Company NameWhitecreave Limited
Company StatusDissolved
Company Number06111074
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMr Richard Edward White
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Hathaway Lane
Stratford Upon Avon
Warwickshire
CV37 9BJ
Director NamePaul Antony Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 05 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Secretary NameMrs Susan Jane Creaven
NationalityBritish
StatusResigned
Appointed04 November 2008(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 05 November 2008)
RoleCompany Director
Correspondence Address45 Pinewood Avenue
Woodend
Atherstone
West Midlands
CV9 2RS
Director NameBoardrule Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address37 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

200 at £1Andrew May
100.00%
Ordinary

Financials

Year2014
Net Worth£8,792
Cash£99,793
Current Liabilities£91,617

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Liquidators statement of receipts and payments to 2 June 2014 (4 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
20 June 2014Liquidators statement of receipts and payments to 2 June 2014 (4 pages)
20 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (4 pages)
20 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (4 pages)
4 June 2013Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 4 June 2013 (2 pages)
30 May 2013Statement of affairs with form 4.19 (6 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Statement of affairs with form 4.19 (6 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 200
(3 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 200
(3 pages)
19 April 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 19 April 2013 (1 page)
19 April 2013Appointment of Mr Andrew David May as a director (2 pages)
19 April 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 19 April 2013 (1 page)
19 April 2013Appointment of Mr Andrew David May as a director (2 pages)
11 February 2013Registered office address changed from Wimpole House Wimpole Street London W1G 8GP United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Wimpole House Wimpole Street London W1G 8GP United Kingdom on 11 February 2013 (1 page)
22 January 2013Termination of appointment of Paul Walker as a director (1 page)
22 January 2013Termination of appointment of Paul Walker as a director (1 page)
17 January 2013Registered office address changed from Unit 16 the Courtyard Gorsey Lane Coleshill Birmingham W Mids B46 1JA on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Unit 16 the Courtyard Gorsey Lane Coleshill Birmingham W Mids B46 1JA on 17 January 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 November 2011Director's details changed for Paul Antony Walker on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Antony Walker on 10 November 2011 (2 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Paul Antony Walker on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Paul Antony Walker on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Paul Antony Walker on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
25 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 April 2009Return made up to 16/02/09; full list of members (3 pages)
3 April 2009Appointment terminated secretary richard white (1 page)
3 April 2009Appointment terminated secretary richard white (1 page)
3 April 2009Return made up to 16/02/09; full list of members (3 pages)
9 December 2008Appointment terminated secretary susan creaven (1 page)
9 December 2008Secretary appointed susan creaven (1 page)
9 December 2008Appointment terminated secretary susan creaven (1 page)
9 December 2008Secretary appointed susan creaven (1 page)
9 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
5 December 2008Appointment terminated director boardrule LIMITED (1 page)
5 December 2008Return made up to 16/02/08; full list of members (3 pages)
5 December 2008Return made up to 16/02/08; full list of members (3 pages)
5 December 2008Appointment terminated director boardrule LIMITED (1 page)
5 November 2008Director appointed paul walker (2 pages)
5 November 2008Director appointed paul walker (2 pages)
4 November 2008Registered office changed on 04/11/2008 from 37 greenhill street stratford upon avon warwickshire CV37 6LE (1 page)
4 November 2008Registered office changed on 04/11/2008 from 37 greenhill street stratford upon avon warwickshire CV37 6LE (1 page)
24 March 2007Ad 17/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 March 2007Ad 17/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
16 February 2007Incorporation (21 pages)
16 February 2007Incorporation (21 pages)