Company Information for WHITEFRIARS PLANT LIMITED
5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05787890
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WHITEFRIARS PLANT LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in NW2 | ||
Previous Names | ||
|
Company Number | 05787890 | |
---|---|---|
Company ID Number | 05787890 | |
Date formed | 2006-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 18:13:53 |
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 |
---|---|---|
N W SECRETARIES LIMITED |
||
THOMAS FRANCIS WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK MARTIN SUGRUE |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOMERLY LIMITED | Company Secretary | 2015-10-15 | CURRENT | 1997-03-27 | Active | |
O` MALLEY COST CONSULTANTS LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2006-04-04 | Active | |
BYWELL CONSTRUCTION LIMITED | Company Secretary | 2010-02-03 | CURRENT | 2010-02-03 | Dissolved 2016-04-05 | |
TOMBRI LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
SUBARK LIMITED | Company Secretary | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
SHANNON RAIL SERVICES LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2002-01-10 | Active | |
K R P BUILDERS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-05-30 | Active | |
ACHILL PLUMBING & BUILDING SERVICES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-20 | Dissolved 2014-10-21 | |
EBAC LEISURE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2015-07-07 | |
MLR ADVISORY LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Liquidation | |
INISH LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2017-04-25 | |
IACOB UK LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2007-12-21 | Active | |
ILLUSIVE BARS LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2007-12-21 | Active | |
ADVANCED CONCRETE EQUIPMENT LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Dissolved 2014-11-25 | |
GCON CONSTRUCTION LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
JND CONTRACTS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Dissolved 2014-02-11 | |
KEATING REINFORCEMENT LTD | Company Secretary | 2007-08-06 | CURRENT | 2007-06-07 | Dissolved 2013-11-05 | |
BORDER CROSSING LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2018-01-09 | |
EATON HALL LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2013-09-24 | |
THE PERFECT DOOR LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-08 | Dissolved 2014-06-07 | |
RF & DATA SERVICES LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-02 | Dissolved 2013-10-15 | |
PATIENT TRANSPORT (UK) LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2007-02-23 | Active | |
J BARRETT CONSULTANTS LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
ROSKELL DEVELOPMENTS LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2006-12-11 | Liquidation | |
J D TYRES LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
LONDON ICT LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2004-05-06 | Dissolved 2014-03-11 | |
N R FORMWORK LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-23 | Active | |
CLONROBIN CONTRACTS LTD | Company Secretary | 2006-04-30 | CURRENT | 2006-04-04 | Active | |
MGCS SERVICES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2005-05-06 | Liquidation | |
BRIDGING UK LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2005-12-08 | Active | |
G.K. RAILWAYS LIMITED | Company Secretary | 2005-05-23 | CURRENT | 2005-05-20 | Active | |
SUMMERGAZE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2004-12-17 | Dissolved 2013-12-16 | |
CINDAN LAND (SOUTHAMPTON) LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2002-06-14 | Dissolved 2013-08-10 | |
BYWELL PLANT LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
ALMIR LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-10-29 | Active | |
G I JOE HEALTHCARE LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2004-07-01 | Dissolved 2015-03-24 | |
SHANNON HOLDINGS LIMITED | Company Secretary | 2004-06-25 | CURRENT | 1994-07-06 | Dissolved 2013-11-16 | |
ULTIMATE WORKWEAR LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-10 | Active | |
CYMTRAX LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2003-07-04 | Active | |
ROBINSON INTERESTS PURCHASING LIMITED | Company Secretary | 2004-03-23 | CURRENT | 2004-03-18 | Dissolved 2015-03-24 | |
PREDICA LIMITED | Company Secretary | 2004-02-03 | CURRENT | 2004-01-26 | Active | |
SANDINI LIMITED | Company Secretary | 2004-01-13 | CURRENT | 2003-10-17 | Active | |
OLIVERS RESIDENTIAL LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-24 | Active | |
CABILLE LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-18 | Active | |
KDN PROPERTIES LIMITED | Company Secretary | 2003-03-01 | CURRENT | 1990-06-25 | Active | |
FADALKO LIMITED | Company Secretary | 2003-02-07 | CURRENT | 2003-01-20 | Active | |
ULTIMATE EMBROIDERIES LIMITED | Company Secretary | 2002-06-06 | CURRENT | 1987-04-23 | Active | |
SUNDRA LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-01-18 | Dissolved 2014-04-22 | |
LIGHTHOUSE ENGINEERING LIMITED | Company Secretary | 2002-04-03 | CURRENT | 2002-03-27 | Active | |
TARA HOUSING LIMITED | Company Secretary | 2002-01-16 | CURRENT | 2002-01-11 | Dissolved 2017-03-02 | |
INTEGRATED CABLING SYSTEMS LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
PGM PLANTHIRE LIMITED | Company Secretary | 2000-07-07 | CURRENT | 2000-07-07 | Active | |
ST.DAVID'S LIMITED | Company Secretary | 2000-05-08 | CURRENT | 2000-05-08 | Active | |
WHITE OF MORN LIMITED | Company Secretary | 1997-04-10 | CURRENT | 1997-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM 17 Pennine Parade Pennine Drive London NW2 1NT | ||
Change of details for Mr Thomas Francis Wallace as a person with significant control on 2023-04-20 | ||
Director's details changed for Mr Thomas Francis Wallace on 2023-04-20 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary N W Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANK SUGRUE | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas Francis Wallace on 2010-04-20 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed hiretest (uk) LIMITED\certificate issued on 15/12/08 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: C/O NW ACCOUNTANCY LIMITED NORTH WEST HOUSE 17 PENINE PARADE, PENINE DRIVE LONDON NW2 1NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-12-12 |
Resolutions for Winding-up | 2023-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2012-05-01 | £ 427,821 |
---|
Creditors and other liabilities
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 WHITEFRIARS PLANT LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 3,733 |
Current Assets | 2012-05-01 | £ 521,051 |
Debtors | 2012-05-01 | £ 449,062 |
Shareholder Funds | 2012-05-01 | £ 93,230 |
Stocks Inventory | 2012-05-01 | £ 68,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as WHITEFRIARS PLANT LIMITED are:
THE WARMER GROUP LTD | £ 3,551,457 |
GENDEX LIMITED | £ 1,550,838 |
CARILLION HOME SERVICES LIMITED | £ 1,154,091 |
ITC CONCEPTS LIMITED | £ 314,858 |
E.J. HORROCKS LIMITED | £ 250,510 |
WHEELSCAPE LTD | £ 217,698 |
OAKLEY FENCING CONTRACTORS LTD | £ 215,712 |
ALLIANCE FACILITIES LIMITED | £ 196,713 |
ACOLET GLOBAL LTD | £ 193,791 |
LIFTEC EXPRESS LIMITED | £ 156,177 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
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. |