ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

White Corn Limited

White Corn Limited is a dissolved company incorporated on 23 September 2002 with the registered office located in London, City of London. White Corn Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 8 April 2022 (3 years ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
04542352
Private limited company
Age
23 years
Incorporated 23 September 2002
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Rsm Restructuring Llp 25
Farringdon Street
London
EC4A 4AB
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in Aug 1968
Director • Finance Director • British • Lives in Wales • Born in Oct 1968
Secretary • British • Lives in Scotland • Born in Jun 1964
The Edinburgh Woollen Mill (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ewm Group Training Limited
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
Mairi Macintyre (Scottish Sportswear) Limited
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
Clan Royal Of Scotland Limited
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
Craftcentre Cymru (Manufacturing) Cyfyngedig
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
Craftcentre Cymru Cyfyngedig
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
Craftcentre Cymru Group Cyfyngedig
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
James Pringle Llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch Woollen Mill Limited
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
Priory Knitwear Limited
John Robert Jackson, June Carruthers, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
2 Mar 2019
For period 2 Sep2 Mar 2019
Traded for 6 months
Cash in Bank
£114.81M
Decreased by £36M (-24%)
Turnover
£296.69M
Decreased by £562.25M (-65%)
Employees
10.39K
Increased by 87 (+1%)
Total Assets
£315.94M
Decreased by £20.26M (-6%)
Total Liabilities
-£104.51M
Decreased by £45.72M (-30%)
Net Assets
£211.42M
Increased by £25.46M (+14%)
Debt Ratio (%)
33%
Decreased by 11.61% (-26%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 8 Apr 2022
Voluntary Liquidator Appointed
4 Years Ago on 4 Aug 2021
Registered Address Changed
4 Years Ago on 4 Aug 2021
Charge Satisfied
4 Years Ago on 5 Jul 2021
Carmel Leigh Resigned
4 Years Ago on 30 Jun 2021
John Anthony Herring Resigned
4 Years Ago on 30 Jun 2021
Registered Address Changed
4 Years Ago on 18 Jun 2021
Lauren Sarah Day Resigned
4 Years Ago on 27 Apr 2021
Philip Edward Day Resigned
4 Years Ago on 27 Apr 2021
Daniel Philip Day Resigned
4 Years Ago on 27 Apr 2021
Get Credit Report
Discover White Corn Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Apr 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Jan 2022
Registered office address changed from 1 Fleet Place Farringdon London EC4M 7WS United Kingdom to C/O Rsm Restructuring Llp 25 Farringdon Street London EC4A 4AB on 4 August 2021
Submitted on 4 Aug 2021
Statement of affairs
Submitted on 4 Aug 2021
Resolutions
Submitted on 4 Aug 2021
Appointment of a voluntary liquidator
Submitted on 4 Aug 2021
Satisfaction of charge 045423520009 in full
Submitted on 5 Jul 2021
Termination of appointment of John Anthony Herring as a director on 30 June 2021
Submitted on 5 Jul 2021
Termination of appointment of Carmel Leigh as a director on 30 June 2021
Submitted on 5 Jul 2021
Registered office address changed from Global House 5 Castle Street Carlisle Cumbria CA3 8SY England to 1 Fleet Place Farringdon London EC4M 7WS on 18 June 2021
Submitted on 18 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year