Company NameWhitehall Debenture Company Limited
Company StatusDissolved
Company Number11852239
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2019(8 months after company formation)
Appointment Duration11 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2019(8 months after company formation)
Appointment Duration11 months (closed 29 September 2020)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2019(8 months after company formation)
Appointment Duration11 months (closed 29 September 2020)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusResigned
Appointed28 February 2019(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 2 Limited (Corporation)
StatusResigned
Appointed28 February 2019(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2019(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
4 December 2019Notification of Relx (Uk) Limited as a person with significant control on 14 November 2019 (2 pages)
4 December 2019Cessation of The Law Debenture Intermediary Corporation Plc as a person with significant control on 14 November 2019 (1 page)
21 November 2019Appointment of Re Secretaries Limited as a secretary on 28 October 2019 (2 pages)
21 November 2019Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 28 October 2019 (1 page)
19 November 2019Appointment of Mr Nicholas Lawrence Luff as a director on 28 October 2019 (2 pages)
18 November 2019Appointment of Mr Henry Adam Udow as a director on 28 October 2019 (2 pages)
18 November 2019Termination of appointment of L.D.C. Corporate Director No. 2 Limited as a director on 28 October 2019 (1 page)
18 November 2019Termination of appointment of Mark Howard Filer as a director on 28 October 2019 (1 page)
18 November 2019Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to 1-3 Strand London WC2N 5JR on 18 November 2019 (1 page)
18 November 2019Termination of appointment of L.D.C. Corporate Director No. 1 Limited as a director on 28 October 2019 (1 page)
12 June 2019Memorandum and Articles of Association (21 pages)
12 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 2
(54 pages)