Company NameE.B.& G.A.Whitaker(Property)Limited
Company StatusDissolved
Company Number00732868
CategoryPrivate Limited Company
Incorporation Date20 August 1962(61 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address183 Tendele Cami Des Clot Des Pou
S'Horta
Balearic Island
Majorca
07669
Director NameAnne Bentley Whitaker
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(28 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Rosecott Havant Road
Horndean
Waterlooville
Hampshire
Po8 Oxa
Director NameEdward Barrett Whitaker
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(28 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 May 2008)
RoleCompany Director
Correspondence AddressDunster
Bushey Lea
Ongar
Essex
CM5 9ED
Director NameGordon Albert Whitaker
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address21 Loxwood Road
Lovedean
Waterlooville
Hampshire
PO8 9TU
Director NamePamela Mary Whitaker
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(28 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 June 2007)
RoleCompany Director
Correspondence AddressDunster
Bushey Lea
Ongar
Essex
CM5 9ED
Secretary NameGordon Albert Whitaker
NationalityBritish
StatusResigned
Appointed04 August 1991(28 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address21 Loxwood Road
Lovedean
Waterlooville
Hampshire
PO8 9TU
Secretary NameMr Edward James Whitaker
NationalityBritish
StatusResigned
Appointed18 December 1995(33 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Amethyst Avenue
Chatham
Kent
ME5 9TX
Director NameMr Edward James Whitaker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(40 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Amethyst Avenue
Chatham
Kent
ME5 9TX
Secretary NameMartin Bentley Whitaker
NationalityBritish
StatusResigned
Appointed01 August 2003(40 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Yoells Lane
Lovedean
Waterlooville
Hampshire
PO8 9SG
Secretary NameJames Warden Beveridge
NationalityBritish
StatusResigned
Appointed01 July 2006(43 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressWhiteridge 12 The Elms
Ongar
Essex
CM5 9EJ
Director NameMartin Bentley Whitaker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(44 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2013)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Yoells Lane
Lovedean
Waterlooville
Hampshire
PO8 9SG
Secretary NameMr Edward James Whitaker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(44 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Amethyst Avenue
Chatham
Kent
ME5 9TX
Director NameMrs Gillian Mary Beveridge
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(45 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteridge Upton Lane
Seavington
Ilminster
Somerset
TA19 0PZ

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.6k at £1Martin B. Whitaker
50.00%
Ordinary B
2.8k at £1Edward James Whitaker
25.00%
Ordinary A
2.8k at £1Gillian Mary Beveridge
25.00%
Ordinary A

Financials

Year2014
Turnover£4,800
Gross Profit£4,525
Net Worth£41,585
Current Liabilities£1,176

Accounts

Latest Accounts25 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
14 October 2013Appointment of Mrs Dianne Muriel Levinson as a director on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Anne Bentley Whitaker as a director on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Edward James Whitaker as a secretary on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Martin Bentley Whitaker as a director on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Gillian Mary Beveridge as a director on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Edward James Whitaker as a director on 14 October 2013 (1 page)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 11,200
(8 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 11,200
(8 pages)
9 July 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
16 November 2012Total exemption full accounts made up to 25 March 2012 (10 pages)
17 August 2012Register(s) moved to registered office address (1 page)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
13 October 2011Total exemption full accounts made up to 25 March 2011 (10 pages)
29 September 2011Director's details changed for Gillian Mary Beveridge on 3 September 2011 (2 pages)
29 September 2011Director's details changed for Gillian Mary Beveridge on 3 September 2011 (2 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
19 October 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
25 August 2010Register inspection address has been changed from 29 Amethyst Avenue Chatham Kent ME5 9TX England (2 pages)
18 August 2010Director's details changed for Mr Edward James Whitaker on 4 August 2010 (2 pages)
18 August 2010Secretary's details changed for Edward James Whitaker on 4 August 2010 (1 page)
18 August 2010Director's details changed for Martin Bentley Whitaker on 4 August 2010 (2 pages)
18 August 2010Secretary's details changed for Edward James Whitaker on 4 August 2010 (1 page)
18 August 2010Director's details changed for Anne Bentley Whitaker on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Edward James Whitaker on 4 August 2010 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for Anne Bentley Whitaker on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Martin Bentley Whitaker on 4 August 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
11 August 2009Return made up to 04/08/09; full list of members (5 pages)
11 August 2009Appointment terminate, director edward barrett whitaker logged form (1 page)
10 August 2009Appointment terminated director edward whitaker (1 page)
31 July 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Director's change of particulars / anne whitaker / 03/08/2008 (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 04/08/08; full list of members (6 pages)
25 July 2008Director appointed gillian mary beveridge (2 pages)
15 May 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
5 September 2007Return made up to 04/08/07; full list of members (4 pages)
5 September 2007Director's particulars changed (1 page)
18 June 2007Director resigned (1 page)
7 June 2007Total exemption full accounts made up to 25 March 2007 (11 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 04/08/06; full list of members (4 pages)
23 May 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
15 August 2005Return made up to 04/08/05; full list of members (4 pages)
1 July 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
23 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
12 September 2003New director appointed (2 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 July 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
29 July 2002Return made up to 04/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
23 November 2001Director resigned (1 page)
22 August 2001Return made up to 04/08/01; full list of members (9 pages)
31 May 2001Full accounts made up to 25 March 2001 (9 pages)
25 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(9 pages)
10 May 2000Full accounts made up to 25 March 2000 (10 pages)
26 August 1999Return made up to 04/08/99; no change of members (4 pages)
17 May 1999Full accounts made up to 25 March 1999 (10 pages)
18 August 1998Return made up to 04/08/98; full list of members (6 pages)
14 July 1998Full accounts made up to 25 March 1998 (10 pages)
8 August 1997Return made up to 04/08/97; no change of members (4 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1997Full accounts made up to 25 March 1997 (9 pages)
13 August 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Full accounts made up to 25 March 1996 (8 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned (1 page)
10 August 1995Return made up to 04/08/95; no change of members
  • 363(287) ‐ Registered office changed on 10/08/95
(4 pages)
13 July 1995 (9 pages)
11 October 1991Registered office changed on 11/10/91 from: 5 park crescent chatham kent ME4 6NR (1 page)
17 August 1982Accounts made up to 31 March 1982 (6 pages)
20 August 1962Certificate of incorporation (1 page)
20 August 1962Incorporation (21 pages)