The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary Name | Mr Lee Anthony Fulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(71 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golding Orchard The Street, Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | Mr Adrian Nicholas Sargeant |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | The White House Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Mrs Diana Mary Sargeant |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Mrs Margaret Dorothy Sargeant |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Shangri La Raggleswood Chislehurst Kent BR7 5NH |
Secretary Name | Mrs Betty Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Five Ways 2 Barfield Road Bickley Bromley Kent BR1 2HS |
Secretary Name | Mr Kenneth Alfred Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 18 Belmont Lane Chislehurst Kent BR7 6BJ |
Secretary Name | Mr Adrian Nicholas Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | The White House Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Director Name | Patrick Christopher Conway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | St. Marys Old Dartford Road, Farningham Dartford Kent DA4 0EB |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Craig Bensted |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(76 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Allens Allens Lane Plaxtol Kent TN15 0QZ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
250k at £1 | Whitehouse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £584,707 |
Cash | £125,287 |
Current Liabilities | £203,509 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 April 2015 | Liquidators statement of receipts and payments to 20 January 2015 (9 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (9 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (9 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 20 January 2014 (10 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 20 January 2014 (10 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 20 January 2014 (10 pages) |
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of affairs with form 4.19 (12 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of affairs with form 4.19 (12 pages) |
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 25 January 2013 (1 page) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
22 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
14 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
19 April 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 19 April 2011 (1 page) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
8 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
7 July 2009 | Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page) |
7 July 2009 | Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 July 2007 | Return made up to 09/05/07; full list of members (7 pages) |
18 July 2007 | Return made up to 09/05/07; full list of members (7 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2003 | Ad 08/10/03--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
20 October 2003 | Nc inc already adjusted 08/10/03 (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
20 October 2003 | Ad 08/10/03--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
20 October 2003 | Nc inc already adjusted 08/10/03 (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
12 June 2003 | Return made up to 09/05/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members
|
31 May 2001 | Return made up to 22/05/01; full list of members
|
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
17 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: bickley road bromley kent BR1 2NH (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: bickley road bromley kent BR1 2NH (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (2 pages) |
5 December 2000 | Secretary resigned (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 June 1999 | Return made up to 22/05/99; full list of members
|
9 June 1999 | Return made up to 22/05/99; full list of members
|
25 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
25 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 June 1996 | Return made up to 22/05/96; full list of members (5 pages) |
3 June 1996 | Return made up to 22/05/96; full list of members (5 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (8 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (8 pages) |
30 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
5 June 1994 | Full accounts made up to 31 March 1994 (8 pages) |
5 June 1994 | Full accounts made up to 31 March 1994 (8 pages) |
27 May 1994 | Return made up to 22/05/94; no change of members
|
27 May 1994 | Return made up to 22/05/94; no change of members
|
1 June 1993 | Full accounts made up to 31 March 1993 (8 pages) |
1 June 1993 | Full accounts made up to 31 March 1993 (8 pages) |
25 May 1993 | Return made up to 22/05/93; full list of members
|
25 May 1993 | Return made up to 22/05/93; full list of members
|
16 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1992 | Full accounts made up to 31 March 1992 (8 pages) |
1 June 1992 | Return made up to 22/05/92; no change of members (4 pages) |
1 June 1992 | Return made up to 22/05/92; no change of members (4 pages) |
1 June 1992 | Full accounts made up to 31 March 1992 (8 pages) |
11 June 1991 | Return made up to 22/05/91; no change of members (6 pages) |
11 June 1991 | Return made up to 22/05/91; no change of members (6 pages) |
11 June 1991 | Full accounts made up to 31 March 1991 (8 pages) |
11 June 1991 | Full accounts made up to 31 March 1991 (8 pages) |
25 October 1990 | Full accounts made up to 31 March 1990 (8 pages) |
25 October 1990 | Full accounts made up to 31 March 1990 (8 pages) |
26 June 1990 | Return made up to 21/06/90; full list of members (4 pages) |
26 June 1990 | Return made up to 21/06/90; full list of members (4 pages) |
1 May 1990 | Company name changed sargeant & collins,LIMITED\certificate issued on 02/05/90 (2 pages) |
1 May 1990 | Company name changed sargeant & collins,LIMITED\certificate issued on 02/05/90 (2 pages) |
19 April 1990 | £ ic 9500/6900 27/03/90 £ sr 2600@1=2600 (1 page) |
19 April 1990 | £ ic 10000/9500 27/03/90 £ sr 500@1=500 (1 page) |
19 April 1990 | £ ic 9500/6900 27/03/90 £ sr 2600@1=2600 (1 page) |
19 April 1990 | £ ic 10000/9500 27/03/90 £ sr 500@1=500 (1 page) |
17 April 1990 | Resolutions
|
17 April 1990 | New director appointed (2 pages) |
17 April 1990 | Resolutions
|
17 April 1990 | New director appointed (2 pages) |
29 November 1989 | Full accounts made up to 31 March 1989 (8 pages) |
29 November 1989 | Return made up to 08/11/89; full list of members (4 pages) |
29 November 1989 | Full accounts made up to 31 March 1989 (8 pages) |
29 November 1989 | Return made up to 08/11/89; full list of members (4 pages) |
27 September 1988 | Return made up to 15/09/88; full list of members (4 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (8 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (8 pages) |
27 September 1988 | Return made up to 15/09/88; full list of members (4 pages) |
4 August 1987 | Full accounts made up to 31 March 1987 (8 pages) |
4 August 1987 | Full accounts made up to 31 March 1987 (8 pages) |
4 August 1987 | Return made up to 06/07/87; full list of members (6 pages) |
4 August 1987 | Return made up to 06/07/87; full list of members (6 pages) |
23 August 1986 | Full accounts made up to 31 March 1986 (8 pages) |
23 August 1986 | Full accounts made up to 31 March 1986 (8 pages) |
23 August 1986 | Return made up to 30/07/86; full list of members (4 pages) |
23 August 1986 | Return made up to 30/07/86; full list of members (4 pages) |
19 September 1985 | Accounts made up to 31 March 1985 (8 pages) |
19 September 1985 | Accounts made up to 31 March 1985 (8 pages) |
6 August 1984 | Accounts made up to 31 March 1984 (8 pages) |
6 August 1984 | Accounts made up to 31 March 1984 (8 pages) |
15 October 1983 | Accounts made up to 31 March 1983 (8 pages) |
15 October 1983 | Accounts made up to 31 March 1983 (8 pages) |
21 August 1982 | Accounts made up to 31 March 1982 (8 pages) |
21 August 1982 | Accounts made up to 31 March 1982 (8 pages) |
30 July 1980 | Accounts made up to 31 March 1980 (9 pages) |
30 July 1980 | Accounts made up to 31 March 1980 (9 pages) |
26 July 1979 | Accounts made up to 31 March 1979 (9 pages) |
26 July 1979 | Accounts made up to 31 March 1979 (9 pages) |
21 June 1978 | Accounts made up to 31 March 1978 (9 pages) |
21 June 1978 | Accounts made up to 31 March 1978 (9 pages) |
18 July 1977 | Accounts made up to 31 March 1977 (8 pages) |
18 July 1977 | Accounts made up to 31 March 1977 (8 pages) |
9 July 1976 | Accounts made up to 31 March 1976 (7 pages) |
9 July 1976 | Accounts made up to 31 March 1976 (7 pages) |
17 September 1975 | Accounts made up to 31 March 1975 (6 pages) |
17 September 1975 | Accounts made up to 31 March 1975 (6 pages) |
7 March 1935 | Incorporation (19 pages) |
7 March 1935 | Incorporation (19 pages) |