WHITEGROVE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

WHITEGROVE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01569114

Incorporation date

19/06/1981

Size

-

Contacts

Registered address

Registered address

Unit 6 Goodwood Road, Boyatt Wood Industrial Estate, Eastleigh Southampton, Hampshire SO50 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon04/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2010
First Gazette notice for voluntary strike-off
dot icon30/12/2009
Application to strike the company off the register
dot icon18/12/2009
Statement by Directors
dot icon18/12/2009
Statement of capital on 2009-12-18
dot icon18/12/2009
Solvency Statement dated 09/12/09
dot icon18/12/2009
Resolutions
dot icon07/12/2009
Termination of appointment of Benjamin Richards as a director
dot icon09/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Director's details changed for Michael Ewart Smith on 2009-10-09
dot icon09/10/2009
Director's details changed for Benjamin William Richards on 2009-10-01
dot icon19/01/2009
Return made up to 01/10/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 01/10/07; full list of members
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 01/10/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon13/02/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 01/10/05; full list of members
dot icon10/08/2005
Declaration of assistance for shares acquisition
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon08/08/2005
New secretary appointed
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Secretary resigned
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-06-30
dot icon21/10/2003
Return made up to 13/10/03; full list of members
dot icon21/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Declaration of assistance for shares acquisition
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Miscellaneous
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Director's particulars changed
dot icon05/03/2003
Memorandum and Articles of Association
dot icon21/02/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon21/02/2003
Re-registration of Memorandum and Articles
dot icon21/02/2003
Application for reregistration from PLC to private
dot icon21/02/2003
Resolutions
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon06/11/2002
Full accounts made up to 2002-06-30
dot icon31/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon28/11/2001
Return made up to 31/10/01; full list of members
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon08/11/2001
Director's particulars changed
dot icon22/10/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon28/11/2000
Director's particulars changed
dot icon11/07/2000
Ad 17/12/93--------- £ si 379@1
dot icon11/07/2000
Ad 14/01/94--------- £ si 1897@1
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Resolutions
dot icon04/04/2000
£ ic 65690/61425 16/03/00 £ sr 4265@1=4265
dot icon08/12/1999
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon15/11/1999
Director's particulars changed
dot icon15/11/1999
Location of register of members address changed
dot icon15/11/1999
Location of debenture register address changed
dot icon04/11/1999
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1999-06-30
dot icon15/09/1999
Director's particulars changed
dot icon15/06/1999
Ad 20/05/99--------- £ si 3285@1=3285 £ ic 62405/65690
dot icon06/01/1999
New director appointed
dot icon27/11/1998
Return made up to 31/10/98; full list of members
dot icon17/11/1998
Full accounts made up to 1998-06-30
dot icon23/02/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/02/1998
Auditor's statement
dot icon23/02/1998
Auditor's report
dot icon23/02/1998
Balance Sheet
dot icon23/02/1998
Re-registration of Memorandum and Articles
dot icon23/02/1998
Declaration on reregistration from private to PLC
dot icon23/02/1998
Application for reregistration from private to PLC
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon20/02/1998
Particulars of contract relating to shares
dot icon20/02/1998
Ad 28/01/98--------- £ si 3005@1=3005 £ ic 59400/62405
dot icon20/02/1998
Ad 28/01/98--------- £ si 49924@1=49924 £ ic 9476/59400
dot icon20/02/1998
Nc inc already adjusted 28/01/98
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon01/12/1997
Return made up to 31/10/97; full list of members
dot icon13/10/1997
Full accounts made up to 1997-06-30
dot icon07/10/1997
Director's particulars changed
dot icon26/03/1997
Secretary's particulars changed;director's particulars changed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
Return made up to 31/10/96; no change of members
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Full accounts made up to 1996-06-30
dot icon13/09/1996
Particulars of mortgage/charge
dot icon03/08/1996
Resolutions
dot icon03/08/1996
Resolutions
dot icon30/07/1996
Declaration of satisfaction of mortgage/charge
dot icon03/11/1995
Return made up to 31/10/95; full list of members
dot icon03/11/1995
Secretary's particulars changed
dot icon03/11/1995
Location of register of members address changed
dot icon03/11/1995
Location of debenture register address changed
dot icon11/10/1995
Accounts for a small company made up to 1995-06-30
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon16/06/1995
New director appointed
dot icon18/05/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/04/1995
Resolutions
dot icon27/02/1995
Registered office changed on 27/02/95 from: unit 3 trinity ind est millbrook southampton SO1 0LA
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/10/94; full list of members
dot icon18/10/1994
New director appointed
dot icon30/09/1994
Particulars of mortgage/charge
dot icon07/04/1994
Accounts for a small company made up to 1993-06-30
dot icon12/01/1994
Memorandum and Articles of Association
dot icon12/01/1994
Director resigned
dot icon16/12/1993
Return made up to 31/10/93; full list of members
dot icon16/12/1993
Location of register of members address changed
dot icon16/12/1993
Secretary's particulars changed;director's particulars changed
dot icon21/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1993
Director resigned;new director appointed
dot icon08/09/1993
Ad 30/06/93--------- £ si 100@1=100 £ ic 7100/7200
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon04/01/1993
New director appointed
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon09/11/1992
Return made up to 31/10/92; full list of members
dot icon28/02/1992
Director resigned
dot icon08/02/1992
Particulars of mortgage/charge
dot icon07/01/1992
Director resigned
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon06/11/1991
Return made up to 31/10/91; full list of members
dot icon10/10/1991
Full accounts made up to 1991-06-30
dot icon26/09/1991
Particulars of mortgage/charge
dot icon10/12/1990
New director appointed
dot icon07/11/1990
Full accounts made up to 1990-06-30
dot icon07/11/1990
Return made up to 31/10/90; full list of members
dot icon08/10/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon09/11/1989
New director appointed
dot icon08/11/1989
Full accounts made up to 1989-06-30
dot icon08/11/1989
Return made up to 16/11/89; full list of members
dot icon16/05/1989
Resolutions
dot icon16/05/1989
Resolutions
dot icon16/05/1989
£ nc 100/100000
dot icon28/11/1988
Full accounts made up to 1988-06-30
dot icon28/11/1988
Return made up to 26/10/88; full list of members
dot icon21/10/1987
Return made up to 14/10/87; full list of members
dot icon19/10/1987
Full accounts made up to 1987-06-30
dot icon03/11/1986
Full accounts made up to 1986-06-30
dot icon03/11/1986
Return made up to 29/10/86; full list of members
dot icon30/09/1986
Secretary resigned;new secretary appointed
dot icon23/07/1986
Certificate of change of name
dot icon04/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Barrie
Director
01/07/2001 - 04/03/2003
3
Maynard, Philippa Anne
Secretary
01/07/2005 - Present
30
Richards, Benjamin William
Director
30/06/1993 - 01/12/2009
15
Kerr, Donald Macaulay
Director
01/10/1996 - 11/03/2003
20
Copestake, Keith Ross
Director
01/01/2000 - 04/03/2003
6

Persons with Significant Control

0

No PSC data available.

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 WHITEGROVE SUPPLIES LIMITED

WHITEGROVE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 19/06/1981 with the registered office located at Unit 6 Goodwood Road, Boyatt Wood Industrial Estate, Eastleigh Southampton, Hampshire SO50 4NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEGROVE SUPPLIES LIMITED?

toggle

WHITEGROVE SUPPLIES LIMITED is currently Dissolved. It was registered on 19/06/1981 and dissolved on 04/05/2010.

Where is WHITEGROVE SUPPLIES LIMITED located?

toggle

WHITEGROVE SUPPLIES LIMITED is registered at Unit 6 Goodwood Road, Boyatt Wood Industrial Estate, Eastleigh Southampton, Hampshire SO50 4NT.

What does WHITEGROVE SUPPLIES LIMITED do?

toggle

WHITEGROVE SUPPLIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WHITEGROVE SUPPLIES LIMITED?

toggle

The latest filing was on 04/05/2010: Final Gazette dissolved via voluntary strike-off.