Company NameWhite & Company (UK) Limited
Company StatusLiquidation
Company Number06610892
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Benjamin Peter White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameMrs Emma Sarah Abbott-Rattray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillfield London Road
Prestbury
Macclesfield
Cheshire
SK10 4EP
Director NameMr Kevin Joseph Cuddy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMrs Emma Sarah Abbott-Rattray
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillfield London Road
Prestbury
Macclesfield
Cheshire
SK10 4EP

Contact

Websitewhiteandcompanyltd.com
Telephone0161 8333933
Telephone regionManchester

Location

Registered AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

51 at £1Emma Sarah White
51.00%
Ordinary
49 at £1Ben Peter White
49.00%
Ordinary

Financials

Year2014
Net Worth£651,239
Cash£43
Current Liabilities£592,247

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due30 July 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return20 July 2018 (5 years, 9 months ago)
Next Return Due3 August 2019 (overdue)

Charges

16 October 2008Delivered on: 21 October 2008
Persons entitled: Bruntwood Estates Alpha Portfolio Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit sum of £6,764.32, see image for full details.
Outstanding
28 September 2008Delivered on: 10 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 March 2023Liquidators' statement of receipts and payments to 16 February 2023 (18 pages)
25 February 2022Liquidators' statement of receipts and payments to 16 February 2022 (25 pages)
4 March 2021Liquidators' statement of receipts and payments to 16 February 2021 (18 pages)
17 February 2020Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
17 October 2019Administrator's progress report (22 pages)
28 May 2019Result of meeting of creditors (70 pages)
9 May 2019Statement of affairs with form AM02SOA/AM02SOC (11 pages)
12 April 2019Appointment of an administrator (3 pages)
28 March 2019Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 28 March 2019 (1 page)
3 January 2019Appointment of Mr Kevin Joseph Cuddy as a director on 2 January 2019 (2 pages)
31 October 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Emma Sarah Abbott-Rattray as a secretary on 26 July 2018 (1 page)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
20 November 2017Secretary's details changed for Ms Emma Sarah Abbott on 1 November 2017 (1 page)
20 November 2017Change of details for Ms Emma Sarah Abbott as a person with significant control on 22 April 2017 (2 pages)
20 November 2017Director's details changed for Ms Emma Sarah Abbott on 1 November 2017 (2 pages)
20 November 2017Secretary's details changed for Ms Emma Sarah Abbott on 1 November 2017 (1 page)
20 November 2017Secretary's details changed for Mrs Emma Sarah Abbott-Rattray on 2 November 2017 (1 page)
20 November 2017Secretary's details changed for Mrs Emma Sarah Abbott-Rattray on 2 November 2017 (1 page)
20 November 2017Director's details changed for Ms Emma Sarah Abbott on 1 November 2017 (2 pages)
20 November 2017Change of details for Ms Emma Sarah Abbott as a person with significant control on 22 April 2017 (2 pages)
24 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
22 June 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
22 June 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
2 June 2015Director's details changed for Ms Emma Sarah White on 2 December 2014 (2 pages)
2 June 2015Secretary's details changed for Ms Emma Sarah White on 2 December 2014 (1 page)
2 June 2015Director's details changed for Ms Emma Sarah White on 2 December 2014 (2 pages)
2 June 2015Secretary's details changed for Ms Emma Sarah White on 2 December 2014 (1 page)
2 June 2015Secretary's details changed for Ms Emma Sarah White on 2 December 2014 (1 page)
2 June 2015Director's details changed for Ms Emma Sarah White on 2 December 2014 (2 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Secretary's details changed for Mrs Emma Sarah White on 1 December 2013 (1 page)
11 June 2014Director's details changed for Mrs Emma Sarah White on 1 December 2013 (3 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Secretary's details changed for Mrs Emma Sarah White on 1 December 2013 (1 page)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Secretary's details changed for Mrs Emma Sarah White on 1 December 2013 (1 page)
11 June 2014Director's details changed for Mrs Emma Sarah White on 1 December 2013 (3 pages)
11 June 2014Director's details changed for Mrs Emma Sarah White on 1 December 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Mr Benjamin Peter White on 31 July 2010 (2 pages)
6 June 2011Secretary's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages)
6 June 2011Director's details changed for Mr Benjamin Peter White on 31 July 2010 (2 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
24 May 2011Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 May 2011 (1 page)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 February 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
1 February 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from 4TH blackfriars house the parsonage manchester M3 2JA (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Registered office changed on 09/06/2009 from 4TH blackfriars house the parsonage manchester M3 2JA (1 page)
9 June 2009Director and secretary's change of particulars / emma white / 30/10/2008 (1 page)
9 June 2009Director and secretary's change of particulars / emma white / 30/10/2008 (1 page)
13 November 2008Registered office changed on 13/11/2008 from 30 grimshaw lane bollington macclesfield cheshire SK10 5NB united kingdom (1 page)
13 November 2008Registered office changed on 13/11/2008 from 30 grimshaw lane bollington macclesfield cheshire SK10 5NB united kingdom (1 page)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2008Director appointed emma sarah white (2 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
28 July 2008Director appointed emma sarah white (2 pages)
4 June 2008Incorporation (12 pages)
4 June 2008Incorporation (12 pages)