Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whitehouse Group (Properties) Limited
Whitehouse Group (Properties) Limited is a dissolved company incorporated on 28 November 1960 with the registered office located in Dartford, Kent. Whitehouse Group (Properties) Limited was registered 64 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 February 2018
(7 years ago)
Was
57 years old
at the time of dissolution
Company No
00676250
Private limited company
Age
64 years
Incorporated
28 November 1960
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Whitehouse Group (Properties) Limited
Contact
Address
21 Highfield Road
Dartford
Kent
DA1 2JS
Same address for the past
8 years
Companies in DA1 2JS
Telephone
Unreported
Email
Available in Endole App
Website
Motorbikes.whitehousegroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Lee Anthony Fulford
Director • Secretary • British • Lives in England • Born in Sep 1963
Mrs Linda Gay Butterworth
Director • British • Lives in England • Born in Dec 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whitehouse Family Limited
Mrs Linda Gay Butterworth is a mutual person.
Active
Sports Car Classics (UK) Limited
Mr Lee Anthony Fulford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£129
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£786.13K
Decreased by £256.21K (-25%)
Total Liabilities
-£2.35K
Increased by £2.35K (%)
Net Assets
£783.78K
Decreased by £258.56K (-25%)
Debt Ratio (%)
0%
Increased by 0.3% (%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 13 Jan 2017
Voluntary Liquidator Appointed
11 Years Ago on 11 Jul 2014
Declaration of Solvency
11 Years Ago on 11 Jul 2014
Registered Address Changed
11 Years Ago on 20 Jun 2014
Compulsory Gazette Notice
11 Years Ago on 8 Apr 2014
Confirmation Submitted
11 Years Ago on 18 Oct 2013
Small Accounts Submitted
12 Years Ago on 4 Jan 2013
Confirmation Submitted
13 Years Ago on 18 Jul 2012
Small Accounts Submitted
13 Years Ago on 22 Nov 2011
Craig Bensted Resigned
13 Years Ago on 21 Sep 2011
Get Alerts
Get Credit Report
Discover Whitehouse Group (Properties) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 9 Feb 2018
Return of final meeting in a members' voluntary winding up
Submitted on 9 Nov 2017
Liquidators' statement of receipts and payments to 10 June 2016
Submitted on 9 Nov 2017
Liquidators' statement of receipts and payments to 10 June 2015
Submitted on 9 Nov 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
Submitted on 13 Jan 2017
Declaration of solvency
Submitted on 11 Jul 2014
Appointment of a voluntary liquidator
Submitted on 11 Jul 2014
Resolutions
Submitted on 11 Jul 2014
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 20 June 2014
Submitted on 20 Jun 2014
First Gazette notice for compulsory strike-off
Submitted on 8 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs