Company NameWhiteoak Estates Limited
Company StatusDissolved
Company Number04151909
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Stuart Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressPelinford
Cefn Bychan Road, Pantymwyn
Mold
Clwyd
CH7 5EN
Wales
Director NamePaul Anthony Owens
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleManager
Correspondence Address13 Mercer Lane
Norden
Rochdale
OL11 5RU
Secretary NameMr Garry Edwin Jones
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
173 Bramhall Lane South, Bramhall
Stockport
Cheshire
SK7 2NG
Director NameMr Garry Edwin Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
173 Bramhall Lane South, Bramhall
Stockport
Cheshire
SK7 2NG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone0161 7636050
Telephone regionManchester

Location

Registered AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1C. Davies & G. Jones
75.00%
Ordinary
25 at £1Cpg Building Supplies LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,395
Cash£2,459
Current Liabilities£18,624

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

3 September 2007Delivered on: 12 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-13 victoria road shotton flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2006Delivered on: 15 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 chester road west, shotton, flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 September 2001Delivered on: 27 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining trem y glog, llanarmon, dyffyn ceiriog, nr wrexham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (3 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 September 2016Satisfaction of charge 3 in full (4 pages)
30 September 2016Satisfaction of charge 3 in full (4 pages)
28 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
7 April 2016Termination of appointment of Garry Edwin Jones as a secretary on 21 August 2015 (1 page)
7 April 2016Termination of appointment of Garry Edwin Jones as a director on 21 August 2015 (1 page)
7 April 2016Termination of appointment of Garry Edwin Jones as a director on 21 August 2015 (1 page)
7 April 2016Termination of appointment of Garry Edwin Jones as a secretary on 21 August 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Director's details changed for Christopher Stuart Davies on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Garry Edwin Jones on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher Stuart Davies on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Garry Edwin Jones on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christopher Stuart Davies on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Garry Edwin Jones on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Registered office changed on 02/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page)
2 February 2007Location of register of members (1 page)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of debenture register (1 page)
2 February 2007Registered office changed on 02/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page)
2 February 2007Location of debenture register (1 page)
30 November 2006Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page)
30 November 2006Registered office changed on 30/11/06 from: 222 wellington road south stockport cheshire SK2 6RS (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 March 2006Return made up to 01/02/06; full list of members (3 pages)
22 March 2006Return made up to 01/02/06; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
13 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2001Particulars of mortgage/charge (4 pages)
27 September 2001Particulars of mortgage/charge (4 pages)
20 February 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (20 pages)
1 February 2001Incorporation (20 pages)