Company NameWhitcombe Developments Limited
Company StatusDissolved
Company Number01727151
CategoryPrivate Limited Company
Incorporation Date27 May 1983(40 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameNelsonmist Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Whitcombe Flowitt
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(8 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlymead Ridgeway Road
Dorking
Surrey
RH4 3AJ
Director NameMs Dorothy Rosemary Flowitt
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(8 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarlymead Ridgeway Road
Dorking
Surrey
RH4 3AJ
Secretary NameMs Dorothy Rosemary Flowitt
NationalityBritish
StatusResigned
Appointed25 November 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlymead Ridgeway Road
Dorking
Surrey
RH4 3AJ

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr William Whitcombe Flowitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£206,343
Cash£98
Current Liabilities£618

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 February 1997Delivered on: 27 February 1997
Satisfied on: 3 May 2000
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of mile road hackbridge surrey also k/a station depot london road hackbridge t/no SGL511896.
Fully Satisfied
4 September 1990Delivered on: 13 September 1990
Satisfied on: 14 July 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 59 london road and land lying to the north east of london road, hackbridge, surrey.
Fully Satisfied
11 September 1990Delivered on: 20 September 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (3 pages)
24 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
4 December 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
26 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
30 November 2011Termination of appointment of Dorothy Flowitt as a director (1 page)
30 November 2011Termination of appointment of Dorothy Flowitt as a director (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Termination of appointment of Dorothy Flowitt as a secretary (1 page)
23 May 2011Termination of appointment of Dorothy Flowitt as a secretary (1 page)
23 May 2011Termination of appointment of Dorothy Flowitt as a secretary (1 page)
23 May 2011Termination of appointment of Dorothy Flowitt as a secretary (1 page)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 November 2009Director's details changed for Dorothy Rosemary Flowitt on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dorothy Rosemary Flowitt on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr William Whitcombe Flowitt on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr William Whitcombe Flowitt on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 March 2009Return made up to 25/11/08; full list of members (3 pages)
13 March 2009Return made up to 25/11/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 April 2008Return made up to 25/11/07; full list of members (3 pages)
9 April 2008Return made up to 25/11/07; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 January 2007Return made up to 25/11/06; full list of members (2 pages)
23 January 2007Return made up to 25/11/06; full list of members (2 pages)
3 August 2006Return made up to 25/11/05; full list of members (2 pages)
3 August 2006Return made up to 25/11/05; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 January 2005Return made up to 25/11/04; full list of members (7 pages)
6 January 2005Return made up to 25/11/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
26 November 2003Return made up to 25/11/03; full list of members (7 pages)
26 November 2003Return made up to 25/11/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 April 2003Registered office changed on 29/04/03 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
29 April 2003Registered office changed on 29/04/03 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
7 February 2003Return made up to 25/11/02; full list of members (7 pages)
7 February 2003Return made up to 25/11/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Full accounts made up to 30 September 2000 (11 pages)
9 May 2001Full accounts made up to 30 September 2000 (11 pages)
13 December 2000Return made up to 25/11/00; full list of members (6 pages)
13 December 2000Return made up to 25/11/00; full list of members (6 pages)
17 July 2000Full accounts made up to 30 September 1999 (11 pages)
17 July 2000Full accounts made up to 30 September 1999 (11 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Return made up to 25/11/99; full list of members (6 pages)
8 December 1999Return made up to 25/11/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (23 pages)
28 July 1999Full accounts made up to 30 September 1998 (23 pages)
4 December 1998Return made up to 25/11/98; full list of members (6 pages)
4 December 1998Return made up to 25/11/98; full list of members (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (11 pages)
23 July 1998Full accounts made up to 30 September 1997 (11 pages)
4 March 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/03/98
(4 pages)
4 March 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/03/98
(4 pages)
3 June 1997Full accounts made up to 30 September 1996 (11 pages)
3 June 1997Full accounts made up to 30 September 1996 (11 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
24 December 1996Return made up to 25/11/96; no change of members (4 pages)
24 December 1996Return made up to 25/11/96; no change of members (4 pages)
18 January 1996Return made up to 25/11/95; full list of members (6 pages)
18 January 1996Return made up to 25/11/95; full list of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)