing Information
Company Number 07954742
Date formed 2012-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-06-15
Type of accounts FULL
Last Datalog update: 2018-01-24 14:53:54
Primary Source:Companies House
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 WHITEHOUSE PARTNERS LIMITED
The following companies were found which have the same name as WHITEHOUSE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEHOUSE PARTNERS INC Delaware Unknown
WHITEHOUSE PARTNERS LP New Jersey Unknown
WHITEHOUSE PARTNERS LIMITED GRJ HOUSE 14A DIGBY DRIVE MELTON MOWBRAY LEICESTERSHIRE LE13 0RQ Active Company formed on the 2020-08-24

Company Officers of WHITEHOUSE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
TOM BARRAT
Director 2012-02-17
NICHOLAS PETER BARRETT
Director 2012-02-17
ANDREW JOHN RALPH HEATON
Director 2012-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM BARRAT WOLLATON HOUSE LIMITED Director 2010-09-13 CURRENT 2009-01-28 Active
NICHOLAS PETER BARRETT AMBERLANCE LIMITED Director 2017-10-11 CURRENT 2016-03-22 Active - Proposal to Strike off
NICHOLAS PETER BARRETT HERITABLE NOMINEES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2017-03-07
NICHOLAS PETER BARRETT HERITABLE DEVELOPMENT FINANCE LIMITED Director 2013-12-23 CURRENT 2013-07-11 Active
NICHOLAS PETER BARRETT HERITABLE CAPITAL LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
NICHOLAS PETER BARRETT WHITE HOUSE HOMES (ASHFORD) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-07-28
NICHOLAS PETER BARRETT WHITE HOUSE HOMES (BRIXTON) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
NICHOLAS PETER BARRETT WHITE HOUSE HOMES (EAST) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
NICHOLAS PETER BARRETT HARMONICA LIMITED Director 2013-01-18 CURRENT 2010-02-11 Dissolved 2016-11-29
NICHOLAS PETER BARRETT HERITABLE CAPITAL PARTNERS LIMITED Director 2012-04-13 CURRENT 1980-04-29 In Administration/Administrative Receiver
NICHOLAS PETER BARRETT BARWOOD (SUTTONS WHARF) LTD Director 2010-04-15 CURRENT 2010-04-15 Active
ANDREW JOHN RALPH HEATON BARWOOD (SUTTONS WHARF) LTD Director 2016-02-10 CURRENT 2010-04-15 Active
ANDREW JOHN RALPH HEATON GRAFFHAM ESTATES LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
ANDREW JOHN RALPH HEATON HERITABLE DEVELOPMENT FINANCE LIMITED Director 2013-12-23 CURRENT 2013-07-11 Active
ANDREW JOHN RALPH HEATON HERITABLE CAPITAL LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ANDREW JOHN RALPH HEATON WHITE HOUSE HOMES (ASHFORD) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-07-28
ANDREW JOHN RALPH HEATON WHITE HOUSE HOMES (BRIXTON) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
ANDREW JOHN RALPH HEATON WHITE HOUSE HOMES (EAST) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
ANDREW JOHN RALPH HEATON THE MIDHURST STONE COMPANY LTD Director 2013-05-28 CURRENT 2013-05-28 Active
ANDREW JOHN RALPH HEATON HEATON FARMS LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ANDREW JOHN RALPH HEATON LEDBURY ESTATES LIMITED Director 2006-12-28 CURRENT 2006-12-28 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
2017-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 1 DORSET STREET SOUTHAMPTON SO15 2DP
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 1 DORSET STREET SOUTHAMPTON SO15 2DP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0117/02/16 FULL LIST
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BARRAT / 27/01/2016
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079547420003
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0117/02/15 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0117/02/14 FULL LIST
2014-01-22RES15CHANGE OF NAME 10/01/2014
2014-01-22CERTNMCOMPANY NAME CHANGED HERITABLE PARTNERS LTD CERTIFICATE ISSUED ON 22/01/14
2014-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 079547420003
2013-03-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-26AR0117/02/13 FULL LIST
2013-02-26AA01PREVSHO FROM 28/02/2013 TO 30/09/2012
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to WHITEHOUSE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Resolutions for Winding-up2016-03-29
Appointment of Liquidators2016-03-29
Notices to Creditors2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against WHITEHOUSE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-04-19 Satisfied UNITED TRUST BANK LIMITED
SUB-CHARGE 2012-04-19 Satisfied UNITED TRUST BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 WHITEHOUSE PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHOUSE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHOUSE PARTNERS LIMITED
Trademarks
We have not found any records of WHITEHOUSE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHOUSE PARTNERS 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as WHITEHOUSE PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEHOUSE PARTNERS 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 TypeFinal Meetings
Defending partyWHITEHOUSE PARTNERS LIMITEDEvent Date2017-01-31
Place of meeting: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meeting: 7 March 2017. Time of meeting: 11:00 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 14 March 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWHITEHOUSE PARTNERS LIMITEDEvent Date2016-03-14
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 14 March 2016 , as a special written resolution: "That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up." Further details contact: Cara Cox on 02380 381100, Email: cara.cox@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWHITEHOUSE PARTNERS LIMITEDEvent Date2016-03-14
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381100, Email: cara.cox@uk.gt.com
 
Initiating party Event TypeNotices to Creditors
Defending partyWHITEHOUSE PARTNERS LIMITEDEvent Date2016-03-14
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 April 2016 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 29 April 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 07954742 which is solvent. Date of Appointment: 14 March 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381100, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHOUSE PARTNERS 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 WHITEHOUSE PARTNERS 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.