Company Information for DENMARK & WHITE LIMITED
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
04158866
Private Limited Company
Liquidation |
Company Name | |
---|---|
DENMARK & WHITE LIMITED | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Other companies in SS6 | |
Company Number | 04158866 | |
---|---|---|
Company ID Number | 04158866 | |
Date formed | 2001-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB769934168 |
Last Datalog update: | 2023-08-06 12:16:08 |
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 |
---|---|---|
ANDREW GARDNER |
||
NICHOLAS LEE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL NEWSTEAD |
Director | ||
HOWARD DENMARK |
Director | ||
DENISE MARGARET CUNNINGHAM |
Company Secretary | ||
EVA HELENE FORSLUND |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNERSTONE PRESTIGE HOMES LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Liquidation | |
CORNERSTONE CONSTRUCTION GROUP LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-23 | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM 1066 London Road Leigh-on-Sea Essex SS9 3NA | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
APPOINTMENT TERMINATED, DIRECTOR STEVE REED | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE REED | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE WHITE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR STEVE REED | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
SH01 | 31/03/18 STATEMENT OF CAPITAL GBP 10504 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 10502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Nicholas Lee White on 2017-04-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 10502 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 10502 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWSTEAD | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
SH03 | Purchase of own shares | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 10500 | |
SH06 | Cancellation of shares. Statement of capital on 2015-07-27 GBP 10,500.00 | |
AP01 | DIRECTOR APPOINTED MR PAUL NEWSTEAD | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD DENMARK | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ | |
TM02 | Termination of appointment of Denise Margaret Cunningham on 2014-09-10 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LEE WHITE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 07/05/13 STATEMENT OF CAPITAL GBP 53000 | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW | |
AR01 | 13/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARDNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DENMARK / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE MARGARET CUNNINGHAM / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 01/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENMARK / 01/02/2009 | |
288a | DIRECTOR APPOINTED ANDREW GRAHAM GARDNER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/01--------- £ SI 9998@1=9998 £ IC 2/10000 | |
RES04 | £ NC 1000/10000 01/03/ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-05-18 |
Resolution | 2022-03-01 |
Appointmen | 2022-03-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Provisions For Liabilities Charges | 2013-03-31 | £ 10,900 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 3,500 |
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 DENMARK & WHITE LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 82,975 |
Cash Bank In Hand | 2012-03-31 | £ 148,995 |
Current Assets | 2013-03-31 | £ 424,095 |
Current Assets | 2012-03-31 | £ 358,150 |
Debtors | 2013-03-31 | £ 341,120 |
Debtors | 2012-03-31 | £ 209,155 |
Fixed Assets | 2013-03-31 | £ 60,075 |
Fixed Assets | 2012-03-31 | £ 23,507 |
Shareholder Funds | 2013-03-31 | £ 193,582 |
Shareholder Funds | 2012-03-31 | £ 138,556 |
Tangible Fixed Assets | 2013-03-31 | £ 60,075 |
Tangible Fixed Assets | 2012-03-31 | £ 23,507 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DENMARK & WHITE LIMITED | Event Date | 2023-05-18 |
Initiating party | Event Type | Resolution | |
Defending party | DENMARK & WHITE LIMITED | Event Date | 2022-03-01 |
Initiating party | Event Type | Appointmen | |
Defending party | DENMARK & WHITE LIMITED | Event Date | 2022-03-01 |
Name of Company: DENMARK & WHITE LIMITED Company Number: 04158866 Nature of Business: Other building completion and finishing Registered office: Unit 7, Imperial Road, Rawreth Lane, Rayleigh, Essex, S… | |||
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. |