Company NameWhitegates Nursing & Residential Care Home Limited
DirectorsJacqueline Edith Hilton-Jones and Sharon Philippa Hilton-Jones
Company StatusDissolved
Company Number02636529
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jacqueline Edith Hilton-Jones
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressWhitegates
Condor Road
Laleham
Middlesex
TW18 1UG
Secretary NameMrs Jacqueline Edith Hilton-Jones
NationalityBritish
StatusCurrent
Appointed09 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressWhitegates
Condor Road
Laleham
Middlesex
TW18 1UG
Director NameSharon Philippa Hilton-Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(6 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address414 London Road
Ashford
Middlesex
TW15 3AB
Director NameRonald Brian Hilton-Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressWhitegates
Condor Road
Laleham
Middlesex
TW18 1UG
Director NameLesley Ann Alice Lubbi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address2 Celia Crescent
Ashford
Middlesex
TW15 3NW

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2001Dissolved (1 page)
31 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Appointment of a voluntary liquidator (2 pages)
17 November 1998Statement of affairs (12 pages)
17 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998New director appointed (2 pages)
14 April 1998Full accounts made up to 31 March 1997 (19 pages)
1 February 1998Director resigned (1 page)
6 September 1997Particulars of mortgage/charge (9 pages)
6 August 1997Return made up to 09/08/97; full list of members (5 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
26 September 1996Return made up to 09/08/96; full list of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
1 November 1995Return made up to 09/08/95; full list of members (10 pages)