Company NameWhitecase Limited
Company StatusDissolved
Company Number04548359
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameLeeds Paper Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Jamie Michael Todd
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleWaste Paper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Michael George Todd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleWaste Paper Merchant
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Thomas Todd
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years after company formation)
Appointment Duration3 years, 10 months (closed 22 August 2014)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Secretary NameLily Todd
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Littlemoor Gardens
Pudsey
Leeds
West Yorkshire
LS28 8AS
Director NameMr Ronald Wilfred Dawson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Brook
Layton Avenue Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameLily Todd
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Littlemoor Gardens
Pudsey
Leeds
West Yorkshire
LS28 8AS
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.leedspaperrecycling.co.uk

Location

Registered AddressKpmg Llp 1
The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jamie Michael Todd
50.00%
Ordinary
1 at £1Michael George Todd
50.00%
Ordinary

Financials

Year2014
Net Worth£626,836
Cash£10,302
Current Liabilities£2,490,896

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 September 2017Bona Vacantia disclaimer (1 page)
28 September 2017Bona Vacantia disclaimer (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Liquidators statement of receipts and payments to 23 April 2014 (18 pages)
22 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (18 pages)
22 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
22 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
22 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (18 pages)
23 May 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 May 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 May 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 22 May 2013 (2 pages)
20 May 2013Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds LS10 1SD on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds LS10 1SD on 20 May 2013 (2 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Statement of affairs with form 4.19 (12 pages)
7 May 2013Statement of affairs with form 4.19 (12 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Company name changed leeds paper recycling LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(3 pages)
12 April 2013Change of name notice (2 pages)
12 April 2013Company name changed leeds paper recycling LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(3 pages)
12 April 2013Change of name notice (2 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
3 April 2013Termination of appointment of Ronald Dawson as a director (1 page)
3 April 2013Termination of appointment of Lily Todd as a secretary (1 page)
3 April 2013Termination of appointment of Lily Todd as a director (1 page)
3 April 2013Termination of appointment of Lily Todd as a director (1 page)
3 April 2013Termination of appointment of Ronald Dawson as a director (1 page)
3 April 2013Termination of appointment of Lily Todd as a secretary (1 page)
20 February 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(7 pages)
24 October 2012Director's details changed for Mr Jamie Michael Todd on 13 January 2011 (2 pages)
24 October 2012Director's details changed for Mr Michael George Todd on 13 January 2011 (2 pages)
24 October 2012Director's details changed for Mr Jamie Michael Todd on 13 January 2011 (2 pages)
24 October 2012Director's details changed for Mr Michael George Todd on 13 January 2011 (2 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (10 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (10 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
19 November 2010Appointment of Mr Thomas Todd as a director (2 pages)
19 November 2010Appointment of Mr Thomas Todd as a director (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 November 2009Director's details changed for Lily Todd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ronald Wilfred Dawson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael George Todd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael George Todd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael George Todd on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Ronald Wilfred Dawson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jamie Michael Todd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jamie Michael Todd on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Lily Todd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ronald Wilfred Dawson on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Lily Todd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jamie Michael Todd on 1 October 2009 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from lprl works fartown pudsey leeds w yorks LS28 8LP (1 page)
10 September 2009Registered office changed on 10/09/2009 from lprl works fartown pudsey leeds w yorks LS28 8LP (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 October 2008Director's change of particulars / michael todd / 12/10/2008 (1 page)
20 October 2008Director's change of particulars / jamie todd / 12/10/2008 (1 page)
20 October 2008Return made up to 01/10/08; full list of members (8 pages)
20 October 2008Return made up to 01/10/08; full list of members (8 pages)
20 October 2008Director's change of particulars / jamie todd / 12/10/2008 (1 page)
20 October 2008Director's change of particulars / michael todd / 12/10/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 October 2007Return made up to 30/09/07; no change of members (8 pages)
16 October 2007Return made up to 30/09/07; no change of members (8 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (7 pages)
16 October 2006Return made up to 30/09/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 February 2006Registered office changed on 16/02/06 from: 41 littlemoor gardens pudsey west yorkshire LS28 8AS (1 page)
16 February 2006Registered office changed on 16/02/06 from: 41 littlemoor gardens pudsey west yorkshire LS28 8AS (1 page)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
30 September 2002Incorporation (12 pages)
30 September 2002Incorporation (12 pages)