Company NameD C White Consulting Engineers Limited
Company StatusDissolved
Company Number03934077
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date10 February 2023 (1 year, 1 month ago)
Previous NamesTarkwa Data Systems Limited and D C White & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Tom Benjamin Jowett
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 10 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Director NameDr Graham Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2002)
RoleMechancial Engineer
Correspondence AddressMonowai Cottage
66 Church Road
Fleet
Hampshire
GU13 8LB
Director NameDr Douglas Congreve White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 16 June 2017)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressHighfield
Pilcot Hill, Dogmersfield
Hook
Hampshire
RG27 8SX
Secretary NameMrs Jennifer Megan White
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 16 June 2017)
RoleSecretary
Correspondence AddressHighfield Pilcot Hill
Dogmersfield
Hook
Hampshire
RG27 8SX
Director NameMrs Jennifer Megan White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2011(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighfield
Pilcot Hill, Dogmersfield
Hook
Hampshire
RG27 8SX
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.dcwhite.co.uk
Email address[email protected]
Telephone01252 811641
Telephone regionAldershot

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

21.9k at £1Douglas Congreve White
44.87%
Ordinary
21.9k at £1Jennifer White
44.87%
Ordinary
5k at £1Douglas Congreve White
10.25%
Cumulative Preference

Financials

Year2014
Net Worth£48,506
Cash£6
Current Liabilities£158,797

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 November 2017Memorandum and Articles of Association (10 pages)
9 November 2017Change of name notice (2 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-16
(2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
7 November 2017Resolutions
  • RES13 ‐ Purchase agreement 16/06/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
15 September 2017Registered office address changed from Highfield Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX to Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 15 September 2017 (1 page)
28 June 2017Director's details changed for Mr Tom Benjamin Jowett on 16 June 2017 (2 pages)
26 June 2017Change of details for Mr Thomas Benjamin Jowett as a person with significant control on 16 June 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
20 June 2017Appointment of Mr Tom Benjamin Jowett as a director on 16 June 2017 (2 pages)
19 June 2017Termination of appointment of Douglas Congreve White as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Jennifer Megan White as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Jennifer Megan White as a secretary on 16 June 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 48,780
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 48,780
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 48,780
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 March 2011Appointment of Mrs Jennifer Megan White as a director (2 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
14 November 2008Secretary's change of particulars / jennifer curd / 31/05/2008 (2 pages)
11 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 March 2008Secretary's change of particulars / jennifer curd / 01/05/2007 (2 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2007Return made up to 25/02/07; full list of members (3 pages)
18 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Return made up to 25/02/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 April 2005Return made up to 25/02/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2003Return made up to 25/02/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 September 2002Director resigned (1 page)
4 March 2002Return made up to 25/02/02; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 March 2001Return made up to 25/02/01; full list of members (7 pages)
13 October 2000Particulars of contract relating to shares (4 pages)
13 October 2000Ad 31/08/00--------- £ si 48778@1=48778 £ ic 2/48780 (3 pages)
3 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
3 October 2000£ nc 1000/48780 29/08/00 (2 pages)
3 October 2000Div 30/08/00 (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Company name changed tarkwa data systems LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
25 February 2000Incorporation (18 pages)