WHITECROWN PROPERTIES LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0RA
Company number 04416857
Status Liquidation
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Notice of ceasing to act as receiver or manager; Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 June 2016; Statement of affairs with form 4.19. The most likely internet sites of WHITECROWN PROPERTIES LIMITED are www.whitecrownproperties.co.uk, and www.whitecrown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Whitecrown Properties Limited is a Private Limited Company. The company registration number is 04416857. Whitecrown Properties Limited has been working since 15 April 2002. The present status of the company is Liquidation. The registered address of Whitecrown Properties Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . SHAMASH, Scarlett is a Secretary of the company. AMBRUS, Mihail Sebastian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CIUFUDEAN, Calin has been resigned. Director SHAMASH, Youna Said has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHAMASH, Scarlett
Appointed Date: 15 April 2002

Director
AMBRUS, Mihail Sebastian
Appointed Date: 22 December 2015
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Director
CIUFUDEAN, Calin
Resigned: 22 December 2015
Appointed Date: 15 December 2015
49 years old

Director
SHAMASH, Youna Said
Resigned: 15 December 2015
Appointed Date: 15 April 2002
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

WHITECROWN PROPERTIES LIMITED Events

26 Oct 2016
Notice of ceasing to act as receiver or manager
03 Jun 2016
Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 June 2016
01 Jun 2016
Statement of affairs with form 4.19
01 Jun 2016
Appointment of a voluntary liquidator
01 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13

...
... and 51 more events
22 May 2002
Secretary resigned
22 May 2002
New secretary appointed
22 May 2002
New director appointed
21 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Apr 2002
Incorporation

WHITECROWN PROPERTIES LIMITED Charges

30 April 2014
Charge code 0441 6857 0006
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
25 November 2005
Debenture (floating charge)
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Leanne house,avon industrial estate,chickerell,dorset…
22 March 2004
Charge deed
Delivered: 26 March 2004
Status: Satisfied on 14 September 2011
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the leasehold property known as…
19 September 2002
Debenture
Delivered: 10 October 2002
Status: Satisfied on 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the premises being leanne house granby industrial…
19 September 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a leanne house granby industrial…