Company NameWhyte Knights Limited
Company StatusDissolved
Company Number02788535
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSimon Christopher Austin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(3 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 19 September 2006)
RoleSales Director
Correspondence Address8 Stradling Close
Avalon Park Chilton Polden
Bridgwater
Somerset
TA7 9JE
Director NameIain MacDougall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(3 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address15 Wentwood View
Caldicot
Gwent
NP6 4QG
Wales
Director NameClive Seaton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(4 years after company formation)
Appointment Duration9 years, 6 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
West Coker
Yeovil
Somerset
BA22 9AG
Secretary NameSecretarial Law Limited (Corporation)
StatusClosed
Appointed08 March 1993(3 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 19 September 2006)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006Receiver ceasing to act (1 page)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
12 January 2006Receiver's abstract of receipts and payments (3 pages)
11 January 2006Receiver ceasing to act (1 page)
20 April 2005Registered office changed on 20/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
19 January 2005Receiver's abstract of receipts and payments (3 pages)
9 February 2004Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver's abstract of receipts and payments (3 pages)
18 February 2002Receiver's abstract of receipts and payments (3 pages)
6 July 2001Receiver's abstract of receipts and payments (3 pages)
8 December 2000Statement of Affairs in administrative receivership following report to creditors (6 pages)
11 April 2000Administrative Receiver's report (27 pages)
7 February 2000Appointment of receiver/manager (1 page)
27 January 2000Registered office changed on 27/01/00 from: charter court third avenue southampton SO9 1QS (1 page)
20 January 2000Appointment of receiver/manager (1 page)
18 May 1999Return made up to 10/02/99; full list of members (7 pages)
13 October 1998Full group accounts made up to 31 December 1997 (24 pages)
30 June 1998Return made up to 10/02/98; full list of members (7 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director's particulars changed (1 page)
31 December 1997Return made up to 10/02/97; full list of members (6 pages)
30 October 1997Full group accounts made up to 31 December 1996 (17 pages)
3 February 1997Memorandum and Articles of Association (9 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997Ad 08/01/97--------- £ si 21081@1=21081 £ ic 560000/581081 (2 pages)
13 January 1997Ad 08/01/97--------- £ si 500000@1=500000 £ ic 60000/560000 (2 pages)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
1 April 1996Ad 28/12/95--------- £ si 59700@1 (2 pages)
15 February 1996Return made up to 10/02/96; no change of members (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)