Company NameWhite Horse Caravan Site Limited
Company StatusDissolved
Company Number06254451
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date24 September 2011 (12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr William Knowles
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 September 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address21 Firtree Close
St Leonards
Ringwood
Hampshire
BH24 2QW
Secretary NameMrs Lorraine Knowles
NationalityBritish
StatusResigned
Appointed04 June 2007(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Close
St Leonards
Ringwood
Hampshire
BH24 2QW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

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

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2011Final Gazette dissolved following liquidation (1 page)
24 September 2011Final Gazette dissolved following liquidation (1 page)
24 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Notice of move from Administration to Dissolution (19 pages)
24 June 2011Notice of move from Administration to Dissolution on 3 June 2011 (19 pages)
16 June 2011Administrator's progress report to 2 June 2011 (19 pages)
16 June 2011Administrator's progress report to 2 June 2011 (19 pages)
16 June 2011Administrator's progress report to 2 June 2011 (19 pages)
19 January 2011Administrator's progress report to 14 December 2010 (17 pages)
19 January 2011Administrator's progress report to 14 December 2010 (17 pages)
15 September 2010Notice of deemed approval of proposals (1 page)
15 September 2010Notice of deemed approval of proposals (1 page)
31 August 2010Statement of administrator's proposal (32 pages)
31 August 2010Statement of administrator's proposal (32 pages)
27 August 2010Notice of deemed approval of proposals (1 page)
27 August 2010Notice of deemed approval of proposals (1 page)
17 August 2010Statement of administrator's proposal (32 pages)
17 August 2010Statement of administrator's proposal (32 pages)
25 June 2010Appointment of an administrator (1 page)
25 June 2010Appointment of an administrator (1 page)
22 June 2010Registered office address changed from Duncan & Toplis 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Duncan & Toplis 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 22 June 2010 (2 pages)
18 November 2009Termination of appointment of Lorraine Knowles as a secretary (1 page)
18 November 2009Termination of appointment of Lorraine Knowles as a secretary (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Registered office changed on 07/11/2008 from blake house, 11 high street lees oldham lancashire OL4 3BH (1 page)
7 November 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
7 November 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
7 November 2008Registered office changed on 07/11/2008 from blake house, 11 high street lees oldham lancashire OL4 3BH (1 page)
13 October 2008Secretary's Change of Particulars / corraine knowles / 13/10/2008 / Forename was: corraine, now: lorraine; Street was: 21 firtree close, now: fir tree close (1 page)
13 October 2008Secretary's change of particulars / corraine knowles / 13/10/2008 (1 page)
13 October 2008Return made up to 21/05/08; full list of members (3 pages)
13 October 2008Return made up to 21/05/08; full list of members (3 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
18 June 2007Ad 04/06/07--------- £ si 51@1=51 £ ic 1/52 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Ad 04/06/07--------- £ si 51@1=51 £ ic 1/52 (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
21 May 2007Incorporation (11 pages)
21 May 2007Incorporation (11 pages)