Company NameWhitecat Properties UK Limited
Company StatusDissolved
Company Number04582706
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Mawji
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Secretary NameMr Shiraz Bhattia
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Village Way
Neasden
London
NW10 0LH
Director NameMr Kevin Thomas Rawlings
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2003)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Hoe Farm
Hoe Road
Bishops Waltham
Hampshire
SO32 1DU
Secretary NameMiss Sandra Clark
NationalityBritish
StatusResigned
Appointed01 January 2003(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2003)
RoleCompany Director
Correspondence AddressLittle Hoe Farm Hoe Road
Bishops Waltham
Southampton
Hampshire
SO32 1DU
Director NameDavid Mawji
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 14 February 2006)
RoleFinancial Adviser
Correspondence Address80 Ridge Lane
Watford
Hertfordshire
WD1 3TA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address12-14 Village Way
London
NW10 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

10.1k at £0.01Abolo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,110
Cash£855
Current Liabilities£10,965

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 July 2003Delivered on: 30 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £220,000 due or to become due from the company to the chargee.
Particulars: 36 morris house salisbury house london NW8.
Outstanding
21 March 2003Delivered on: 15 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £112,485.00 due or to become due from the company to the chargee.
Particulars: The leasehold property situate at 8 boyce house bruckner street london W10 4EP. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 April 2003Delivered on: 16 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £168,735 due or to become due from the company to the chargee.
Particulars: 66 champlain house canada way london W12 7QN t/no: BGL30797.
Outstanding
24 April 2003Delivered on: 13 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £172,000.00 due or to become due from the company to the chargee.
Particulars: 101 blaxland house whitecity estate london W12 7NJ.
Outstanding
11 April 2003Delivered on: 29 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £277,176.75 due or to become due from the company to the chargee.
Particulars: All that f/h property situate at 14 belton road london NW2. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Satisfaction of charge 1 in full (2 pages)
10 May 2016Satisfaction of charge 1 in full (2 pages)
10 May 2016Satisfaction of charge 3 in full (1 page)
10 May 2016Satisfaction of charge 3 in full (1 page)
10 May 2016Satisfaction of charge 2 in full (1 page)
10 May 2016Satisfaction of charge 2 in full (1 page)
10 May 2016Satisfaction of charge 4 in full (2 pages)
10 May 2016Satisfaction of charge 5 in full (1 page)
10 May 2016Satisfaction of charge 5 in full (1 page)
10 May 2016Satisfaction of charge 4 in full (2 pages)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (4 pages)
25 February 2016Application to strike the company off the register (4 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101
(4 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101
(4 pages)
27 November 2015Director's details changed for Mr Daniel Mawji on 16 October 2015 (2 pages)
27 November 2015Director's details changed for Mr Daniel Mawji on 16 October 2015 (2 pages)
9 September 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
9 September 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 101
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 101
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 101
(4 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101
(4 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101
(4 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 29 February 2012 (6 pages)
7 January 2013Accounts for a small company made up to 29 February 2012 (6 pages)
10 January 2012Secretary's details changed for Mr Shiraz Bhattia on 1 January 2011 (2 pages)
10 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Mr Shiraz Bhattia on 1 January 2011 (2 pages)
10 January 2012Secretary's details changed for Mr Shiraz Bhattia on 1 January 2011 (2 pages)
10 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
26 May 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
26 May 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
15 April 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
21 February 2011Sub-division of shares on 1 April 2010 (5 pages)
21 February 2011Sub-division of shares on 1 April 2010 (5 pages)
21 February 2011Sub-division of shares on 1 April 2010 (5 pages)
18 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Daniel Mawji on 7 November 2009 (2 pages)
18 February 2011Director's details changed for Daniel Mawji on 7 November 2009 (2 pages)
18 February 2011Director's details changed for Daniel Mawji on 7 November 2009 (2 pages)
18 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Daniel Mawji on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Daniel Mawji on 10 November 2009 (2 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 06/11/08; full list of members (3 pages)
16 June 2009Return made up to 06/11/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 December 2007Return made up to 06/11/07; no change of members (6 pages)
6 December 2007Return made up to 06/11/07; no change of members (6 pages)
28 November 2006Return made up to 06/11/06; full list of members (6 pages)
28 November 2006Return made up to 06/11/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 December 2005Return made up to 06/11/05; full list of members (7 pages)
2 December 2005Return made up to 06/11/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 December 2004Return made up to 06/11/04; full list of members (7 pages)
20 December 2004Return made up to 06/11/04; full list of members (7 pages)
17 January 2004Return made up to 06/11/03; full list of members (7 pages)
17 January 2004Return made up to 06/11/03; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: little hoe farm hoe road bishops waltham hampshire SO32 1DU (1 page)
3 March 2003Registered office changed on 03/03/03 from: little hoe farm hoe road bishops waltham hampshire SO32 1DU (1 page)
3 January 2003Registered office changed on 03/01/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
6 November 2002Incorporation (12 pages)
6 November 2002Incorporation (12 pages)