Company NameWhite Rock Engineering Services Ltd.
DirectorsJohn Lee and Craig Hunt
Company StatusLiquidation
Company Number05875308
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Lee
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Craig Hunt
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lamorna Avenue
Gravesend
Kent
DA12 5QF
Secretary NameNathan James Lee
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Rushmore Hill, Pratts Bottom
Orpington
BR6 7NQ

Contact

Websitewww.white-rock.net

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,514
Cash£6,800
Current Liabilities£206,583

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2019 (4 years, 9 months ago)
Next Return Due24 August 2020 (overdue)

Filing History

22 March 2023Progress report in a winding up by the court (16 pages)
20 April 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 (2 pages)
15 March 2022Progress report in a winding up by the court (17 pages)
24 March 2021Progress report in a winding up by the court (18 pages)
3 March 2020Order of court to wind up (2 pages)
4 February 2020Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 February 2020 (2 pages)
3 February 2020Order of court to wind up (1 page)
3 February 2020Appointment of a liquidator (3 pages)
19 November 2019Notice of completion of voluntary arrangement (14 pages)
10 September 2019Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2019 (12 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 January 2018Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
7 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Termination of appointment of Nathan James Lee as a secretary on 17 December 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Termination of appointment of Nathan James Lee as a secretary on 17 December 2014 (1 page)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
7 August 2014Director's details changed for Mr John Lee on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Lee on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Lee on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Lee on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Lee on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Lee on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Lee on 12 June 2014 (2 pages)
7 August 2014Director's details changed for Mr John Lee on 12 June 2014 (2 pages)
22 July 2014Director's details changed for Mr John Lee on 12 June 2014 (2 pages)
22 July 2014Director's details changed for Mr John Lee on 12 June 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
3 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 November 2011Appointment of Craig Hunt as a director (3 pages)
17 November 2011Appointment of Craig Hunt as a director (3 pages)
22 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 13/07/09; full list of members (3 pages)
14 August 2009Return made up to 13/07/09; full list of members (3 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 February 2008Director's change of particulars / john lee / 25/02/2008 (1 page)
25 February 2008Director's change of particulars / john lee / 25/02/2008 (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
25 September 2007Return made up to 13/07/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Return made up to 13/07/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: john lee, no.2 Foxwood grove pratts bottom orpington kent BR6 7HA (1 page)
5 September 2007Registered office changed on 05/09/07 from: john lee, no.2 Foxwood grove pratts bottom orpington kent BR6 7HA (1 page)
13 July 2006Incorporation (15 pages)
13 July 2006Incorporation (15 pages)