Company NameWhitehill Installations Ltd
Company StatusDissolved
Company Number04245284
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(3 weeks, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 22 March 2017)
RolePumber
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramble Road
Canvey Island
Essex
SS8 7EB
Secretary NameMarion Newlove
NationalityBritish
StatusClosed
Appointed05 January 2003(1 year, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 22 March 2017)
RoleOffice Manager Credit Controll
Correspondence Address2 Bramble Road
Canvey Island
Essex
SS8 7EB
Director NameMark Bentley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 2002)
RolePlumber
Correspondence Address48 Saint Clare Meadow
Rochford
Essex
SS4 1ER
Secretary NameDavid Burton
NationalityBritish
StatusResigned
Appointed27 July 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RolePumber
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramble Road
Canvey Island
Essex
SS8 7EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2010
Net Worth£920
Cash£52
Current Liabilities£16,534

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
22 December 2016Liquidators' statement of receipts and payments to 8 December 2016 (12 pages)
22 December 2016Liquidators' statement of receipts and payments to 8 December 2016 (12 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
22 November 2016Liquidators' statement of receipts and payments to 1 November 2016 (10 pages)
22 November 2016Liquidators' statement of receipts and payments to 1 November 2016 (10 pages)
15 November 2016Liquidators' statement of receipts and payments to 1 May 2015 (10 pages)
15 November 2016Liquidators' statement of receipts and payments to 1 May 2015 (10 pages)
23 December 2014Liquidators' statement of receipts and payments to 1 November 2014 (10 pages)
23 December 2014Liquidators statement of receipts and payments to 1 November 2014 (10 pages)
23 December 2014Liquidators' statement of receipts and payments to 1 November 2014 (10 pages)
23 December 2014Liquidators statement of receipts and payments to 1 November 2014 (10 pages)
4 September 2014Liquidators' statement of receipts and payments to 1 November 2013 (9 pages)
4 September 2014Liquidators statement of receipts and payments to 1 November 2013 (9 pages)
4 September 2014Liquidators statement of receipts and payments to 1 November 2013 (9 pages)
4 September 2014Liquidators' statement of receipts and payments to 1 November 2013 (9 pages)
14 August 2014Liquidators' statement of receipts and payments to 1 November 2012 (10 pages)
14 August 2014Liquidators statement of receipts and payments to 1 November 2012 (10 pages)
14 August 2014Liquidators statement of receipts and payments to 1 November 2012 (10 pages)
14 August 2014Liquidators' statement of receipts and payments to 1 November 2012 (10 pages)
3 June 2013Liquidators' statement of receipts and payments to 1 November 2012 (10 pages)
3 June 2013Liquidators' statement of receipts and payments to 1 November 2012 (10 pages)
3 June 2013Liquidators statement of receipts and payments to 1 November 2012 (10 pages)
3 June 2013Liquidators statement of receipts and payments to 1 November 2012 (10 pages)
24 November 2011Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 24 November 2011 (2 pages)
23 November 2011Statement of affairs with form 4.19 (5 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Statement of affairs with form 4.19 (5 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(4 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(4 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for David Burton on 17 June 2010 (2 pages)
23 June 2010Director's details changed for David Burton on 17 June 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 July 2009Return made up to 17/06/09; full list of members (3 pages)
6 July 2009Return made up to 17/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
28 August 2008Return made up to 17/06/08; no change of members (6 pages)
28 August 2008Return made up to 17/06/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 August 2007Return made up to 17/06/07; no change of members (6 pages)
8 August 2007Return made up to 17/06/07; no change of members (6 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 August 2006Return made up to 17/06/06; full list of members (6 pages)
8 August 2006Return made up to 17/06/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
28 February 2006Registered office changed on 28/02/06 from: 1ST floor, 57A broadway leigh on sea essex SS9 1PE (1 page)
28 February 2006Registered office changed on 28/02/06 from: 1ST floor, 57A broadway leigh on sea essex SS9 1PE (1 page)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
8 February 2005Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 February 2005Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
18 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
16 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (1 page)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
3 July 2001Incorporation (12 pages)
3 July 2001Incorporation (12 pages)