Company NameWhitebarn Properties Limited
Company StatusDissolved
Company Number04518287
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date28 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Angela Susan Batchelor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Park Lane Blunham
Bedford
MK44 3NH
Director NameClive Anthony Batchelor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Park Lane Blunham
Bedford
MK44 3NH
Director NameClaire Louise Shadbolt
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 October 2009)
RoleCompany Director
Correspondence Address2 The Close
Chiltern Road
Hitchin
Hertfordshire
SG4 9PJ
Director NameJanet Nicola Shadbolt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 October 2009)
RoleCompany Director
Correspondence Address2 The Close
Chiltern Road
Hitchin
Hertfordshire
SG4 9PJ
Director NameMark Andrew Shadbolt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 October 2009)
RoleCompany Director
Correspondence Address2 The Close
Chiltern Road
Hitchin
Hertfordshire
SG4 9PJ
Director NameMr Paul Kenneth Shadbolt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Close
Chiltern Road
Hitchin
Hertfordshire
SG4 9PJ
Secretary NameMr Paul Kenneth Shadbolt
NationalityBritish
StatusClosed
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Close
Chiltern Road
Hitchin
Hertfordshire
SG4 9PJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£528,771
Cash£5,577
Current Liabilities£2,219,397

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
28 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
3 February 2008Registered office changed on 03/02/08 from: 6 tilehouse street hitchin hertfordshire SG5 2DW (1 page)
19 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2007Declaration of solvency (3 pages)
19 December 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
7 September 2007Return made up to 23/08/07; full list of members (4 pages)
5 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
13 August 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2006Return made up to 23/08/06; full list of members (4 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 23/08/05; full list of members (4 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 September 2004Return made up to 23/08/04; full list of members (10 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 September 2003Return made up to 23/08/03; full list of members (10 pages)
27 June 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
6 December 2002Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Nc inc already adjusted 23/08/02 (1 page)