WHITEHALL TRUST LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusDISSOLVED
Company No.00156543
CategoryPrivate Limited Company
Incorporated30 Jun 1919
Age104 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution19 Aug 2011
Years12 years, 8 months, 27 days

SUMMARY

WHITEHALL TRUST LIMITED is an dissolved private limited company with number 00156543. It was incorporated 104 years, 10 months, 15 days ago, on 30 June 1919 and it was dissolved 12 years, 8 months, 27 days ago, on 19 August 2011. The company address is Acre House 11-15 William Road, London, NW1 3ER.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2011

Action Date: 15 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-15

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: 80 Strand London WC2R 0RL

Change date: 2010-12-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Capital

Type: SH19

Capital : 5,000 GBP

Date: 2010-09-14

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/09/10

Documents

View document PDF

Resolution

Date: 14 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Andrew Jones

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Jennifer Sandra Braunhofer

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Hulton Colville

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Charles Miller

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Miscellaneous

Date: 12 Oct 1998

Category: Miscellaneous

Type: MISC

Description: Aud statement

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363x

Description: Return made up to 19/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/04/95; no change of members

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Address

Type: 287

Description: Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 27 Jul 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/04/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 11 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 23/04/93; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

CHRISTCHURCH COURT LIMITED

2 CHRISTCHURCH ROAD,NORTHAMPTON,NN1 5LL

Number:03385427
Status:ACTIVE
Category:Private Limited Company

ICOOLHUNT S.P.A.

BRANCH REGISTRATION,,

Number:FC035322
Status:ACTIVE
Category:Other company type

LETZPROTECT LTD

5 WICKHAM COURT ROAD,WEST WICKHAM,BR4 9LN

Number:09773337
Status:ACTIVE
Category:Private Limited Company

MILTON COURT MANAGEMENT COMPANY (BREDBURY) LIMITED

5 STIRLING AVENUE,STOCKPORT,SK6 7LU

Number:03411033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RHAYNER LTD

280 COOMBE LANE,LONDON,SW20 0RW

Number:11872491
Status:ACTIVE
Category:Private Limited Company

SPD-S EUROPE LIMITED

UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW

Number:09908912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source