Company NameWhite Consolidated Limited
Company StatusDissolved
Company Number05608343
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date5 December 2014 (9 years, 3 months ago)
Previous NameM&R 1005 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marcus George Henchley Newton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(6 years after company formation)
Appointment Duration3 years (closed 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleSolicitor
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Hwei Ling Lim
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
Essex
CB10 2EF
Director NameMr Randall White
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Ludlow Lane
Fulborn
Cambridgeshire
CB1 5BL
Director NameLouise White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ludlow Lane
Fulbourn
Cambridgeshire
CB1 5BL
Secretary NameLouise White
NationalityBritish
StatusResigned
Appointed01 June 2006(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ludlow Lane
Fulbourn
Cambridgeshire
CB1 5BL
Director NameRichard John Haynes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rhosili Road
Brackmills Industrial Estate
Northampton
NN4 7LZ
Director NameGlenn Alfred Page
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rhosili Road
Brackmills Industrial Estate
Northampton
NN4 7LZ

Contact

Websitewww.quakeenergy.co.uk

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1000 at £1Johnson And Starley Limited
74.96%
Ordinary
334 at £1Johnson And Starley Limited
25.04%
Ordinary A

Financials

Year2014
Gross Profit£3,320,048
Net Worth-£1,539,106
Cash£146
Current Liabilities£646,921

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End28 November

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (8 pages)
27 August 2013Liquidators statement of receipts and payments to 12 July 2013 (8 pages)
27 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (8 pages)
24 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Statement of affairs with form 4.19 (10 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Statement of affairs with form 4.19 (10 pages)
17 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2012Registered office address changed from Unit 1 Marlborough Business Centre Marlborough Road Lancing West Sussex BN15 8TP United Kingdom on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from Unit 1 Marlborough Business Centre Marlborough Road Lancing West Sussex BN15 8TP United Kingdom on 31 May 2012 (2 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2011Termination of appointment of Randall White as a director on 28 November 2011 (1 page)
29 November 2011Appointment of Mr Marcus Newton as a director on 28 November 2011 (2 pages)
29 November 2011Termination of appointment of Glenn Alfred Page as a director on 28 November 2011 (1 page)
29 November 2011Termination of appointment of Richard John Haynes as a director on 28 November 2011 (1 page)
29 November 2011Previous accounting period shortened from 30 June 2012 to 28 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Johnson & Starley Ltd 8 Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ United Kingdom on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Glenn Alfred Page as a director on 28 November 2011 (1 page)
29 November 2011Termination of appointment of Randall White as a director on 28 November 2011 (1 page)
29 November 2011Previous accounting period shortened from 30 June 2012 to 28 November 2011 (1 page)
29 November 2011Appointment of Mr Marcus Newton as a director on 28 November 2011 (2 pages)
29 November 2011Termination of appointment of Richard John Haynes as a director on 28 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Johnson & Starley Ltd 8 Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ United Kingdom on 29 November 2011 (1 page)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,334
(6 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,334
(6 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,334
(6 pages)
11 May 2011Termination of appointment of Louise White as a director (1 page)
11 May 2011Termination of appointment of Louise White as a secretary (1 page)
11 May 2011Termination of appointment of Louise White as a secretary (1 page)
11 May 2011Termination of appointment of Louise White as a director (1 page)
6 May 2011Appointment of Glenn Alfred Page as a director (2 pages)
6 May 2011Appointment of Richard John Haynes as a director (2 pages)
6 May 2011Registered office address changed from Unit 8 Downsbrook Trading Estate Southdownview Way Worthing West Sussex BN14 8NQ on 6 May 2011 (1 page)
6 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
6 May 2011Appointment of Glenn Alfred Page as a director (2 pages)
6 May 2011Registered office address changed from Unit 8 Downsbrook Trading Estate Southdownview Way Worthing West Sussex BN14 8NQ on 6 May 2011 (1 page)
6 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
6 May 2011Registered office address changed from Unit 8 Downsbrook Trading Estate Southdownview Way Worthing West Sussex BN14 8NQ on 6 May 2011 (1 page)
6 May 2011Appointment of Richard John Haynes as a director (2 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
27 May 2010Accounts made up to 31 December 2009 (18 pages)
27 May 2010Accounts made up to 31 December 2009 (18 pages)
24 November 2009Director's details changed for Randall White on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Randall White on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Louise White on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Louise White on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Louise White on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Randall White on 1 October 2009 (2 pages)
8 September 2009Accounts made up to 31 December 2008 (18 pages)
8 September 2009Accounts made up to 31 December 2008 (18 pages)
13 March 2009Return made up to 01/11/08; full list of members (4 pages)
13 March 2009Return made up to 01/11/08; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 1 ludlow lane fulbourn cambridgeshire CB1 5BL (1 page)
20 February 2009Registered office changed on 20/02/2009 from 1 ludlow lane fulbourn cambridgeshire CB1 5BL (1 page)
8 January 2009Gbp ic 601000/1000\12/12/08\gbp sr 600000@1=600000\ (1 page)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2009Nc inc already adjusted 12/12/08 (1 page)
8 January 2009Ad 12/12/08\gbp si 334@1=334\gbp ic 1000/1334\ (2 pages)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2009Statement of affairs (11 pages)
8 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(12 pages)
8 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(12 pages)
8 January 2009Ad 12/12/08\gbp si 334@1=334\gbp ic 1000/1334\ (2 pages)
8 January 2009Nc inc already adjusted 12/12/08 (1 page)
8 January 2009Statement of affairs (11 pages)
8 January 2009Gbp ic 601000/1000\12/12/08\gbp sr 600000@1=600000\ (1 page)
28 December 2008 (9 pages)
28 December 2008 (9 pages)
14 December 2007Return made up to 01/11/07; full list of members (3 pages)
14 December 2007Return made up to 01/11/07; full list of members (3 pages)
6 September 2007 (9 pages)
6 September 2007 (9 pages)
11 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 November 2006Return made up to 01/11/06; full list of members (7 pages)
15 November 2006Return made up to 01/11/06; full list of members (7 pages)
14 August 2006Registered office changed on 14/08/06 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
14 August 2006Registered office changed on 14/08/06 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
3 August 2006Ad 21/07/06--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages)
3 August 2006Ad 21/07/06--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages)
31 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 July 2006Ad 21/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2006Ad 21/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Nc inc already adjusted 21/07/06 (2 pages)
31 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Nc inc already adjusted 21/07/06 (2 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
22 May 2006Company name changed m&r 1005 LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed m&r 1005 LIMITED\certificate issued on 22/05/06 (2 pages)
1 November 2005Incorporation (18 pages)
1 November 2005Incorporation (18 pages)