D C WHITE CONSULTING ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

D C WHITE CONSULTING ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934077

Incorporation date

24/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon09/02/2023
Final Gazette dissolved following liquidation
dot icon10/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2022-01-22
dot icon23/07/2021
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-23
dot icon12/04/2021
Liquidators' statement of receipts and payments to 2021-01-22
dot icon30/03/2020
Liquidators' statement of receipts and payments to 2020-01-22
dot icon06/04/2019
Liquidators' statement of receipts and payments to 2019-01-22
dot icon14/02/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2018
Registered office address changed from Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ England to Gable House 239 Regents Park Road London N3 3LF on 2018-02-06
dot icon31/01/2018
Statement of affairs
dot icon31/01/2018
Appointment of a voluntary liquidator
dot icon31/01/2018
Resolutions
dot icon23/11/2017
Memorandum and Articles of Association
dot icon09/11/2017
Resolutions
dot icon09/11/2017
Change of name notice
dot icon08/11/2017
Particulars of variation of rights attached to shares
dot icon07/11/2017
Resolutions
dot icon31/10/2017
Micro company accounts made up to 2017-05-31
dot icon15/09/2017
Registered office address changed from Highfield Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX to Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 2017-09-15
dot icon28/06/2017
Director's details changed for Mr Tom Benjamin Jowett on 2017-06-16
dot icon26/06/2017
Change of details for Mr Thomas Benjamin Jowett as a person with significant control on 2017-06-16
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon20/06/2017
Appointment of Mr Tom Benjamin Jowett as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Jennifer Megan White as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Douglas Congreve White as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Jennifer Megan White as a secretary on 2017-06-16
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/03/2011
Appointment of Mrs Jennifer Megan White as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon14/11/2008
Secretary's change of particulars / jennifer curd / 31/05/2008
dot icon11/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon01/03/2008
Secretary's change of particulars / jennifer curd / 01/05/2007
dot icon15/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/03/2007
Return made up to 25/02/07; full list of members
dot icon18/12/2006
Secretary's particulars changed
dot icon08/12/2006
Secretary's particulars changed
dot icon24/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/04/2006
Return made up to 25/02/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/04/2005
Return made up to 25/02/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/03/2004
Return made up to 25/02/04; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/04/2003
Return made up to 25/02/03; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon17/09/2002
Director resigned
dot icon04/03/2002
Return made up to 25/02/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon06/03/2001
Return made up to 25/02/01; full list of members
dot icon13/10/2000
Particulars of contract relating to shares
dot icon13/10/2000
Ad 31/08/00--------- £ si 48778@1=48778 £ ic 2/48780
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Div 30/08/00
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
£ nc 1000/48780 29/08/00
dot icon01/06/2000
Certificate of change of name
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon01/06/2000
New director appointed
dot icon01/06/2000
Registered office changed on 01/06/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon25/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2017
dot iconLast change occurred
30/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2017
dot iconNext account date
30/05/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tom Benjamin Jowett
Director
16/06/2017 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D C WHITE CONSULTING ENGINEERS LIMITED

D C WHITE CONSULTING ENGINEERS LIMITED is an(a) Dissolved company incorporated on 24/02/2000 with the registered office located at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D C WHITE CONSULTING ENGINEERS LIMITED?

toggle

D C WHITE CONSULTING ENGINEERS LIMITED is currently Dissolved. It was registered on 24/02/2000 and dissolved on 09/02/2023.

Where is D C WHITE CONSULTING ENGINEERS LIMITED located?

toggle

D C WHITE CONSULTING ENGINEERS LIMITED is registered at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB.

What does D C WHITE CONSULTING ENGINEERS LIMITED do?

toggle

D C WHITE CONSULTING ENGINEERS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for D C WHITE CONSULTING ENGINEERS LIMITED?

toggle

The latest filing was on 09/02/2023: Final Gazette dissolved following liquidation.