Company NameE.D. White & Co. Limited
Company StatusDissolved
Company Number02743406
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameBeausoco Seven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Hamilton-Matthews
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2021(28 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 December 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Trevor Square
London
SW7 1DY
Director NameDouglas Denham
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address7 Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameHelena Elizabeth Wray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Brunswick Street
Walthamstow
London
E17 9NB
Secretary NameHelena Elizabeth Wray
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Brunswick Street
Walthamstow
London
E17 9NB
Director NameDr Lynda Veronica White
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 30 December 2005)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Midcroft
Ruislip
Middlesex
HA4 8ER
Director NameMr Edward David White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(1 week, 4 days after company formation)
Appointment Duration28 years, 9 months (resigned 01 June 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameDr Lynda Veronica White
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Midcroft
Ruislip
Middlesex
HA4 8ER
Director NameMr Dara Francis Clarke
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 December 2005(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameMr Dara Francis Clarke
NationalityIrish
StatusResigned
Appointed30 December 2005(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameBeaumont And Son Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1992(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
Correspondence Address5th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8AW

Contact

Websitewhiteclarkegroup.com
Email address[email protected]
Telephone01908 576699
Telephone regionMilton Keynes

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

25.1k at £1White Clarke Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 November 2006Delivered on: 10 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
23 September 2021Application to strike the company off the register (3 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
15 July 2021Appointment of Mr. David John Hamilton-Matthews as a director on 1 June 2021 (2 pages)
15 July 2021Termination of appointment of Edward David White as a director on 1 June 2021 (1 page)
1 April 2021Satisfaction of charge 1 in full (1 page)
10 March 2021Confirmation statement made on 27 August 2020 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 October 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 January 2018Change of details for White Clarke Group Limited as a person with significant control on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Dr Edward David White on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
21 August 2017Notification of White Clarke Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of White Clarke Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 25,100
(3 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 25,100
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 25,100
(3 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 25,100
(3 pages)
27 June 2014Termination of appointment of Dara Clarke as a secretary (1 page)
27 June 2014Termination of appointment of Dara Clarke as a director (1 page)
27 June 2014Termination of appointment of Dara Clarke as a director (1 page)
27 June 2014Termination of appointment of Dara Clarke as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Edward David White on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Edward David White on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25,100
(5 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25,100
(5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Return made up to 27/08/08; full list of members (3 pages)
8 September 2008Return made up to 27/08/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (10 pages)
3 November 2007Full accounts made up to 31 December 2006 (10 pages)
4 October 2007Return made up to 27/08/07; full list of members (2 pages)
4 October 2007Return made up to 27/08/07; full list of members (2 pages)
27 November 2006Full accounts made up to 31 December 2005 (11 pages)
27 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
20 September 2006Return made up to 27/08/06; full list of members (5 pages)
20 September 2006Return made up to 27/08/06; full list of members (5 pages)
1 March 2006New secretary appointed;new director appointed (3 pages)
1 March 2006New secretary appointed;new director appointed (3 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Return made up to 27/08/05; full list of members (2 pages)
2 September 2005Return made up to 27/08/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
9 September 2004Return made up to 27/08/04; full list of members (5 pages)
9 September 2004Return made up to 27/08/04; full list of members (5 pages)
22 November 2003Return made up to 27/08/03; full list of members (5 pages)
22 November 2003Return made up to 27/08/03; full list of members (5 pages)
19 November 2003Registered office changed on 19/11/03 from: 23 midcroft ruislip middlesex HA4 8ER (1 page)
19 November 2003Registered office changed on 19/11/03 from: 23 midcroft ruislip middlesex HA4 8ER (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 September 2002Return made up to 27/08/02; full list of members (5 pages)
11 September 2002Return made up to 27/08/02; full list of members (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Amended full accounts made up to 31 March 2000 (12 pages)
12 November 2001Amended full accounts made up to 31 March 2000 (12 pages)
11 October 2001Return made up to 27/08/01; full list of members (5 pages)
11 October 2001Return made up to 27/08/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 September 2000Return made up to 27/08/00; full list of members (6 pages)
8 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/08/00
(1 page)
8 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/08/00
(1 page)
8 September 2000Return made up to 27/08/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Return made up to 27/08/99; full list of members (6 pages)
22 September 1999Return made up to 27/08/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 March 1998 (10 pages)
9 March 1999Full accounts made up to 31 March 1998 (10 pages)
21 September 1998Return made up to 27/08/98; full list of members (6 pages)
21 September 1998Return made up to 27/08/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 March 1997 (10 pages)
2 March 1998Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Return made up to 27/08/97; full list of members (6 pages)
24 September 1997Return made up to 27/08/97; full list of members (6 pages)
3 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1997Ad 25/11/96--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
24 January 1997Particulars of contract relating to shares (4 pages)
24 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Particulars of contract relating to shares (4 pages)
24 January 1997Ad 25/11/96--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
15 November 1996Return made up to 27/08/96; full list of members (6 pages)
15 November 1996Return made up to 27/08/96; full list of members (6 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
21 November 1995Return made up to 27/08/95; no change of members (4 pages)
21 November 1995Return made up to 27/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 September 1994Return made up to 27/08/94; full list of members (6 pages)
5 September 1994Return made up to 27/08/94; full list of members (6 pages)
3 February 1994Full accounts made up to 31 March 1993 (7 pages)
3 February 1994Full accounts made up to 31 March 1993 (7 pages)
15 November 1993Return made up to 27/08/93; full list of members (4 pages)
15 November 1993Return made up to 27/08/93; full list of members (4 pages)
28 January 1993Accounting reference date shortened from 31/08 to 31/03 (1 page)
28 January 1993Accounting reference date shortened from 31/08 to 31/03 (1 page)
11 November 1992Ad 21/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1992Ad 21/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1992Accounting reference date notified as 31/08 (1 page)
24 September 1992New director appointed (10 pages)
24 September 1992New director appointed (10 pages)
24 September 1992Registered office changed on 24/09/92 from: c/o beaumont and son 5TH floor lloyds chambers 1 portsoken street london E1 8AW (1 page)
24 September 1992Accounting reference date notified as 31/08 (1 page)
24 September 1992Registered office changed on 24/09/92 from: c/o beaumont and son 5TH floor lloyds chambers 1 portsoken street london E1 8AW (1 page)
17 September 1992Company name changed beausoco seven LIMITED\certificate issued on 17/09/92 (2 pages)
17 September 1992Company name changed beausoco seven LIMITED\certificate issued on 17/09/92 (2 pages)
27 August 1992Incorporation (13 pages)
27 August 1992Incorporation (13 pages)