About

Registered Number: 04333877
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 18 Grosvenor Road, Jesmond, Newcastle Upon Tyne, NE2 2RP

 

Having been setup in 2001, Whitewell Estates Ltd have registered office in Newcastle Upon Tyne. We don't know the number of employees at this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 21 December 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 16 February 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 22 December 2003
363s - Annual Return 16 December 2002
225 - Change of Accounting Reference Date 17 September 2002
395 - Particulars of a mortgage or charge 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 August 2007 Outstanding

N/A

Legal mortgage 14 February 2005 Fully Satisfied

N/A

Legal mortgage 05 July 2002 Fully Satisfied

N/A

Mortgage debenture 11 January 2002 Fully Satisfied

N/A

Legal mortgage 11 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.