Dissolved
Dissolved 2016-12-30
Company Information for WHITEBEAM PROPERTIES LIMITED
LONDON, W2,
|
Company Registration Number
06741069
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | |
---|---|
WHITEBEAM PROPERTIES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06741069 | |
---|---|---|
Date formed | 2008-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 04:01:23 |
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 | ||
---|---|---|---|---|
WHITEBEAM PROPERTIES LTD | 6 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR | Active | Company formed on the 2017-05-09 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH HARARI |
||
LINDA LOUISE READE BARRY |
||
STEPHEN JEFFREY BARRY |
||
JOSEPH HARARI |
||
SUSAN HARARI |
||
CHARLES WILLIAM ALEXANDER SKINNER |
||
MELANIE LOUISE SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARARI & FIELDMAN PROPERTIES LIMITED | Company Secretary | 1991-12-22 | CURRENT | 1963-10-30 | Active | |
THE BARRY FAMILY FOUNDATION | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
THE BARRY FAMILY FOUNDATION | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
FINAL CUT LONDON HOLDINGS LIMITED | Director | 2011-10-11 | CURRENT | 2011-10-11 | Active | |
ACC INDUSTRIES LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Active | |
A.C.C. FINANCIALS LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Liquidation | |
ACC PRODUCTS LIMITED | Director | 2002-03-14 | CURRENT | 1999-04-21 | Liquidation | |
FINAL CUT LIMITED | Director | 2001-08-02 | CURRENT | 1995-03-14 | Active | |
ACC GROUP LIMITED | Director | 1999-02-25 | CURRENT | 1988-11-03 | Liquidation | |
LIMECOURT VENTURES LIMITED | Director | 1995-07-31 | CURRENT | 1995-07-31 | Active | |
MURPHSHORE LIMITED | Director | 1991-12-31 | CURRENT | 1973-02-23 | Active | |
HOLLY WALK DEVELOPMENTS LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Liquidation | |
UPLANDS MANAGEMENT LIMITED | Director | 2007-09-18 | CURRENT | 2007-05-29 | Active | |
EXREC LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Dissolved 2014-07-07 | |
PLANMANOR LIMITED | Director | 1994-05-31 | CURRENT | 1994-05-11 | Active - Proposal to Strike off | |
HARARI & FIELDMAN PROPERTIES LIMITED | Director | 1991-12-22 | CURRENT | 1963-10-30 | Active | |
URBANOASES LTD | Director | 2015-10-12 | CURRENT | 2014-01-21 | Liquidation | |
SICILFOODS LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2016-10-11 | |
CHISWICK ROAD LIMITED | Director | 2014-10-28 | CURRENT | 2014-09-03 | Active | |
MELVILLE VILLAS LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active | |
UPLANDS MANAGEMENT LIMITED | Director | 2007-09-18 | CURRENT | 2007-05-29 | Active | |
SOUTH FARNHAM ESTATES LIMITED | Director | 2006-12-04 | CURRENT | 2006-11-24 | Dissolved 2017-05-02 | |
4 DALEBURY ROAD ENFRANCHISEMENT COMPANY LIMITED | Director | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
EXREC LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Dissolved 2014-07-07 | |
PLANMANOR LIMITED | Director | 1994-05-31 | CURRENT | 1994-05-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O LEIGH PHILIP & PARTNERS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/11/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 45 BEECH STREET LONDON EC2Y 8AD | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/11/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 2 BATH PLACE RIVINGTON STREET LONDON LONDON EC2A 3DR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED LINDA LOUISE READE BARRY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JEFFREY BARRY | |
AP01 | DIRECTOR APPOINTED MRS MELANIE LOUISE SKINNER | |
AP01 | DIRECTOR APPOINTED MRS SUSAN HARARI | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM GLYN HOUSE 16 CITY ROAD LONDON EC1Y 2AA UNITED KINGDOM | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1-6 CLAY STREET LONDON W1U 6DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARARI / 01/10/2009 | |
88(2) | AD 04/11/08 GBP SI 5@1=5 GBP IC 1/6 | |
AA01 | PREVSHO FROM 30/11/2009 TO 30/09/2009 | |
400 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SKINNER / 17/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED CHARLES WILLIAM ALEXANDER SKINNER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED JOSEPH HARARI | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-28 |
Appointment of Liquidators | 2016-01-28 |
Notices to Creditors | 2016-01-28 |
Resolutions for Winding-up | 2016-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | JOSEPH HARARI, CHARLES ALEXANDER WILLIAM SKINNER, STEPHEN JEFFREY BARRY | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | JOSEPH HARARI, CHARLES ALEXANDER WILLIAM SKINNER AND STEPHEN JEFFREY BARRY |
|
|
|
|
|
|
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 WHITEBEAM PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WHITEBEAM PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHITEBEAM PROPERTIES LIMITED | Event Date | 2016-01-21 |
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WHITEBEAM PROPERTIES LIMITED | Event Date | 2016-01-21 |
The Company was placed into Members' Voluntary Liquidation on 21 January 2016 when Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make distribution to creditors. Creditors of the Company are required, on or before 26 February 2016 to prove their debts by sending to Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before 26 February 2016, or increases the claim on his proof after that date, is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 21 January 2016 . Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com. Ian Franses , Joint Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WHITEBEAM PROPERTIES LIMITED | Event Date | 2016-01-21 |
The Company was placed into members' voluntary liquidation on 21 January 2016 and on the same date, Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540), both of Begbies Traynor (Central) LLP, of 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at 24 Conduit Place, London W2 1EP on 15 September 2016 at 3.00 p.m. for the purpose of having an account laid before the members and to receive the Joint Liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 21 January 2016 . Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com. Ian Franses , Joint Liquidator Dated 6 July 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITEBEAM PROPERTIES LIMITED | Event Date | |
At a General Meeting of the members of Whitebeam Properties Limited held on 21 January 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: Special Resolution "That the Company be wound up voluntarily." Ordinary Resolution "That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540). Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Joseph Harari , Director : | |||
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. |