Company NameWhitecross (Building Contractors) Limited
Company StatusDissolved
Company Number01324902
CategoryPrivate Limited Company
Incorporation Date10 August 1977(46 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameLewknor Plant Repair Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMrs Diane Julie Jenkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(14 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 20 June 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage High Street
Cubbington
Leighton Buzzard
Buckinghamshire
LU7 0LQ
Director NameMr Roger Malcolm Jenkins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(14 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 20 June 2017)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage High Street
Cubbington
Leighton Buzzard
Buckinghamshire
LU7 0LQ
Secretary NameMr Roger Malcolm Jenkins
NationalityBritish
StatusClosed
Appointed10 March 1992(14 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House The Runway
South Ruislip
Middlesex
HA4 6SE

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,309
Current Liabilities£87,115

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
20 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
24 January 2017Liquidators' statement of receipts and payments to 11 November 2016 (15 pages)
24 January 2017Liquidators' statement of receipts and payments to 11 November 2016 (15 pages)
30 December 2015Statement of affairs with form 4.19 (5 pages)
30 December 2015Statement of affairs with form 4.19 (5 pages)
4 December 2015Resolutions
  • RES13 ‐ Other company business 12/11/2015
(1 page)
4 December 2015Resolutions
  • RES13 ‐ Other company business 12/11/2015
  • RES13 ‐ Other company business 12/11/2015
(1 page)
27 November 2015Registered office address changed from Maple Cottage High Street Cublington Leighton Buzzard Bedfordshire LU7 0LQ to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Maple Cottage High Street Cublington Leighton Buzzard Bedfordshire LU7 0LQ to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 27 November 2015 (1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Mr Roger Malcolm Jenkins on 25 February 2012 (2 pages)
15 March 2012Director's details changed for Mr Roger Malcolm Jenkins on 25 February 2012 (2 pages)
15 March 2012Director's details changed for Mrs Diane Julie Jenkins on 25 February 2012 (2 pages)
15 March 2012Secretary's details changed for Mr Roger Malcolm Jenkins on 25 February 2012 (1 page)
15 March 2012Secretary's details changed for Mr Roger Malcolm Jenkins on 25 February 2012 (1 page)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Mrs Diane Julie Jenkins on 25 February 2012 (2 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 April 2011Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middx UB2 5XJ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middx UB2 5XJ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middx UB2 5XJ on 6 April 2011 (1 page)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 May 2009Return made up to 24/02/09; full list of members (4 pages)
8 May 2009Return made up to 24/02/09; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 6 western int'n'l market ctre hayes road southall middlesex UB2 5XA (1 page)
26 August 2008Registered office changed on 26/08/2008 from 6 western int'n'l market ctre hayes road southall middlesex UB2 5XA (1 page)
8 May 2008Return made up to 24/02/08; full list of members (4 pages)
8 May 2008Return made up to 24/02/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 March 2007Return made up to 24/02/07; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 March 2006Return made up to 24/02/06; full list of members (3 pages)
9 March 2006Return made up to 24/02/06; full list of members (3 pages)
9 June 2005Return made up to 10/03/05; full list of members (3 pages)
9 June 2005Return made up to 10/03/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 March 2004Return made up to 10/03/04; full list of members (7 pages)
30 March 2004Return made up to 10/03/04; full list of members (7 pages)
10 May 2003Return made up to 10/03/03; full list of members (7 pages)
10 May 2003Return made up to 10/03/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 April 2002Return made up to 10/03/02; full list of members (6 pages)
22 April 2002Return made up to 10/03/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (6 pages)
27 March 2000Return made up to 10/03/00; full list of members (6 pages)
27 March 2000Return made up to 10/03/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 June 1998 (6 pages)
2 August 1999Full accounts made up to 30 June 1998 (6 pages)
19 May 1999Return made up to 10/03/99; no change of members (4 pages)
19 May 1999Return made up to 10/03/99; no change of members (4 pages)
31 July 1998Full accounts made up to 30 June 1997 (6 pages)
31 July 1998Full accounts made up to 30 June 1997 (6 pages)
3 November 1997Full accounts made up to 30 June 1996 (6 pages)
3 November 1997Full accounts made up to 30 June 1996 (6 pages)
2 July 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1996Full accounts made up to 30 June 1994 (7 pages)
1 May 1996Full accounts made up to 30 June 1994 (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
25 March 1996Return made up to 10/03/96; no change of members (4 pages)
25 March 1996Return made up to 10/03/96; no change of members (4 pages)
16 March 1995Return made up to 10/03/95; full list of members (6 pages)
16 March 1995Return made up to 10/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 August 1977Incorporation (14 pages)
10 August 1977Incorporation (14 pages)