Company NameEverwhite Limited
Company StatusDissolved
Company Number06504262
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date31 January 2013 (11 years, 2 months ago)
Previous NameGreat Portland 2008 Limited

Directors

Director NameMr Richard Ernest Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(5 days after company formation)
Appointment Duration4 years, 11 months (closed 31 January 2013)
RoleCompany Director
Correspondence AddressBriars Court
Chapel Road
Oxted
Surrey
RH8 0SX
Director NameNigel Coombes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 month after company formation)
Appointment Duration4 years, 10 months (closed 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cwmaman Road
Aberaman
Aberdare
Mid Glamorgan
CF44 6DG
Wales
Director NameAlyn John Elcock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityWelsh
StatusClosed
Appointed19 March 2008(1 month after company formation)
Appointment Duration4 years, 10 months (closed 31 January 2013)
RoleCompany Director
Correspondence AddressBallynew
Cleggan
County Galway
Eire
Director NameMr Paul Darryl Jayne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 month after company formation)
Appointment Duration4 years, 10 months (closed 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brookfields
Crickhowell
Powys
South Wales
NP8 1DJ
Wales
Secretary NameCaxton Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2008(1 month after company formation)
Appointment Duration4 years, 10 months (closed 31 January 2013)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales
Director NameMr James Frederick Thorby
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColliers Cottage
Brightwell Street, Brightwell-Cum-Sotwell
Wallingford
OX10 0RT
Secretary NameEdward Colvile Harris Hughes
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 359 Brixton Road
Brixton
London
SW9 7DA

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 24 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
8 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
4 March 2011Registered office address changed from Geoffrey Paul Rowley, Vantis Business Recovery Services Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Geoffrey Paul Rowley, Vantis Business Recovery Services Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Geoffrey Paul Rowley, Vantis Business Recovery Services PO Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
25 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
25 January 2010Administrator's progress report to 18 January 2010 (7 pages)
25 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
25 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
25 January 2010Administrator's progress report to 18 January 2010 (7 pages)
24 August 2009Administrator's progress report to 20 July 2009 (8 pages)
24 August 2009Administrator's progress report to 20 July 2009 (8 pages)
26 March 2009Statement of administrator's proposal (25 pages)
26 March 2009Statement of administrator's proposal (25 pages)
11 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 January 2009Registered office changed on 30/01/2009 from pendragon house caxton place cardiff wales CF23 8XE (1 page)
30 January 2009Registered office changed on 30/01/2009 from pendragon house caxton place cardiff wales CF23 8XE (1 page)
29 January 2009Appointment of an administrator (1 page)
29 January 2009Appointment of an administrator (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 April 2008Ad 20/03/08 gbp si 999999@1=999999 gbp ic 1/1000000 (2 pages)
10 April 2008Ad 20/03/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Company name changed great portland 2008 LIMITED\certificate issued on 01/04/08 (4 pages)
1 April 2008Director appointed nigel coombes (2 pages)
1 April 2008Appointment terminated secretary edward harris hughes (1 page)
1 April 2008Registered office changed on 01/04/2008 from 26/28 great portland street london W1W 8QT (1 page)
1 April 2008Appointment Terminated Secretary edward harris hughes (1 page)
1 April 2008Director appointed paul darryl jayne (2 pages)
1 April 2008Director appointed alyn john elcock (2 pages)
1 April 2008Director appointed paul darryl jayne (2 pages)
1 April 2008Secretary appointed caxton secretaries LIMITED (2 pages)
1 April 2008Director appointed alyn john elcock (2 pages)
1 April 2008Secretary appointed caxton secretaries LIMITED (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 26/28 great portland street london W1W 8QT (1 page)
1 April 2008Director appointed nigel coombes (2 pages)
1 April 2008Company name changed great portland 2008 LIMITED\certificate issued on 01/04/08 (4 pages)
25 March 2008Director appointed richard ernest taylor (1 page)
25 March 2008Director appointed richard ernest taylor (1 page)
25 March 2008Appointment terminated director james thorby (1 page)
25 March 2008Appointment Terminated Director james thorby (1 page)
14 February 2008Incorporation (10 pages)
14 February 2008Incorporation (10 pages)