Company Information for GERALD S.WHITE LIMITED
100-102 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
00638646
Private Limited Company
Liquidation |
Company Name | |
---|---|
GERALD S.WHITE LIMITED | |
Legal Registered Office | |
100-102 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN16 | |
Company Number | 00638646 | |
---|---|---|
Company ID Number | 00638646 | |
Date formed | 1959-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 21:19:31 |
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 |
---|---|---|
GERALD DANIEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOREEN MARY WHITE |
Company Secretary | ||
GERALD BRIAN WHITE |
Company Secretary | ||
GERALD BRIAN WHITE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/17 FROM 9/10 Newland Street Kettering NN16 8JH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Peterbridge House the Lakes Northampton NN4 7HB | |
AD03 | Registers moved to registered inspection location of Peterbridge House the Lakes Northampton NN4 7HB | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerald Daniel White on 2012-07-16 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD DANIEL WHITE / 12/07/2010 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DOREEN WHITE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363x | RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363x | RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 07/12/93 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/93 | |
123 | £ NC 6000/30000 07/12/93 | |
88(2)R | AD 08/12/93--------- £ SI 16000@1=16000 £ IC 4000/20000 | |
363x | RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363x | RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363x | RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/90 | |
363 | RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
Appointmen | 2017-09-08 |
Resolution | 2017-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
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 GERALD S.WHITE LIMITED
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as GERALD S.WHITE LIMITED are:
KDM SERVICES LTD | £ 30,951 |
EAST TO WEST LIMITED | £ 21,656 |
FURNITURE@WORK LIMITED | £ 20,668 |
Q OFFICE FURNITURE LIMITED | £ 19,029 |
BACK CARE SOLUTIONS LIMITED | £ 15,804 |
HOLMWOOD LIMITED | £ 15,316 |
CRESTNEAT LIMITED | £ 13,954 |
SPACESAVERBEDS LTD. | £ 13,136 |
JES MARKETING LIMITED | £ 9,428 |
ENERGY SAVING LIGHTING (UK) LTD. | £ 8,087 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GERALD S. WHITE LIMITED | Event Date | 2017-09-05 |
Date of Appointment: 31 August 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GERALD S. WHITE LIMITED | Event Date | 2017-09-05 |
Place of meeting: 9-10 Newland Street, Kettering, Northamptonshire, NN16 8JH. Date of meeting: 31 August 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 31 August 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GERALD S. WHITE LIMITED | Event Date | 2017-08-31 |
Final Date for Proving: 13 December 2018. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
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. |