Background WavePink WaveYellow Wave

WHITE CORN LIMITED (04542352)

WHITE CORN LIMITED (04542352) is a dissolved UK company. incorporated on 23 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITE CORN LIMITED has been registered for 23 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
04542352
Status
dissolved
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
C/O Rsm Restructuring Llp 25, London, EC4A 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE CORN LIMITED

WHITE CORN LIMITED is an dissolved company incorporated on 23 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITE CORN LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04542352

LTD Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 2 March 2019 (7 years ago)
Submitted on 6 December 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

EWM (TOPCO) LIMITED
From: 7 November 2006To: 14 June 2021
THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
From: 26 February 2003To: 7 November 2006
EWM TOPCO LIMITED
From: 11 November 2002To: 26 February 2003
INTERCEDE 1816 LIMITED
From: 23 September 2002To: 11 November 2002
Contact
Address

C/O Rsm Restructuring Llp 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

1 Fleet Place Farringdon London EC4M 7WS United Kingdom
From: 18 June 2021To: 4 August 2021
Global House 5 Castle Street Carlisle Cumbria CA3 8SY England
From: 5 November 2018To: 18 June 2021
C/O June Carruthers Site a, Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 23 September 2014To: 5 November 2018
Site a Kingmoor Park South Industrial Estate Queens Drive Carlisle CA6 4SB
From: 23 September 2002To: 23 September 2014
Timeline

25 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Aug 17
Loan Secured
Mar 19
Loan Cleared
Mar 19
Director Left
Jun 19
Loan Secured
Mar 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 13 Nov 2002

JACKSON, John Robert

Active
Farringdon Street, LondonEC4A 4AB
Born October 1968
Director
Appointed 15 Sept 2020

SIMPSON, Stephen Robert

Active
Farringdon Street, LondonEC4A 4AB
Born August 1968
Director
Appointed 01 Mar 2016

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 13 Nov 2002

DAY, Daniel Philip

Resigned
5 Castle Street, CarlisleCA3 8SY
Born June 1995
Director
Appointed 15 Sept 2020
Resigned 27 Apr 2021

DAY, Lauren Sarah

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1990
Director
Appointed 24 Jun 2016
Resigned 27 Apr 2021

DAY, Philip Edward

Resigned
5 Castle Street, CarlisleCA3 8SY
Born October 1965
Director
Appointed 13 Nov 2002
Resigned 27 Apr 2021

EDMONDS, Robert Neil

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

GERRARD, Paul John

Resigned
Beech House, HaytonCA8 9HZ
Born June 1964
Director
Appointed 09 May 2005
Resigned 14 Nov 2006

HERRING, John Anthony

Resigned
Fleet Place, LondonEC4M 7WS
Born November 1957
Director
Appointed 13 Mar 2014
Resigned 30 Jun 2021

HERRING, John Anthony

Resigned
Borough Farm, GodalmingGU8 5JY
Born November 1957
Director
Appointed 09 May 2005
Resigned 14 Nov 2006

HODKINSON, James Clifford

Resigned
29b Western Avenue, PooleBH13 7AN
Born April 1944
Director
Appointed 23 Apr 2004
Resigned 25 Dec 2005

HOUSTON, David Oliver

Resigned
5 Castle Street, CarlisleCA3 8SY
Born April 1953
Director
Appointed 27 Feb 2014
Resigned 16 Oct 2020

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 13 Nov 2002
Resigned 20 Feb 2012

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

LEIGH, Carmel

Resigned
Fleet Place, LondonEC4M 7WS
Born October 1962
Director
Appointed 13 Mar 2014
Resigned 30 Jun 2021

LIGHT, David Arthur

Resigned
Lightcroft House Caldy Road, WirralCH48 1LW
Born October 1955
Director
Appointed 13 Nov 2002
Resigned 25 Feb 2003

WHITAKER, Alec

Resigned
Batt House, CarlisleCA6 4RA
Born January 1960
Director
Appointed 13 Nov 2002
Resigned 18 Jun 2010

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 Sept 2002
Resigned 13 Nov 2002

Persons with significant control

1

LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Liquidation
8 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
8 January 2022
LIQ14LIQ14
Resolution
4 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
4 August 2021
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
4 August 2021
600600
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Resolution
14 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Resolution
7 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Resolution
9 August 2011
RESOLUTIONSResolutions
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG01MG01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
122122
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)a155(6)a
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
26 June 2006
288cChange of Particulars
Legacy
23 June 2006
288cChange of Particulars
Legacy
13 June 2006
288cChange of Particulars
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 January 2005
AUDAUD
Legacy
20 October 2004
363aAnnual Return
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363aAnnual Return
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
288cChange of Particulars
Legacy
6 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
123Notice of Increase in Nominal Capital
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2002
NEWINCIncorporation