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

WHITECOURT LIMITED

STANSTED, ESSEX, CM24,
Company Registration Number
03335285
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Whitecourt Ltd
WHITECOURT LIMITED was founded on 1997-03-18 and had its registered office in Stansted. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
WHITECOURT LIMITED
 
Legal Registered Office
STANSTED
ESSEX
 
Filing Information
Company Number 03335285
Date formed 1997-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-19 03:57:02
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 WHITECOURT LIMITED
The following companies were found which have the same name as WHITECOURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITECOURT UNITED LLP UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD COBURG ROAD LONDON N22 6TZ Dissolved Company formed on the 2013-10-22
WHITECOURT SUPPLIES LIMITED WHITE COTTAGE FAWLEY HENLEY-ON-THAMES OXFORDSHIRE RG9 3AG Dissolved Company formed on the 2014-06-26
WHITECOURT PARTNERS LIMITED 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH Dissolved Company formed on the 2014-10-22
WHITECOURT HOLDINGS LTD. 510 WEST GEORGIA STREET SUITE 1800 Vancouver British Columbia V6A 0M3 Active Company formed on the 2002-12-24
WHITECOURT INVESTORS II INC. 510 WEST GEORGIA STREET SUITE 1800 VANCOUVER British Columbia V6B 0M3 Active Company formed on the 2002-12-05
Whitecourt Investors I Inc. 510 WEST GEORGIA STREET SUITE 1800 VANCOUVER British Columbia V6B 0M3 Dissolved Company formed on the 2002-12-13
Whitecourt Resources GP Inc. 510 WEST GEORGIA STREET SUITE 1800 VANCOUVER British Columbia V6B 0M3 Dissolved Company formed on the 2002-12-13
WHITECOURT TRANSIT MIX LTD. 5340 1ST STREET S.W. CALGARY Alberta T2H0C8 Inactive - Amalgamated Company formed on the 1997-12-31
Whitecourt and District Chamber of Commerce 4907 52Ave. WHITECOURT Alberta T7S 1N9 Active Company formed on the 1980-10-10
Whitecourt Development, LLC 8101 E Prentice Ave Suite 510 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2005-10-11
WHITECOURT CARE SUPPORT SERVICES INC. 106 PARK DRIVE WHITECOURT ALBERTA T7S 1S6 Active Company formed on the 2006-02-10
WHITECOURT FLOORING & INSTALLATIONS LTD. 45 ATKINSON CRESCENT WHITECOURT ALBERTA T7S 1C6 Active Company formed on the 2006-03-22
WHITECOURT BW PROPERTIES INC. 300 255 17 AVE SW CALGARY ALBERTA T2S 2T8 Active Company formed on the 2006-04-12
WHITECOURT INVESTMENTS CORPORATION #300 255 - 17 AVENUE SW CALGARY ALBERTA T2S 2T8 Active Company formed on the 2007-03-27
WHITECOURT HEATING & VENTILATION LTD. 160 PARK DRIVE NORTH WHITECOURT ALBERTA T7S 1R3 Dissolved Company formed on the 2007-07-20
WHITECOURT WOLVERINE JR B HOCKEY TEAM LTD. 5026 CAXTON STREET WHITECOURT ALBERTA T7S 0A6 Dissolved Company formed on the 2007-08-17
WHITECOURT BW INVESTMENT CORP. 605 2303 - 4TH STREET SW CALGARY ALBERTA T2S 2S7 Active Company formed on the 2007-10-15
WHITECOURT TRUSS INC. 5115 HIGHWAY STREET WHITECOURT ALBERTA T7S 1P5 Dissolved Company formed on the 2007-11-14
WHITECOURT BW PROPERTIES (II) INC. 605 2303 - 4 STREET SW CALGARY ALBERTA T2S 2S7 Dissolved Company formed on the 2007-12-27
WHITECOURT SLEEP SHOP INC. 213 PEMBINA AVENUE HINTON ALBERTA T7V 2B3 Active Company formed on the 2008-07-04

Company Officers of WHITECOURT LIMITED

Current Directors
Officer Role Date Appointed
DOMIS LIMITED
Company Secretary 2000-11-07
CHRISTOPHER MICHAEL ALLIX
Director 2016-09-30
SIMON LEE ROBERTS
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD HILTON
Director 2013-08-08 2016-09-30
STEMFORTH LIMITED
Director 2000-11-07 2016-09-30
CHRISTOPHER MICHAEL ALLIX
Director 2011-07-15 2013-08-08
CHRISTOPHER MICHAEL ALLIX
Company Secretary 1997-03-20 2000-11-07
CHRISTOPHER MICHAEL ALLIX
Director 1997-03-20 2000-11-07
CHARLES COLIN PLATTEN
Director 1997-03-18 2000-11-07
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1997-03-18 1997-03-18
L.C.I. DIRECTORS LIMITED
Nominated Director 1997-03-18 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMIS LIMITED P.N.C. TRADING LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-11-17
DOMIS LIMITED ALLURES LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2014-02-11
DOMIS LIMITED ALKBA TRADING LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2015-11-17
DOMIS LIMITED HOLDCREST LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2014-07-29
CHRISTOPHER MICHAEL ALLIX SEAFARER YACHTING LIMITED Director 2016-09-30 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTOPHER MICHAEL ALLIX CSO (UK) LIMITED Director 2016-09-29 CURRENT 2006-07-20 Dissolved 2017-10-03
CHRISTOPHER MICHAEL ALLIX CAX-TAN LIMITED Director 2016-09-27 CURRENT 2000-11-28 Active - Proposal to Strike off
CHRISTOPHER MICHAEL ALLIX VERSILIA YACHT CONSULTING LTD Director 2011-07-15 CURRENT 1999-03-23 Dissolved 2014-04-08

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
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-27DS01APPLICATION FOR STRIKING-OFF
2017-12-05AP01DIRECTOR APPOINTED MR SIMON LEE ROBERTS
2017-10-18AA31/12/16 TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-01AD02SAIL ADDRESS CHANGED FROM: LEVEL 15, LONDON CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND
2016-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALLIX
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEMFORTH LIMITED
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILTON
2016-09-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25AR0118/03/16 FULL LIST
2016-05-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEMFORTH LIMITED / 01/08/2014
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0118/03/15 FULL LIST
2015-04-08AD02SAIL ADDRESS CHANGED FROM: LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM
2014-08-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0118/03/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10AP01DIRECTOR APPOINTED MR PAUL RICHARD HILTON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLIX
2013-04-17AR0118/03/13 FULL LIST
2013-04-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 16/04/2013
2012-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-11-15AD02SAIL ADDRESS CREATED
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM HANGAR ONE FIRST AVENUE LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1RY ENGLAND
2012-08-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-19AR0118/03/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALLIX
2011-03-22AR0118/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-03-19AR0118/03/10 FULL LIST
2010-03-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEMFORTH LIMITED / 18/03/2010
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 18/03/2010
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM THE JET CENTRE HANGAR ONE 2ND FLOOR LONDON STANSTEAD AIRPORT CM24 1RY
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-03-26363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-26288cSECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 03/09/2008
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE MEAL HOUSE WHALLEY FARM WHITTINGTON NR CHELTENHAM GLOUCESTERSHIRE GL54 4HA
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 3 RODNEY ROAD CHELTENHAM GLOUCESTER GL50 1HX
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-04-15363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-07288bDIRECTOR RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-23363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-03-25363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1999-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-24363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-05225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-12-17ELRESS252 DISP LAYING ACC 14/12/97
1997-12-17ELRESS366A DISP HOLDING AGM 14/12/97
1997-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-04287REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 6 TEBBIT MEWS WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2NF
1997-03-27288aNEW DIRECTOR APPOINTED
1997-03-27288bSECRETARY RESIGNED
1997-03-27288bDIRECTOR RESIGNED
1997-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WHITECOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITECOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITECOURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-01-01 £ 193,367
Creditors Due Within One Year 2012-01-01 £ 873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 WHITECOURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 2
Debtors 2012-01-01 £ 2
Fixed Assets 2012-01-01 £ 191,024
Shareholder Funds 2012-01-01 £ 3,214
Tangible Fixed Assets 2012-01-01 £ 191,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITECOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECOURT LIMITED
Trademarks
We have not found any records of WHITECOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITECOURT 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 (99999 - Dormant Company) as WHITECOURT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WHITECOURT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITECOURT 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 WHITECOURT 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.