Company NameWhite & Case Holding Limited
Company StatusDissolved
Company Number05143661
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date31 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Oliver Harvey Brettle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 31 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1DW
Director NameMr Gavin William McLean
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2017(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1DW
Secretary NameMr Gavin William McLean
StatusClosed
Appointed12 January 2017(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 December 2017)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1DW
Director NameHenry Philip Terence Stopford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleLawyer
Correspondence AddressWater House Darenth Way
Shoreham
Sevenoaks
Kent
TN14 7SE
Director NameDuane Dennis Wall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleLawyer
Correspondence Address39 East 10th Street
Apartment 2w
New York
10003
Director NameHenry Philip Terence Stopford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWater House Darenth Way
Shoreham
Sevenoaks
Kent
TN14 7SE
Secretary NameMr Gregory James Hammond
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palace Gardens Terrace
London
W8 4SB
Director NameMr Nicholas Roger Heywood-Waddington
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleCOO
Country of ResidenceEngland
Correspondence AddressC/O White & Case Llp 5 Old Broad Street
London
EC2N 1DW
Secretary NameMs Julia Clare Walker
NationalityBritish
StatusResigned
Appointed27 February 2009(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1DW
Director NameMs Julia Clare Walker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(8 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1DW

Contact

Websitewww.whitecase.com
Telephone020 75322670
Telephone regionLondon

Location

Registered Address5 Old Broad Street
London
EC2N 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.4k at £1White & Case LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£491,237
Current Liabilities£32,548

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 February 2018Dissolution by court order effective 31 december 2017. manual gazette issued (1 page)
14 February 2018Diss by c/order eff 31/12/2017 (10 pages)
15 January 2018Scheme of arrangement (9 pages)
15 January 2018Scheme of arrangement (9 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 January 2017Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page)
29 November 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
29 November 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,350
(4 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,350
(4 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Full accounts made up to 31 December 2014 (24 pages)
16 February 2016Full accounts made up to 31 December 2014 (24 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,350
(4 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,350
(4 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,350
(4 pages)
15 January 2015Auditor's resignation (1 page)
15 January 2015Auditor's resignation (1 page)
13 January 2015Resignation of an auditor (2 pages)
13 January 2015Resignation of an auditor (2 pages)
9 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 7,351
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 7,351
(4 pages)
25 November 2014Court order completion of cross border merger with whitcas (ireland) LIMITED effective on 12/12/14 (3 pages)
25 November 2014Court order completion of cross border merger with whitcas (ireland) LIMITED effective on 12/12/14 (3 pages)
28 August 2014CB01- cross border merger notice (66 pages)
28 August 2014CB01- cross border merger notice (66 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Resolutions
  • RES13 ‐ In respect of a cross border merger 24/07/2014
(1 page)
15 August 2014Resolutions
  • RES13 ‐ In respect of a cross border merger 24/07/2014
(1 page)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,350
(4 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,350
(4 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,350
(4 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 7,250
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 7,250
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 7,250
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 7,250
(3 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Secretary's details changed for Ms Julia Clare Walker on 1 June 2013 (1 page)
5 June 2013Termination of appointment of Julia Clare Walker as a director on 15 April 2013 (1 page)
5 June 2013Director's details changed for Oliver Harvey Brettle on 1 June 2013 (2 pages)
5 June 2013Director's details changed for Oliver Harvey Brettle on 1 June 2013 (2 pages)
5 June 2013Secretary's details changed for Ms Julia Clare Walker on 1 June 2013 (1 page)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Secretary's details changed for Ms Julia Clare Walker on 1 June 2013 (1 page)
5 June 2013Termination of appointment of Julia Clare Walker as a director on 15 April 2013 (1 page)
5 June 2013Director's details changed for Oliver Harvey Brettle on 1 June 2013 (2 pages)
16 April 2013Appointment of Ms Julia Clare Walker as a director on 15 April 2013 (2 pages)
16 April 2013Appointment of Ms Julia Clare Walker as a director on 15 April 2013 (2 pages)
29 January 2013Termination of appointment of Nicholas Roger Heywood-Waddington as a director on 1 January 2013 (1 page)
29 January 2013Termination of appointment of Nicholas Roger Heywood-Waddington as a director on 1 January 2013 (1 page)
29 January 2013Termination of appointment of Nicholas Roger Heywood-Waddington as a director on 1 January 2013 (1 page)
12 November 2012Appointment of Ms Julia Clare Walker as a director on 6 November 2012 (3 pages)
12 November 2012Appointment of Ms Julia Clare Walker as a director on 6 November 2012 (3 pages)
12 November 2012Appointment of Ms Julia Clare Walker as a director on 6 November 2012 (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (14 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 June 2009Return made up to 02/06/09; full list of members (5 pages)
30 June 2009Director appointed nicholas roger heywood-waddington logged form (2 pages)
30 June 2009Director appointed nicholas roger heywood-waddington logged form (2 pages)
30 June 2009Director appointed nicholas roger heywood-waddington (2 pages)
30 June 2009Director appointed nicholas roger heywood-waddington (2 pages)
30 June 2009Return made up to 02/06/09; full list of members (5 pages)
13 March 2009Director appointed oliver harvey brettle (2 pages)
13 March 2009Appointment terminated director duane wall (1 page)
13 March 2009Appointment terminated director henry stopford (1 page)
13 March 2009Director appointed oliver harvey brettle (2 pages)
13 March 2009Secretary appointed julia clare walker (1 page)
13 March 2009Secretary appointed julia clare walker (1 page)
13 March 2009Appointment terminated secretary gregory hammond (1 page)
13 March 2009Appointment terminated director duane wall (1 page)
13 March 2009Appointment terminated director henry stopford (1 page)
13 March 2009Appointment terminated secretary gregory hammond (1 page)
11 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Return made up to 02/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2008Return made up to 02/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2008Full accounts made up to 31 December 2006 (13 pages)
7 January 2008Full accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 02/06/07; no change of members (7 pages)
7 August 2007Return made up to 02/06/07; no change of members (7 pages)
12 February 2007Return made up to 02/06/06; full list of members (7 pages)
12 February 2007Return made up to 02/06/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
21 December 2005Full accounts made up to 31 December 2004 (10 pages)
21 December 2005Full accounts made up to 31 December 2004 (10 pages)
23 June 2005Return made up to 02/06/05; full list of members (7 pages)
23 June 2005Return made up to 02/06/05; full list of members (7 pages)
3 May 2005Registered office changed on 03/05/05 from: 7/11 moorgate london EC2R 6HH (1 page)
3 May 2005Registered office changed on 03/05/05 from: 7/11 moorgate london EC2R 6HH (1 page)
7 September 2004Ad 23/07/04--------- £ si 7249@1=7249 £ ic 1/7250 (2 pages)
7 September 2004Statement of affairs (4 pages)
7 September 2004Statement of affairs (4 pages)
7 September 2004Ad 23/07/04--------- £ si 7249@1=7249 £ ic 1/7250 (2 pages)
8 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 June 2004Incorporation (21 pages)
2 June 2004Incorporation (21 pages)