Dissolved 2017-11-02
Company Information for WHITE INVESTMENTS (UK) LTD
71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
06922753
Private Limited Company
Dissolved Dissolved 2017-11-02 |
Company Name | |
---|---|
WHITE INVESTMENTS (UK) LTD | |
Legal Registered Office | |
71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in BH22 | |
Company Number | 06922753 | |
---|---|---|
Date formed | 2009-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-11-02 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-30 04:49:56 |
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 |
---|---|---|
NICHOLAS CHARLES EDWARD PHELPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRIE LISA REEVES |
Director | ||
JEAN PHELPS |
Company Secretary | ||
DAVID GIFFORD PHELPS |
Director | ||
JOHN CARTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM THE OLD HYDE SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRIE REEVES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES EDWARD PHELPS | |
AR01 | 03/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AR01 | 03/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHELPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN PHELPS | |
AP01 | DIRECTOR APPOINTED MISS KERRIE LISA REEVES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 03/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL | |
288a | SECRETARY APPOINTED JEAN PHELPS | |
288a | DIRECTOR APPOINTED DAVID GIFFORD PHELPS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CARTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-05-27 |
Appointment of Liquidators | 2016-05-27 |
Resolutions for Winding-up | 2016-05-27 |
Meetings of Creditors | 2016-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Corporation Tax Due Within One Year | 2013-06-30 | £ 11,589 |
---|---|---|
Corporation Tax Due Within One Year | 2012-07-01 | £ 5,432 |
Creditors Due Within One Year | 2013-06-30 | £ 11,004 |
Creditors Due Within One Year | 2012-07-01 | £ 7,192 |
Creditors Due Within One Year | 2011-07-01 | £ 7,192 |
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 WHITE INVESTMENTS (UK) LTD
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 6,154 |
Cash Bank In Hand | 2012-07-01 | £ 16,774 |
Cash Bank In Hand | 2011-07-01 | £ 16,774 |
Current Assets | 2013-06-30 | £ 6,154 |
Current Assets | 2012-07-01 | £ 16,774 |
Current Assets | 2011-07-01 | £ 16,774 |
Fixed Assets | 2013-06-30 | £ 4,680 |
Fixed Assets | 2012-07-01 | £ 5,850 |
Fixed Assets | 2011-07-01 | £ 5,850 |
Shareholder Funds | 2012-07-01 | £ 15,432 |
Shareholder Funds | 2011-07-01 | £ 15,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WHITE INVESTMENTS (UK) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHITE INVESTMENTS (UK) LTD | Event Date | 2016-05-12 |
Liquidator's name and address: David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH : Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk or tim@ashtonsrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITE INVESTMENTS (UK) LTD | Event Date | 2016-05-12 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up." "That David Patrick Meany be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 12 May 2016 the appointment of David Patrick Meany as Liquidator was confirmed. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 12 May 2016 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk or tim@ashtonsrecovery.co.uk. Nicholas Charles Edward Phelps , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHITE INVESTMENTS (UK) LTD | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 12 May 2016 , at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Mike Manton/Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at admin@ashtonsrecovery.co.uk. Nicholas Charles Edward Phelps , 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. |