Company NameChubb White Peak UK Limited
Company StatusDissolved
Company Number04053658
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameTrushelfco (No.2719) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 11 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Frieth Road
Marlow
Buckinghamshire
SL7 2QU
Director NameMr Brian Harlowe Lindroth
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChubb House Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Secretary NameMiss Laura Hill
StatusClosed
Appointed05 October 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Secretary NameMiss Laura Hill
StatusClosed
Appointed05 October 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameChubb Management Services Limited (Corporation)
StatusClosed
Appointed19 October 2000(2 months after company formation)
Appointment Duration10 years, 2 months (closed 11 January 2011)
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameMr Timothy Sean Boxell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 months after company formation)
Appointment Duration2 days (resigned 19 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Alleyn Road
Dulwich
London
SE21 8AL
Director NameMs Frances Mary Murphy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 months after company formation)
Appointment Duration2 days (resigned 19 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Eldon Road
London
W8 5PT
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed19 October 2000(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed18 November 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Secretary NameNora Elizabeth Lafreniere
NationalityBritish
StatusResigned
Appointed10 August 2005(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address120 Olde Wood Road
Glastonbury
Connecticut 060033
United States
Secretary NameM Marie Louise Moore
NationalityBritish
StatusResigned
Appointed29 May 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2009)
RoleSecretary
Correspondence Address20 Rockingham Road
Blackpool
Lancashire
FY2 0LP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusResigned
Appointed19 October 2000(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2007)
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved following liquidation (1 page)
11 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
11 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
21 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
21 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
21 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
21 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
21 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
21 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-28
(1 page)
13 October 2009Declaration of solvency (3 pages)
13 October 2009Declaration of solvency (3 pages)
5 May 2009Full accounts made up to 31 October 2008 (11 pages)
5 May 2009Full accounts made up to 31 October 2008 (11 pages)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
29 August 2008Director appointed mr brian harlowe lindroth (1 page)
29 August 2008Director appointed mr brian harlowe lindroth (1 page)
28 August 2008Full accounts made up to 31 October 2007 (10 pages)
28 August 2008Full accounts made up to 31 October 2007 (10 pages)
26 August 2008Director's Change of Particulars / robert sloss / 26/08/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU (1 page)
26 August 2008Director's change of particulars / robert sloss / 26/08/2008 (1 page)
2 June 2008Appointment Terminated Secretary nora lafreniere (1 page)
2 June 2008Appointment terminated secretary nora lafreniere (1 page)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (4 pages)
26 November 2007New director appointed (4 pages)
3 November 2007Full accounts made up to 31 October 2006 (10 pages)
3 November 2007Full accounts made up to 31 October 2006 (10 pages)
19 October 2007Return made up to 16/09/07; no change of members (7 pages)
19 October 2007Return made up to 16/09/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 October 2005 (10 pages)
5 November 2006Full accounts made up to 31 October 2005 (10 pages)
18 September 2006Return made up to 16/09/06; no change of members (4 pages)
18 September 2006Return made up to 16/09/06; no change of members (4 pages)
17 March 2006Full accounts made up to 31 October 2004 (10 pages)
17 March 2006Full accounts made up to 31 October 2004 (10 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
14 September 2005Return made up to 16/08/05; full list of members (2 pages)
14 September 2005Return made up to 16/08/05; full list of members (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
29 October 2004Full accounts made up to 31 October 2003 (10 pages)
29 October 2004Full accounts made up to 31 October 2003 (10 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Return made up to 16/08/04; full list of members (5 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Return made up to 16/08/04; full list of members (5 pages)
3 March 2004Location of register of members (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
12 September 2003Return made up to 16/08/03; full list of members (5 pages)
12 September 2003Return made up to 16/08/03; full list of members (5 pages)
8 August 2003Full accounts made up to 31 October 2002 (10 pages)
8 August 2003Full accounts made up to 31 October 2002 (10 pages)
27 February 2003Auditor's resignation (3 pages)
27 February 2003Auditor's resignation (3 pages)
10 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
10 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
9 September 2002Return made up to 16/08/02; full list of members (5 pages)
9 September 2002Return made up to 16/08/02; full list of members (5 pages)
23 August 2002Full accounts made up to 30 April 2001 (9 pages)
23 August 2002Full accounts made up to 30 April 2001 (9 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
28 February 2002Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
28 February 2002Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
16 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
30 August 2001Return made up to 16/08/01; full list of members (5 pages)
30 August 2001Return made up to 16/08/01; full list of members (5 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
1 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/01
(1 page)
1 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/01
(1 page)
30 November 2000Memorandum and Articles of Association (6 pages)
30 November 2000Memorandum and Articles of Association (6 pages)
23 November 2000Declaration of assistance for shares acquisition (4 pages)
23 November 2000Declaration of assistance for shares acquisition (4 pages)
15 November 2000£ nc 100/650000000 06/11/00 (1 page)
15 November 2000Ad 09/11/00--------- £ si 646635620@1=646635620 £ ic 2/646635622 (2 pages)
15 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 November 2000Ad 09/11/00--------- £ si 646635620@1=646635620 £ ic 2/646635622 (2 pages)
15 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 November 2000£ nc 100/650000000 06/11/00 (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 35 basinghall street london EC2V 5DB (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 35 basinghall street london EC2V 5DB (1 page)
31 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (3 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (3 pages)
18 October 2000Company name changed trushelfco (no.2719) LIMITED\certificate issued on 18/10/00 (2 pages)
18 October 2000Company name changed trushelfco (no.2719) LIMITED\certificate issued on 18/10/00 (2 pages)
16 August 2000Incorporation (19 pages)