WHITEHOUSE MID KENT LIMITED

Register to unlock more data on OkredoRegister

WHITEHOUSE MID KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03927277

Incorporation date

15/02/2000

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon29/07/2012
Final Gazette dissolved following liquidation
dot icon29/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2011
Administrator's progress report to 2011-01-24
dot icon26/01/2011
Administrator's progress report to 2011-01-24
dot icon26/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/01/2011
Statement of affairs with form 2.14B
dot icon09/01/2011
Result of meeting of creditors
dot icon28/12/2010
Statement of affairs with form 2.14B
dot icon07/12/2010
Statement of administrator's proposal
dot icon08/11/2010
Appointment of an administrator
dot icon03/11/2010
Registered office address changed from 315-321 Broadway Bexleyheath Kent DA6 8DT on 2010-11-04
dot icon20/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon13/11/2009
Termination of appointment of Peter Reynolds as a director
dot icon06/07/2009
Return made up to 08/06/09; full list of members
dot icon11/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 08/06/08; full list of members
dot icon24/06/2008
Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 08/06/07; no change of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon28/08/2006
Secretary resigned;director resigned
dot icon17/08/2006
Director resigned
dot icon28/06/2006
Registered office changed on 29/06/06 from: c/o whitehouse group LTD 138 blendon road, bexley kent DA5 1BZ
dot icon22/06/2006
Return made up to 08/06/06; full list of members
dot icon14/06/2006
New secretary appointed
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon14/08/2005
Director resigned
dot icon03/07/2005
Return made up to 08/06/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon04/04/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Return made up to 08/06/04; full list of members
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 09/05/03; full list of members
dot icon11/06/2003
Director's particulars changed
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon08/07/2002
Return made up to 08/06/02; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon22/10/2001
Full accounts made up to 2001-03-31
dot icon24/06/2001
Return made up to 08/06/01; full list of members
dot icon14/03/2001
Return made up to 16/02/01; full list of members
dot icon05/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon27/11/2000
Ad 23/11/00--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon26/09/2000
Ad 31/08/00--------- £ si 499998@1=499998 £ ic 2/500000
dot icon06/06/2000
Particulars of mortgage/charge
dot icon30/03/2000
New director appointed
dot icon19/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/02/2000 - 15/02/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/02/2000 - 15/02/2000
36021
Fulford, Lee Anthony
Director
28/02/2000 - Present
13
Smith, Michael Rennie
Director
10/10/2002 - 17/08/2006
11
Bischoff, Peter Charles
Director
20/03/2000 - 14/03/2005
13

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 WHITEHOUSE MID KENT LIMITED

WHITEHOUSE MID KENT LIMITED is an(a) Dissolved company incorporated on 15/02/2000 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 3 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 WHITEHOUSE MID KENT LIMITED?

toggle

WHITEHOUSE MID KENT LIMITED is currently Dissolved. It was registered on 15/02/2000 and dissolved on 29/07/2012.

Where is WHITEHOUSE MID KENT LIMITED located?

toggle

WHITEHOUSE MID KENT LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does WHITEHOUSE MID KENT LIMITED do?

toggle

WHITEHOUSE MID KENT LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for WHITEHOUSE MID KENT LIMITED?

toggle

The latest filing was on 29/07/2012: Final Gazette dissolved following liquidation.