Dissolved
Dissolved 2017-05-21
Company Information for WHITEWAYS CONTRACTORS (LONDON) LIMITED
BRIGHTON, BN1 1EE,
|
Company Registration Number
02706982
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | ||
---|---|---|
WHITEWAYS CONTRACTORS (LONDON) LIMITED | ||
Legal Registered Office | ||
BRIGHTON BN1 1EE Other companies in BN1 | ||
Previous Names | ||
|
Company Number | 02706982 | |
---|---|---|
Date formed | 1992-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 05:20:48 |
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 |
---|---|---|
TERENCE JOHN OTWAY |
||
ANTHONY JOHN HOOK |
||
ANTHONY JOHN OTWAY |
||
TERENCE JOHN OTWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE BARDEN |
Company Secretary | ||
ANTHONY JOHN OTWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEWAYS HOLDINGS LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2017-05-21 | |
WHITEWAYS CONTRACTORS (SUSSEX) LIMITED | Director | 2004-12-09 | CURRENT | 1973-08-02 | Dissolved 2017-05-21 | |
WATTS CONTRACTORS (SUSSEX) LIMITED | Director | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2013-12-30 | |
WHITEWAYS CONTRACTORS LTD. | Director | 1990-11-22 | CURRENT | 1982-08-26 | Dissolved 2014-03-11 | |
SCREED AND RESIN SOLUTIONS LTD | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2014-07-08 | |
WHITEWAYS HOLDINGS LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2017-05-21 | |
WATTS CONTRACTORS (SUSSEX) LIMITED | Director | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2013-12-30 | |
WHITEWAYS CONTRACTORS LTD. | Director | 1999-11-01 | CURRENT | 1982-08-26 | Dissolved 2014-03-11 | |
WHITEWAYS CONTRACTORS (SUSSEX) LIMITED | Director | 1991-12-20 | CURRENT | 1973-08-02 | Dissolved 2017-05-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 8 HOLLINGBURY PLACE BRIGHTON EAST SUSSEX BN1 7GE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HOOK / 01/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HOOK / 01/07/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR TERENCE JOHN OTWAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE BARDEN | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HOOK / 31/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | DIRECTOR APPOINTED ANTHONY JOHN HOOK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OTWAY / 14/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 133 EDWARD STREET BRIGHTON BN2 0JL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/05 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/00 | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WHITEWAYS CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/04/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/12/96 | |
363s | RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
CERTNM | COMPANY NAME CHANGED LATCHMERE CONTRACTS LIMITED CERTIFICATE ISSUED ON 21/10/94 | |
363s | RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
Final Meetings | 2016-12-02 |
Resolutions for Winding-up | 2013-10-09 |
Appointment of Liquidators | 2013-10-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 WHITEWAYS CONTRACTORS (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as WHITEWAYS CONTRACTORS (LONDON) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WHITEWAYS CONTRACTORS (LONDON) LIMITED | Event Date | 2016-11-29 |
John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company on 2 October 2013. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 09 February 2017 at 2.00 pm and 2:15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322 960. Alternatively, enquiries can be made to Marc Norman by email at marc.norman@begbies-traynor.com or by telephone on 01273 322960. J Walters , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITEWAYS CONTRACTORS (LONDON) LIMITED | Event Date | 2013-10-02 |
At General Meetings of the members of the above named Companies, duly convened and held at The Rubens at the Palace Hotel, 39 Buckingham Palace Road, London, SW1W 0PS on 02 October 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Companies be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , (IP Nos 9315 and 9552) be and hereby are appointed Joint Liquidators of the Companies for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Mr T Otway , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHITEWAYS CONTRACTORS (LONDON) LIMITED | Event Date | 2013-10-02 |
John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |