Company NameWhitegates (Holdings) Limited
Company StatusDissolved
Company Number01310968
CategoryPrivate Limited Company
Incorporation Date27 April 1977(46 years, 11 months ago)
Dissolution Date23 December 2023 (3 months ago)
Previous NamesTrushelfco (No. 128) Limited and Whitegates Estate Agency Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVanessa White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 10 months (closed 23 December 2023)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameKevin William Webb
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(40 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 23 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(25 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 23 December 2023)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Allan John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Director NameDavid Maltby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address286 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameLee Beadman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1999)
RoleFinance Director
Correspondence Address11 Tredgold Avenue
Bramhope
Leeds
LS16 9BS
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed12 May 1997(20 years after company formation)
Appointment Duration8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameSally Jane Williams
NationalityBritish
StatusResigned
Appointed12 January 1998(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1998)
RoleCompany Director
Correspondence Address79 Priory Road
Reigate
Surrey
RH2 8JA
Secretary NameJulie Patricia Seabrook
NationalityBritish
StatusResigned
Appointed18 December 1998(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address206 Crayford Way
Dartford
DA1 4LR
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE
Director NameMr Stephen Charles Addison Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(28 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewhitegates.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

16.3m at £1Legal & General Estate Agencies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 September 2023Return of final meeting in a members' voluntary winding up (6 pages)
28 October 2019Liquidators' statement of receipts and payments to 24 September 2019 (7 pages)
24 October 2018Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 24 October 2018 (2 pages)
18 October 2018Appointment of a voluntary liquidator (2 pages)
18 October 2018Declaration of solvency (5 pages)
18 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 January 2018Appointment of Kevin William Webb as a director on 31 December 2017 (2 pages)
5 January 2018Appointment of Kevin William Webb as a director on 31 December 2017 (2 pages)
5 January 2018Termination of appointment of Stephen Charles Addison Smith as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Stephen Charles Addison Smith as a director on 31 December 2017 (1 page)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 16,300,000
(5 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 16,300,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 16,300,000
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 16,300,000
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 16,300,000
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 16,300,000
(4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 16,300,000
(4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 16,300,000
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
20 January 2005Return made up to 10/01/05; full list of members (5 pages)
20 January 2005Return made up to 10/01/05; full list of members (5 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2004Full accounts made up to 31 December 2003 (9 pages)
6 March 2004Full accounts made up to 31 December 2003 (9 pages)
13 January 2004Return made up to 10/01/04; full list of members (2 pages)
13 January 2004Return made up to 10/01/04; full list of members (2 pages)
9 February 2003Full accounts made up to 31 December 2002 (8 pages)
9 February 2003Full accounts made up to 31 December 2002 (8 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
20 January 2003Return made up to 10/01/03; full list of members (2 pages)
20 January 2003Return made up to 10/01/03; full list of members (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Return made up to 10/01/02; full list of members (5 pages)
22 July 2002Return made up to 10/01/02; full list of members (5 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
20 February 2002Full accounts made up to 31 December 2001 (9 pages)
20 February 2002Full accounts made up to 31 December 2001 (9 pages)
26 February 2001Full accounts made up to 31 December 2000 (10 pages)
26 February 2001Full accounts made up to 31 December 2000 (10 pages)
29 January 2001Return made up to 10/01/01; full list of members (5 pages)
29 January 2001Return made up to 10/01/01; full list of members (5 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Return made up to 10/01/00; no change of members (4 pages)
3 February 2000Return made up to 10/01/00; no change of members (4 pages)
9 May 1999Full accounts made up to 31 December 1998 (10 pages)
9 May 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
27 January 1999Return made up to 10/01/99; full list of members (5 pages)
27 January 1999Return made up to 10/01/99; full list of members (5 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
22 December 1998Auditor's resignation (2 pages)
22 December 1998Auditor's resignation (2 pages)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
19 January 1998Return made up to 10/01/98; full list of members (6 pages)
19 January 1998Return made up to 10/01/98; full list of members (6 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
6 February 1997Return made up to 10/01/97; full list of members (6 pages)
6 February 1997Return made up to 10/01/97; full list of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (8 pages)
28 May 1996Full accounts made up to 31 December 1995 (8 pages)
13 February 1996Return made up to 10/01/96; no change of members (5 pages)
13 February 1996Return made up to 10/01/96; no change of members (5 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
15 July 1994Full accounts made up to 31 December 1993 (13 pages)
15 July 1994Full accounts made up to 31 December 1993 (13 pages)
20 July 1993Full accounts made up to 31 December 1992 (15 pages)
20 July 1993Full accounts made up to 31 December 1992 (15 pages)
17 July 1992Full group accounts made up to 31 December 1991 (19 pages)
17 July 1992Full group accounts made up to 31 December 1991 (19 pages)
22 July 1991Full group accounts made up to 31 December 1990 (20 pages)
22 July 1991Full group accounts made up to 31 December 1990 (20 pages)
22 March 1990Full group accounts made up to 24 November 1989 (17 pages)
22 March 1990Full group accounts made up to 24 November 1989 (17 pages)