Company NameThe White Circle Organisation Limited
DirectorMarc Richard Warde
Company StatusLiquidation
Company Number05372767
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Marc Richard Warde
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lowestoft Mews
London
E16 2ST
Secretary NameMr Marc Richard Warde
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lowestoft Mews
London
E16 2ST
Director NamePaul Leech
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Lowestoft Mews
London
E16 2ST
Director NameMr Jonathan Mitchell Davies
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address25 Ashford Road
South Woodford
London
E18 1JZ
Director NameJonathan Doughty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressThe Barn 11 Waltham Court Milley Lane
Hare Hatch
Reading
Berkshire
RG10 9AA
Director NameMs Kathleen Joyce Symonds
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Abbey View Road
St Albans
Hertfordshire
AL3 4QL

Location

Registered Address60/62 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2009
Net Worth-£686,859
Cash£21,114
Current Liabilities£1,133,593

Accounts

Latest Accounts28 August 2009 (14 years, 8 months ago)
Next Accounts Due28 May 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Returns

Next Return Due8 March 2017 (overdue)

Filing History

14 December 2015Satisfaction of charge 2 in full (1 page)
14 December 2015Satisfaction of charge 2 in full (1 page)
17 January 2014Restoration by order of the court (7 pages)
17 January 2014Restoration by order of the court (7 pages)
28 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2013Final Gazette dissolved following liquidation (1 page)
28 August 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Liquidators' statement of receipts and payments to 17 May 2013 (8 pages)
28 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
28 May 2013Liquidators statement of receipts and payments to 17 May 2013 (8 pages)
28 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
28 May 2013Liquidators' statement of receipts and payments to 17 May 2013 (8 pages)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
11 September 2012Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2012Liquidators statement of receipts and payments to 5 April 2012 (9 pages)
30 April 2012Liquidators statement of receipts and payments to 5 April 2012 (9 pages)
30 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (9 pages)
30 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (9 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Statement of affairs with form 4.19 (9 pages)
14 April 2011Statement of affairs with form 4.19 (9 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (10 pages)
8 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (10 pages)
8 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (10 pages)
17 January 2011Notice of completion of voluntary arrangement (10 pages)
17 January 2011Notice of completion of voluntary arrangement (10 pages)
6 December 2010Total exemption small company accounts made up to 28 August 2009 (7 pages)
6 December 2010Total exemption small company accounts made up to 28 August 2009 (7 pages)
3 December 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1,500
(5 pages)
3 December 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1,500
(5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 January 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 January 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 October 2009Termination of appointment of Jonathan Doughty as a director (1 page)
8 October 2009Termination of appointment of Jonathan Doughty as a director (1 page)
1 October 2009Appointment terminated director jonathan davies (1 page)
1 October 2009Appointment terminated director kathleen symonds (1 page)
1 October 2009Appointment terminated director kathleen symonds (1 page)
1 October 2009Appointment terminated director jonathan davies (1 page)
28 September 2009Registered office changed on 28/09/2009 from 35 paul street london EC2A 4UQ (1 page)
28 September 2009Registered office changed on 28/09/2009 from 35 paul street london EC2A 4UQ (1 page)
29 August 2009Director appointed kathleen symonds (2 pages)
29 August 2009Director appointed kathleen symonds (2 pages)
29 August 2009Resolutions
  • RES13 ‐ Appoint director 08/07/2009
(1 page)
29 August 2009Resolutions
  • RES13 ‐ Appoint director 08/07/2009
(1 page)
1 April 2009Total exemption small company accounts made up to 28 August 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 28 August 2008 (8 pages)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 August 2008Director appointed jonathan doughty (2 pages)
12 August 2008Director appointed jonathan doughty (2 pages)
23 July 2008S-div (1 page)
23 July 2008Nc inc already adjusted 09/07/08 (2 pages)
23 July 2008Ad 14/07/08-14/07/08\gbp si [email protected]=500\gbp ic 1000/1500\ (4 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/07/2008
(38 pages)
23 July 2008S-div (1 page)
23 July 2008Ad 14/07/08-14/07/08\gbp si [email protected]=500\gbp ic 1000/1500\ (4 pages)
23 July 2008Nc inc already adjusted 09/07/08 (2 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/07/2008
(38 pages)
7 May 2008Director and secretary's change of particulars / marc warde / 22/02/2008 (2 pages)
7 May 2008Director and secretary's change of particulars / marc warde / 22/02/2008 (2 pages)
7 May 2008Return made up to 22/02/08; full list of members (4 pages)
7 May 2008Return made up to 22/02/08; full list of members (4 pages)
17 March 2008Prev ext from 28/02/2008 to 28/08/2008 (1 page)
17 March 2008Prev ext from 28/02/2008 to 28/08/2008 (1 page)
16 March 2008Director appointed mr jonathan mitchell davies (1 page)
16 March 2008Director appointed mr jonathan mitchell davies (1 page)
16 March 2008Appointment terminated director paul leech (1 page)
16 March 2008Appointment terminated director paul leech (1 page)
11 March 2008Registered office changed on 11/03/2008 from 19A goodge street london W1T 2PH (1 page)
11 March 2008Registered office changed on 11/03/2008 from 19A goodge street london W1T 2PH (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 April 2006Return made up to 22/02/06; full list of members (2 pages)
7 April 2006Return made up to 22/02/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 32 van gogh court amsterdam road london E14 3UY (1 page)
18 January 2006Registered office changed on 18/01/06 from: 32 van gogh court amsterdam road london E14 3UY (1 page)
22 February 2005Incorporation (13 pages)
22 February 2005Incorporation (13 pages)