Liquidation
Company Information for GRAHAM WHITE & CO LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
02796111
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAHAM WHITE & CO LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in TW20 | |
Company Number | 02796111 | |
---|---|---|
Company ID Number | 02796111 | |
Date formed | 1993-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 07:00:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAHAM WHITE & CO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN WHITE |
||
CHRISTOPHER JOHN DAVIES PRICE |
||
CARLA-LOUISE QUIRK |
||
FRANCESCA WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALIX ELIZABETH PRICE |
Director | ||
GRAHAM JOHN WHITE |
Director | ||
FRANCESCA MARTINS |
Company Secretary | ||
FRANCESCA MARTINS |
Director | ||
CHRISTOPHER JOHN DAVIES PRICE |
Company Secretary | ||
JOHN ERIC SMITHURST |
Company Secretary | ||
JOHN ERIC SMITHURST |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2022-06-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA-LOUISE QUIRK | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOC | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
CH01 | Director's details changed for Christopher John Davies Price on 2017-03-01 | |
AP01 | DIRECTOR APPOINTED MRS CARLA-LOUISE QUIRK | |
AP01 | DIRECTOR APPOINTED MS FRANCESCA WYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALIX ELIZABETH PRICE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alix Elizabeth George on 2015-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM JOHN WHITE on 2013-03-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 11/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELIZABETH GEORGE / 11/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM | |
AR01 | 04/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN WHITE / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELIZABETH GEORGE / 02/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 04/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES PRICE / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 20TH FLOOR PMW TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/02 FROM: SMITHURST & RYAN 1 SOUTH STREET DORKING SURREY RH4 2DY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: C/O SMITHHURST & RYAN 7TH FLOOR TOLWORTH TOWER NORTH SURBITON SURREY KT6 7EL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 7TH FLOOR TOLWORTH TOWER EWELL ROAD TOLWORTH SURREY KT6 7EL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0231822 | Active | Licenced property: MANOR WAY UNIT 7 OLD WOKING WOKING OLD WOKING GB GU22 9JX. Correspondance address: MANOR WAY UNIT 7 WOKING GB GU22 9JX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0231822 | Active | Licenced property: MANOR WAY UNIT 7 OLD WOKING WOKING OLD WOKING GB GU22 9JX. Correspondance address: MANOR WAY UNIT 7 WOKING GB GU22 9JX |
Notice of | 2022-05-20 |
Appointmen | 2020-06-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2019-12-10 |
Moratoria, | 2019-11-28 |
Appointmen | 2019-11-11 |
Other Corp | 2019-11-11 |
Petitions to Wind Up (Companies) | 2019-11-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 GRAHAM WHITE & CO LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as GRAHAM WHITE & CO LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GRAHAM WHITE & CO LIMITED | Event Date | 2022-05-20 |
Initiating party | Event Type | Appointmen | |
Defending party | GRAHAM WHITE & CO LIMITED | Event Date | 2020-06-05 |
Name of Company: GRAHAM WHITE & CO LIMITED Company Number: 02796111 Nature of Business: Food Manufacturer Registered office: c/o Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY (Formerly) Centru… | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GRAHAM WHITE & CO LIMITED | Event Date | 2019-12-10 |
Rule 22.4(2) of the Insolvency (England and Wales) Rules 2016 Notice to the Creditors of a Limited Company of the Re-Use of a Prohibited Name On 5 November 2019 the above-named Company entered into administration. We, Francesca Wyatt and Graham White, both c/o Centrum House 36 Station Road Egham Surrey TW20 9LF, were a director and company secretary of the above-named Company respectively on the day it entered administration on 5 November 2019. We give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Porky Whites Limited Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Breach of the prohibition created by section 216 is a criminal offence. | |||
Initiating party | Event Type | Moratoria, | |
Defending party | GRAHAM WHITE & CO LIMITED | Event Date | 2019-11-28 |
Initiating party | Event Type | Appointmen | |
Defending party | GRAHAM WHITE & CO LIMITED | Event Date | 2019-11-11 |
In the High Court of Justice, London Court Number: CR-2019-007417 GRAHAM WHITE & CO LIMITED (Company Number 02796111 ) Trading Name: Graham White & Co; Porky Whites; Harry & Jim's; Chickloatas Nature… | |||
Initiating party | Event Type | Other Corp | |
Defending party | GRAHAM WHITE & CO LIMITED | Event Date | 2019-11-11 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GRAHAM WHITE & CO LIMITED | Event Date | 2019-10-24 |
In the County Court at Kingston upon Thames case number 0095 A Petition to wind up the above-named company GRAHAM WHITE & CO LIMITED (02796111) of Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF (where service of the Petition was effected), whose nature of business is Manufacture of other food products not elsewhere classified, presented on 24 October 2019 by CRANSWICK COUNTRY FOODS PLC of Staithes Road, Preston, Hull, HU12 8TB, claiming to be a Creditor of the Company, will be heard at the County Court at Kingston upon Thames, St Jamess Road, Kingston upon Thames, KT1 2AD on 17 December 2019 at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 16:00 hours on 16 December 2019 . The Petitioner's Solicitors are Rollits LLP, Citadel House, 58 High Street, Hull, HU1 1QE, Tel 01482 337359, Email june.watson@rollits.com, Ref jw/32867-158959. : | |||
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. |