Dissolved
Dissolved 2018-04-26
Company Information for WHITEGATES (TYNE & WEAR) LIMITED
LONDON, EC2P,
|
Company Registration Number
02489679
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | |
---|---|
WHITEGATES (TYNE & WEAR) LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02489679 | |
---|---|---|
Date formed | 1990-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-12 00:33:17 |
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 |
---|---|---|
LEGAL & GENERAL CO SEC LIMITED |
||
STEPHEN CHARLES ADDISON SMITH |
||
VANESSA WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE KEVIN PENNEY |
Director | ||
JULIE PATRICIA SEABROOK |
Company Secretary | ||
DAVID MALTBY |
Director | ||
LEE BEADMAN |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
MARK NEWTON |
Director | ||
CAROL ANN DOCKRELL |
Company Secretary | ||
THOMAS ANDREW FORWOOD SMITH |
Company Secretary | ||
LAWRENCE KEVIN PENNEY |
Director | ||
ALLAN JOHN CLARK |
Director | ||
ANDREW DAVID FAIRHURST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED | Company Secretary | 2009-02-25 | CURRENT | 2009-02-25 | Active | |
LGP NEWCO LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2008-12-03 | Active | |
LEGAL & GENERAL MIDDLE EAST LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-06-27 | Active | |
LGV WAREHOUSE COMPANY LIMITED | Company Secretary | 2008-05-08 | CURRENT | 2008-03-10 | Dissolved 2013-09-10 | |
CARGO COMMERCIAL PROPERTY LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Active | |
MILLBAY ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Active | |
CARGO PLOT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Active | |
ARC (NOMINEE2) LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC (NOMINEE1) LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC PROPERTY FUND GENERAL PARTNER LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2014-06-19 | |
LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED | Company Secretary | 2007-02-15 | CURRENT | 2007-02-15 | Active | |
CHINEHAM GENERAL PARTNER LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-09-27 | Active - Proposal to Strike off | |
EALING GENERAL PARTNER LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-09-27 | Active | |
GRESHAM STREET GENERAL PARTNER LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-11-18 | Active | |
THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-11-20 | Active | |
THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-11-18 | Active | |
NORTHAMPTON GENERAL PARTNER LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-10-31 | Active | |
BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2017-02-28 | |
CENTRAL SAINT GILES GENERAL PARTNER LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
PERFORMANCE RETAIL (NOMINEE) LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2005-06-15 | Active | |
PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-06-15 | Active | |
LGIM REAL ASSETS (OPERATOR) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
WARRINGTON NOMINEE LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2004-11-23 | Dissolved 2017-08-15 | |
WARRINGTON (GENERAL PARTNER) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-04-02 | Dissolved 2017-08-15 | |
LEGAL & GENERAL (PMC TRUSTEE) LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2004-04-14 | Liquidation | |
LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Active | |
METEOR PROPERTIES NO.1 LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-09-18 | Dissolved 2016-01-26 | |
METEOR PROPERTIES NO.2 LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-09-18 | Dissolved 2016-01-26 | |
LEGAL & GENERAL SURVEYING SERVICES LIMITED | Company Secretary | 2003-09-29 | CURRENT | 1971-01-18 | Active | |
ARNDALE CENTRE NOMINEE (NO. 1) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2001-07-05 | Dissolved 2013-11-12 | |
ARNDALE CENTRE NOMINEE (NO.2) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2001-06-11 | Dissolved 2013-11-12 | |
PSCP (GENERAL PARTNER) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2002-01-28 | Dissolved 2014-12-10 | |
METEOR (GP) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-07-09 | Dissolved 2017-04-03 | |
SAUCHIEHALL TRUSTEE LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
LGV CAPITAL PARTNERS LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1992-01-23 | Liquidation | |
LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2001-10-11 | Active | |
LGV CAPITAL LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1987-01-20 | Liquidation | |
LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1997-09-04 | Active | |
ECF (GENERAL PARTNER) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2001-12-06 | Active | |
LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2002-05-31 | Active | |
LGV CAPITAL PARTNERS (SCOTLAND) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2001-12-21 | Liquidation | |
LEGAL & GENERAL PROPERTY LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1987-01-21 | Active | |
LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1987-01-21 | Active | |
LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1971-03-26 | Active | |
GLANFIELD SECURITIES LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1923-05-26 | Dissolved 2014-08-28 | |
HARROW SHOPPING CENTRE NOMINEE LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2001-01-09 | Dissolved 2016-04-19 | |
BROAD ST. READING NOMINEE (NO.1) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2002-04-11 | Dissolved 2016-04-19 | |
BROAD ST. READING NOMINEE (NO.2) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2002-04-11 | Dissolved 2016-04-19 | |
CAVENDISH LAND COMPANY LIMITED(THE) | Company Secretary | 2002-10-01 | CURRENT | 1968-06-24 | Dissolved 2017-04-30 | |
ELLIS & CO (ESTATE AGENTS) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1985-12-19 | Dissolved 2017-04-30 | |
INSUREBEAM LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1996-06-03 | Dissolved 2017-04-30 | |
KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1987-05-06 | Dissolved 2017-04-30 | |
KEY MORTGAGE & PROPERTY LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1986-08-08 | Dissolved 2017-04-30 | |
KEY SURVEYORS NATIONWIDE LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1988-04-27 | Dissolved 2017-04-30 | |
LAND & CO LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1986-02-07 | Dissolved 2017-04-30 | |
LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1996-10-18 | Dissolved 2017-04-30 | |
LEGAL & GENERAL DIRECT LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1992-03-31 | Dissolved 2017-04-30 | |
LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1986-04-07 | Dissolved 2017-04-30 | |
LEGAL & GENERAL HOLDINGS LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1986-02-05 | Dissolved 2017-04-30 | |
LEGAL & GENERAL FINANCIAL SERVICES LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1986-05-16 | Dissolved 2018-04-26 | |
ADAM KENNEDY ESTATE AGENTS LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1989-02-20 | Dissolved 2018-04-26 | |
LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1999-08-26 | Active | |
WILLIAM PARKER AND SON (READING) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1959-03-25 | Dissolved 2018-06-14 | |
LATCHMORE PARK NOMINEE NO.1 LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2001-10-09 | Active - Proposal to Strike off | |
LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2001-11-02 | Active | |
LEGAL & GENERAL RESOURCES LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1989-01-11 | Active | |
LEGAL & GENERAL ESTATE AGENCIES LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1990-06-13 | Active | |
LEGAL & GENERAL INSURANCE HOLDINGS LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1991-09-17 | Active | |
LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1994-06-28 | Liquidation | |
LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2001-10-09 | Active | |
LEGAL & GENERAL INTERNATIONAL LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1979-10-08 | Liquidation | |
LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1985-10-01 | Liquidation | |
WHITEGATES (HOLDINGS) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1977-04-27 | Liquidation | |
LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1979-09-12 | Liquidation | |
CITY & URBAN DEVELOPMENTS LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1971-08-17 | Active | |
PARTNERSHIP NOMINEE LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2001-07-19 | Liquidation | |
LEGAL & GENERAL FINANCIAL SERVICES LIMITED | Director | 2016-03-01 | CURRENT | 1986-05-16 | Dissolved 2018-04-26 | |
LEGAL & GENERAL HOME FINANCE LIMITED | Director | 2015-09-11 | CURRENT | 2003-09-11 | Active | |
ELLIS & CO (ESTATE AGENTS) LIMITED | Director | 2014-10-31 | CURRENT | 1985-12-19 | Dissolved 2017-04-30 | |
INSUREBEAM LIMITED | Director | 2010-02-16 | CURRENT | 1996-06-03 | Dissolved 2017-04-30 | |
KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED | Director | 2010-02-16 | CURRENT | 1987-05-06 | Dissolved 2017-04-30 | |
KEY MORTGAGE & PROPERTY LIMITED | Director | 2010-02-16 | CURRENT | 1986-08-08 | Dissolved 2017-04-30 | |
KEY SURVEYORS NATIONWIDE LIMITED | Director | 2010-02-16 | CURRENT | 1988-04-27 | Dissolved 2017-04-30 | |
LAND & CO LIMITED | Director | 2005-10-27 | CURRENT | 1986-02-07 | Dissolved 2017-04-30 | |
LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED | Director | 2005-10-27 | CURRENT | 1986-04-07 | Dissolved 2017-04-30 | |
ADAM KENNEDY ESTATE AGENTS LIMITED | Director | 2005-10-27 | CURRENT | 1989-02-20 | Dissolved 2018-04-26 | |
WILLIAM PARKER AND SON (READING) LIMITED | Director | 2005-10-27 | CURRENT | 1959-03-25 | Dissolved 2018-06-14 | |
LEGAL & GENERAL FINANCIAL SERVICES LIMITED | Director | 2016-11-04 | CURRENT | 1986-05-16 | Dissolved 2018-04-26 | |
LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED | Director | 2004-04-05 | CURRENT | 1986-04-07 | Dissolved 2017-04-30 | |
INSUREBEAM LIMITED | Director | 2003-09-05 | CURRENT | 1996-06-03 | Dissolved 2017-04-30 | |
KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED | Director | 2003-09-05 | CURRENT | 1987-05-06 | Dissolved 2017-04-30 | |
KEY MORTGAGE & PROPERTY LIMITED | Director | 2003-09-05 | CURRENT | 1986-08-08 | Dissolved 2017-04-30 | |
KEY SURVEYORS NATIONWIDE LIMITED | Director | 2003-09-05 | CURRENT | 1988-04-27 | Dissolved 2017-04-30 | |
LEGAL & GENERAL ESTATE AGENCIES LIMITED | Director | 2000-09-06 | CURRENT | 1990-06-13 | Active | |
ELLIS & CO (ESTATE AGENTS) LIMITED | Director | 2000-08-07 | CURRENT | 1985-12-19 | Dissolved 2017-04-30 | |
LAND & CO LIMITED | Director | 2000-08-07 | CURRENT | 1986-02-07 | Dissolved 2017-04-30 | |
ADAM KENNEDY ESTATE AGENTS LIMITED | Director | 2000-08-07 | CURRENT | 1989-02-20 | Dissolved 2018-04-26 | |
WILLIAM PARKER AND SON (READING) LIMITED | Director | 2000-08-07 | CURRENT | 1959-03-25 | Dissolved 2018-06-14 | |
LEGAL & GENERAL SURVEYING SERVICES LIMITED | Director | 2000-08-07 | CURRENT | 1971-01-18 | Active | |
CITY & URBAN DEVELOPMENTS LIMITED | Director | 2000-08-07 | CURRENT | 1971-08-17 | Active | |
WHITEGATES (HOLDINGS) LIMITED | Director | 1999-02-15 | CURRENT | 1977-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM ONE COLEMAN STREET LONDON EC2R 5AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 9100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 9100000 | |
AR01 | 01/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 9100000 | |
AR01 | 01/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 9100000 | |
AR01 | 01/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/10/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/10/11 FULL LIST | |
AR01 | 30/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WHITE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ADDISON SMITH / 01/10/2009 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 10/01/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
WRES01 | ALTER MEM AND ARTS 03/07/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WHITEGATES (TYNE & WEAR) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. V White, Director Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Final Date For Submission: 2 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. V White, Director Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. V White, Director Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. V White, Director Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. V White, Director Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Final Date For Submission: 2 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Final Date For Submission: 2 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Final Date For Submission: 2 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | WHITEGATES (TYNE & WEAR) LIMITED | Event Date | 2017-01-25 |
Final Date For Submission: 2 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 19 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |