WHITELANDS HOUSE GARAGE LIMITED

Register to unlock more data on OkredoRegister

WHITELANDS HOUSE GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773295

Incorporation date

13/12/1992

Size

Full

Contacts

Registered address

Registered address

381 Kennington Road, London, SE11 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1992)
dot icon16/02/2011
Final Gazette dissolved following liquidation
dot icon16/11/2010
Administrator's progress report to 2010-11-15
dot icon16/11/2010
Notice of move from Administration to Dissolution on 2010-11-15
dot icon23/06/2010
Administrator's progress report to 2010-05-16
dot icon01/03/2010
Statement of affairs with form 2.14B
dot icon13/01/2010
Statement of administrator's proposal
dot icon19/11/2009
Appointment of an administrator
dot icon08/02/2009
Return made up to 14/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 14/12/07; full list of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon22/04/2007
Secretary resigned
dot icon05/03/2007
Return made up to 14/12/06; full list of members
dot icon18/02/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 14/12/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 14/12/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon16/02/2003
New secretary appointed
dot icon17/12/2002
Return made up to 14/12/02; full list of members
dot icon17/12/2002
Secretary's particulars changed;director's particulars changed
dot icon15/12/2002
Secretary's particulars changed;director's particulars changed
dot icon15/12/2002
Director's particulars changed
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Particulars of mortgage/charge
dot icon09/05/2002
Registered office changed on 10/05/02 from: 38 osnaburgh street london NW1 3ND
dot icon18/12/2001
Return made up to 14/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Resolutions
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon13/08/2001
New director appointed
dot icon20/03/2001
Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london W1H 5WD
dot icon07/01/2001
Return made up to 14/12/00; full list of members
dot icon16/07/2000
New secretary appointed
dot icon03/07/2000
Secretary resigned
dot icon29/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 14/12/99; full list of members
dot icon02/09/1999
Director's particulars changed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 14/12/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Registered office changed on 24/02/98 from: 27-31 blandford street london W1H 3AD
dot icon13/01/1998
Return made up to 14/12/97; full list of members
dot icon27/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/01/1997
Return made up to 14/12/96; full list of members
dot icon06/01/1997
Director's particulars changed
dot icon01/07/1996
Accounts for a small company made up to 1995-12-31
dot icon19/12/1995
Return made up to 14/12/95; full list of members
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
Return made up to 14/12/94; full list of members
dot icon05/01/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon05/01/1995
Director's particulars changed
dot icon05/01/1995
Secretary's particulars changed
dot icon05/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/01/1994
Return made up to 14/12/93; full list of members
dot icon09/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon20/01/1993
Accounting reference date notified as 31/12
dot icon20/01/1993
Ad 05/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/12/1992 - 13/12/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/12/1992 - 13/12/1992
36021
Burnett, Christopher Michael
Director
13/12/1992 - Present
20
Burnett, Simon Henry
Director
13/12/1992 - Present
36
Burnett, Angus Piers
Director
17/07/2001 - Present
35

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 WHITELANDS HOUSE GARAGE LIMITED

WHITELANDS HOUSE GARAGE LIMITED is an(a) Dissolved company incorporated on 13/12/1992 with the registered office located at 381 Kennington Road, London, SE11 4PT. There are currently 4 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 WHITELANDS HOUSE GARAGE LIMITED?

toggle

WHITELANDS HOUSE GARAGE LIMITED is currently Dissolved. It was registered on 13/12/1992 and dissolved on 16/02/2011.

Where is WHITELANDS HOUSE GARAGE LIMITED located?

toggle

WHITELANDS HOUSE GARAGE LIMITED is registered at 381 Kennington Road, London, SE11 4PT.

What does WHITELANDS HOUSE GARAGE LIMITED do?

toggle

WHITELANDS HOUSE GARAGE LIMITED operates in the Other supporting land transport activities (63.21 - SIC 2003) sector.

What is the latest filing for WHITELANDS HOUSE GARAGE LIMITED?

toggle

The latest filing was on 16/02/2011: Final Gazette dissolved following liquidation.