Company NameWhitehall Estate Management Services Limited
Company StatusDissolved
Company Number04008299
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameJoywin Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Wendy Dorothea Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 27 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Michelle Stephens
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Michael Charles Walker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 20 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm Weetwood Mill Lane
Far Headingley
Leeds
West Yorkshire
LS16 5NY
Secretary NameMr Michael Charles Walker
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 20 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm Weetwood Mill Lane
Far Headingley
Leeds
West Yorkshire
LS16 5NY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,060
Cash£17,854
Current Liabilities£59,656

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
1 September 2022Application to strike the company off the register (1 page)
2 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
1 November 2019Confirmation statement made on 21 August 2019 with updates (3 pages)
20 March 2019Registered office address changed from 10 South Parade Third Floor Leeds LS1 5QS to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 20 March 2019 (1 page)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2014Register inspection address has been changed to Old Manor Farm House Church Hill Bramhope Leeds LS16 9BA (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Register inspection address has been changed to Old Manor Farm House Church Hill Bramhope Leeds LS16 9BA (1 page)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders (3 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders (3 pages)
11 August 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 11 August 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Director's details changed for Mrs Michelle Stephens on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Wendy Dorothea Walker on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Wendy Dorothea Walker on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Director's details changed for Mrs Michelle Stephens on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from the Farm, Weetwood Mill Lane Far Headingley Leeds West Yorkshire LS16 5NY on 12 August 2013 (1 page)
12 August 2013Registered office address changed from the Farm, Weetwood Mill Lane Far Headingley Leeds West Yorkshire LS16 5NY on 12 August 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 October 2012Appointment of Mrs Michelle Stephens as a director (2 pages)
31 October 2012Appointment of Mrs Michelle Stephens as a director (2 pages)
20 July 2012Termination of appointment of Michael Walker as a director (1 page)
20 July 2012Termination of appointment of Michael Walker as a director (1 page)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Termination of appointment of Michael Walker as a secretary (1 page)
20 July 2012Termination of appointment of Michael Walker as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 15/07/09; full list of members (6 pages)
31 July 2009Director and secretary's change of particulars / michael walker / 27/07/2009 (1 page)
31 July 2009Return made up to 15/07/09; full list of members (6 pages)
31 July 2009Director and secretary's change of particulars / michael walker / 27/07/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 29/05/08; no change of members
  • 363(287) ‐ Registered office changed on 07/08/08
(7 pages)
7 August 2008Return made up to 29/05/08; no change of members
  • 363(287) ‐ Registered office changed on 07/08/08
(7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2007Return made up to 29/05/07; no change of members (7 pages)
19 June 2007Return made up to 29/05/07; no change of members (7 pages)
21 June 2006Return made up to 29/05/06; full list of members (7 pages)
21 June 2006Return made up to 29/05/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 June 2005Return made up to 29/05/05; full list of members (7 pages)
24 June 2005Return made up to 29/05/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 June 2001Return made up to 29/05/01; full list of members (6 pages)
21 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2000Company name changed joywin LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Company name changed joywin LIMITED\certificate issued on 04/08/00 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (1 page)
31 July 2000New secretary appointed;new director appointed (1 page)
31 July 2000Registered office changed on 31/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 July 2000New secretary appointed;new director appointed (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 June 2000Incorporation (16 pages)
6 June 2000Incorporation (16 pages)