Dissolved
Dissolved 2018-02-17
Company Information for WHITESEARCH LIMITED
23-38 HYTHE BRIDGE STREET, OXFORD, OX1,
|
Company Registration Number
07263327
Private Limited Company
Dissolved Dissolved 2018-02-17 |
Company Name | |
---|---|
WHITESEARCH LIMITED | |
Legal Registered Office | |
23-38 HYTHE BRIDGE STREET OXFORD | |
Company Number | 07263327 | |
---|---|---|
Date formed | 2010-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2018-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-18 03:24:38 |
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 |
---|---|---|
RANDALL & PAYNE SECRETARIES LIMITED |
||
KEVIN MATTHEW COSTELLOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD MICHAEL MCHUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONIC BRAND AGENCY LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2009-04-24 | Liquidation | |
INDUSTRY QUALIFICATIONS LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-05-17 | Liquidation | |
SCHNOZZ LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
COTSWOLD KITCHENS (SOUTH WEST) LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2008-07-15 | Dissolved 2016-11-08 | |
PROJECT PHARMA SERVICES LTD | Company Secretary | 2008-04-21 | CURRENT | 2007-03-12 | Liquidation | |
AQUASCAPE SWIMMING POOLS LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1994-12-20 | Active | |
ALCHEMY NETWORK LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2015-07-28 | |
HIRE A HAND LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
LEONARD TAYLOR & SONS (BUTCHERS) LIMITED | Company Secretary | 2006-04-29 | CURRENT | 1946-11-29 | Active | |
LAMBDA PI CONSULTING LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-18 | Liquidation | |
COMMUNAL CLEANING SERVICES LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
DEELAND COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COOPER COWEN LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Dissolved 2015-10-13 | |
CHELTENHAM TREE SERVICES LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2003-10-21 | Active | |
HOME TECHNOLOGY (UK) LTD | Company Secretary | 2005-05-18 | CURRENT | 2004-05-28 | Liquidation |
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 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM MONTPELIER HOUSE MONTPELIER DRIVE CHELTENHAM GLOS GL50 1TY UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED RANDALL & PAYNE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MCHUGH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-07-19 |
Appointment of Liquidators | 2013-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7222 - Other software consultancy and supply
|
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 WHITESEARCH LIMITED
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as WHITESEARCH LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WHITESEARCH LIMITED | Event Date | 2013-07-11 |
At a General Meeting of the above-named Company, duly convened and held at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , on 11 July 2013 , the following Resolutions were duly passed No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That the company be wound up voluntarily. 2. That Sue Roscoe and Lawrence King , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The Joint Liquidators are to act jointly and severally. Contact details for office-holder: telephone: 01865 261100 , email: insolvency@critchleys.co.uk . Office holder number: 008632. Kevin Costelloe , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHITESEARCH LIMITED | Event Date | 2013-07-11 |
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . Alternative Contact: Email: insolvency@critchleys.co.uk , tel: 01865 261100 . : | |||
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. |