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

WHITEBEAM PROPERTIES LIMITED

LONDON, W2,
Company Registration Number
06741069
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Whitebeam Properties Ltd
WHITEBEAM PROPERTIES LIMITED was founded on 2008-11-04 and had its registered office in London. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
WHITEBEAM PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
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 WHITEBEAM PROPERTIES LIMITED
The following companies were found which have the same name as WHITEBEAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEBEAM PROPERTIES LTD 6 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR Active Company formed on the 2017-05-09

Company Officers of WHITEBEAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HARARI
Company Secretary 2008-11-04
LINDA LOUISE READE BARRY
Director 2012-05-08
STEPHEN JEFFREY BARRY
Director 2012-05-08
JOSEPH HARARI
Director 2008-11-04
SUSAN HARARI
Director 2012-05-08
CHARLES WILLIAM ALEXANDER SKINNER
Director 2008-11-04
MELANIE LOUISE SKINNER
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2008-11-04 2008-11-04
JOHN JEREMY ARTHUR COWDRY
Director 2008-11-04 2008-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HARARI HARARI & FIELDMAN PROPERTIES LIMITED Company Secretary 1991-12-22 CURRENT 1963-10-30 Active
LINDA LOUISE READE BARRY THE BARRY FAMILY FOUNDATION Director 2013-11-07 CURRENT 2013-11-07 Active
STEPHEN JEFFREY BARRY THE BARRY FAMILY FOUNDATION Director 2013-11-07 CURRENT 2013-11-07 Active
STEPHEN JEFFREY BARRY FINAL CUT LONDON HOLDINGS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
STEPHEN JEFFREY BARRY ACC INDUSTRIES LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
STEPHEN JEFFREY BARRY A.C.C. FINANCIALS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Liquidation
STEPHEN JEFFREY BARRY ACC PRODUCTS LIMITED Director 2002-03-14 CURRENT 1999-04-21 Liquidation
STEPHEN JEFFREY BARRY FINAL CUT LIMITED Director 2001-08-02 CURRENT 1995-03-14 Active
STEPHEN JEFFREY BARRY ACC GROUP LIMITED Director 1999-02-25 CURRENT 1988-11-03 Liquidation
STEPHEN JEFFREY BARRY LIMECOURT VENTURES LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active
STEPHEN JEFFREY BARRY MURPHSHORE LIMITED Director 1991-12-31 CURRENT 1973-02-23 Active
JOSEPH HARARI HOLLY WALK DEVELOPMENTS LIMITED Director 2018-03-26 CURRENT 2018-03-26 Liquidation
JOSEPH HARARI UPLANDS MANAGEMENT LIMITED Director 2007-09-18 CURRENT 2007-05-29 Active
JOSEPH HARARI EXREC LIMITED Director 2003-03-19 CURRENT 2003-03-19 Dissolved 2014-07-07
JOSEPH HARARI PLANMANOR LIMITED Director 1994-05-31 CURRENT 1994-05-11 Active - Proposal to Strike off
JOSEPH HARARI HARARI & FIELDMAN PROPERTIES LIMITED Director 1991-12-22 CURRENT 1963-10-30 Active
CHARLES WILLIAM ALEXANDER SKINNER URBANOASES LTD Director 2015-10-12 CURRENT 2014-01-21 Liquidation
CHARLES WILLIAM ALEXANDER SKINNER SICILFOODS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2016-10-11
CHARLES WILLIAM ALEXANDER SKINNER CHISWICK ROAD LIMITED Director 2014-10-28 CURRENT 2014-09-03 Active
CHARLES WILLIAM ALEXANDER SKINNER MELVILLE VILLAS LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
CHARLES WILLIAM ALEXANDER SKINNER UPLANDS MANAGEMENT LIMITED Director 2007-09-18 CURRENT 2007-05-29 Active
CHARLES WILLIAM ALEXANDER SKINNER SOUTH FARNHAM ESTATES LIMITED Director 2006-12-04 CURRENT 2006-11-24 Dissolved 2017-05-02
CHARLES WILLIAM ALEXANDER SKINNER 4 DALEBURY ROAD ENFRANCHISEMENT COMPANY LIMITED Director 2005-09-26 CURRENT 2005-09-26 Active
CHARLES WILLIAM ALEXANDER SKINNER EXREC LIMITED Director 2003-03-19 CURRENT 2003-03-19 Dissolved 2014-07-07
CHARLES WILLIAM ALEXANDER SKINNER PLANMANOR LIMITED Director 1994-05-31 CURRENT 1994-05-11 Active - Proposal to Strike off

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O LEIGH PHILIP & PARTNERS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-294.70DECLARATION OF SOLVENCY
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-294.70DECLARATION OF SOLVENCY
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-04AR0104/11/15 FULL LIST
2015-05-11AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 45 BEECH STREET LONDON EC2Y 8AD
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-06AR0104/11/14 FULL LIST
2014-06-23AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-06AR0104/11/13 FULL LIST
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-06AR0104/11/12 FULL LIST
2012-05-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 2 BATH PLACE RIVINGTON STREET LONDON LONDON EC2A 3DR UNITED KINGDOM
2012-05-15AP01DIRECTOR APPOINTED LINDA LOUISE READE BARRY
2012-05-15AP01DIRECTOR APPOINTED MR STEPHEN JEFFREY BARRY
2012-05-08AP01DIRECTOR APPOINTED MRS MELANIE LOUISE SKINNER
2012-05-08AP01DIRECTOR APPOINTED MRS SUSAN HARARI
2011-11-08AR0104/11/11 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0104/11/10 FULL LIST
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM GLYN HOUSE 16 CITY ROAD LONDON EC1Y 2AA UNITED KINGDOM
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-09AR0104/11/09 FULL LIST
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1-6 CLAY STREET LONDON W1U 6DA
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARARI / 01/10/2009
2009-12-0888(2)AD 04/11/08 GBP SI 5@1=5 GBP IC 1/6
2009-11-02AA01PREVSHO FROM 30/11/2009 TO 30/09/2009
2009-01-27400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES SKINNER / 17/12/2008
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11288aDIRECTOR APPOINTED CHARLES WILLIAM ALEXANDER SKINNER
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-11-11288aDIRECTOR AND SECRETARY APPOINTED JOSEPH HARARI
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2008-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WHITEBEAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-28
Appointment of Liquidators2016-01-28
Notices to Creditors2016-01-28
Resolutions for Winding-up2016-01-28
Fines / Sanctions
No fines or sanctions have been issued against WHITEBEAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-27 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 2008-12-30 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
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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

Intangible Assets
Patents
We have not found any records of WHITEBEAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEBEAM PROPERTIES LIMITED
Trademarks
We have not found any records of WHITEBEAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEBEAM PROPERTIES 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 (68100 - Buying and selling of own real estate) as WHITEBEAM PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WHITEBEAM PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWHITEBEAM PROPERTIES LIMITEDEvent Date2016-01-21
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 TypeNotices to Creditors
Defending partyWHITEBEAM PROPERTIES LIMITEDEvent Date2016-01-21
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 TypeFinal Meetings
Defending partyWHITEBEAM PROPERTIES LIMITEDEvent Date2016-01-21
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 TypeResolutions for Winding-up
Defending partyWHITEBEAM PROPERTIES LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEBEAM PROPERTIES 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 WHITEBEAM PROPERTIES 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.
    Other companies at postcode W2