About

Registered Number: 01347407
Date of Incorporation: 11/01/1978 (46 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 6 months ago)
Registered Address: BISHOP FLEMING, 16 Queen Square, Bristol, BS1 4NT

 

Founded in 1978, Whitestone Cars Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". Whalley, Thomas Roger, Boase, Derek Richard, Lowther, Mary Bridget, Lowther, Giles David Allen, Platt, Andrew Gordon Baxter, Randall, Anthony Dominic, Wrinch, Marcus Hugh are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWTHER, Giles David Allen 01 November 1997 16 March 2006 1
PLATT, Andrew Gordon Baxter 20 August 2003 20 February 2004 1
RANDALL, Anthony Dominic 01 January 1997 16 April 1998 1
WRINCH, Marcus Hugh 01 March 1999 19 April 2002 1
Secretary Name Appointed Resigned Total Appointments
WHALLEY, Thomas Roger 21 August 2006 - 1
BOASE, Derek Richard 15 March 2006 21 August 2006 1
LOWTHER, Mary Bridget 29 February 2004 15 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2013
2.24B - N/A 06 June 2013
2.34B - N/A 24 May 2013
2.24B - N/A 05 February 2013
2.39B - N/A 15 November 2012
LIQ MISC OC - N/A 14 November 2012
2.40B - N/A 07 November 2012
2.16B - N/A 10 October 2012
2.23B - N/A 22 August 2012
2.17B - N/A 01 August 2012
AD01 - Change of registered office address 19 June 2012
2.12B - N/A 19 June 2012
CH01 - Change of particulars for director 30 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 29 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2007
353 - Register of members 29 November 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 30 March 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 03 February 2003
225 - Change of Accounting Reference Date 21 October 2002
287 - Change in situation or address of Registered Office 22 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
395 - Particulars of a mortgage or charge 15 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 06 October 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
363s - Annual Return 01 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 25 November 1992
CERTNM - Change of name certificate 25 March 1992
AA - Annual Accounts 04 December 1991
288 - N/A 04 December 1991
363b - Annual Return 04 December 1991
RESOLUTIONS - N/A 24 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
123 - Notice of increase in nominal capital 24 October 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
395 - Particulars of a mortgage or charge 09 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 01 March 1990
RESOLUTIONS - N/A 08 November 1989
RESOLUTIONS - N/A 08 November 1989
RESOLUTIONS - N/A 08 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1989
123 - Notice of increase in nominal capital 08 November 1989
288 - N/A 13 October 1989
AA - Annual Accounts 19 December 1988
RESOLUTIONS - N/A 09 November 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
363 - Annual Return 26 June 1986
AA - Annual Accounts 12 June 1986
AA - Annual Accounts 18 July 1985
AA - Annual Accounts 02 May 1984
AA - Annual Accounts 11 May 1983
AA - Annual Accounts 10 November 1982
AA - Annual Accounts 09 November 1982
AA - Annual Accounts 21 May 1980
395 - Particulars of a mortgage or charge 21 September 1979
395 - Particulars of a mortgage or charge 22 January 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2005 Outstanding

N/A

Debenture 28 October 2005 Outstanding

N/A

Debenture 06 June 2002 Fully Satisfied

N/A

Legal mortgage 28 October 1990 Outstanding

N/A

Legal mortgage 28 October 1990 Outstanding

N/A

Legal mortgage 10 September 1979 Outstanding

N/A

Mortgage debenture 16 June 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.