WHG LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHG LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00516217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHG LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WHG LTD. located?

    Registered Office Address
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Undeliverable Registered Office AddressNo

    What were the previous names of WHG LTD.?

    Previous Company Names
    Company NameFromUntil
    W H GOOD LIMITEDApr 30, 1991Apr 30, 1991
    W.H. GOOD (HASLINGDEN) LIMITEDFeb 18, 1953Feb 18, 1953

    What are the latest accounts for WHG LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for WHG LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2018

    9 pagesAA

    Director's details changed for Mr Philip Mark Sumner on Jul 13, 2018

    2 pagesCH01

    Director's details changed for Mr James Sumner on Jul 13, 2018

    2 pagesCH01

    Director's details changed for Mr David Patrick Sumner on Jul 12, 2018

    2 pagesCH01

    Director's details changed for Paul John Sumner on Jul 11, 2018

    2 pagesCH01

    Secretary's details changed for Paul John Sumner on Jul 11, 2018

    1 pagesCH03

    Confirmation statement made on Jul 04, 2018 with updates

    4 pagesCS01

    Cessation of Philip Mark Sumner as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of David Patrick Sumner as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Paul John Sumner as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of James Sumner as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Jul 04, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2016

    8 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    9 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Who are the officers of WHG LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUMNER, Paul John
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Secretary
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    British77714660003
    SUMNER, David Patrick
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Director
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    EnglandBritish77714710001
    SUMNER, James
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Director
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    EnglandBritish12726990008
    SUMNER, Paul John
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Director
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    United KingdomBritish77714660003
    SUMNER, Philip Mark
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Director
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    EnglandBritish77714690001
    SUMNER, James
    1a Myra Road
    FY8 1EB Lytham St Annes
    Lancashire
    Secretary
    1a Myra Road
    FY8 1EB Lytham St Annes
    Lancashire
    British12726990002
    WHITTAKER, Ernest
    59 Woodfield Avenue
    BB5 2PJ Accrington
    Lancashire
    Director
    59 Woodfield Avenue
    BB5 2PJ Accrington
    Lancashire
    British98699280001

    Who are the persons with significant control of WHG LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul John Sumner
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Apr 06, 2016
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Sumner
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Apr 06, 2016
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Patrick Sumner
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Apr 06, 2016
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip Mark Sumner
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Apr 06, 2016
    Carrs Industrial Estate
    Haslingden
    BB4 5JT Rossendale
    Lancs
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    W.H. Good (Holdings) Limited
    Commerce Street
    Haslingden
    BB4 5JT Rossendale
    Carrs Industrial Estate
    Lancashire
    England
    Apr 06, 2016
    Commerce Street
    Haslingden
    BB4 5JT Rossendale
    Carrs Industrial Estate
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales - Companies House
    Registration Number04525600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WHG LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second legal charge
    Created On Nov 29, 2004
    Delivered On Dec 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and buildings k/a unit 7 carrs industrial estate, haslington, rossendale, lancashire, otherwise k/a land on the north side of commerce street, haslington being all f/h property t/no LA523350.
    Persons Entitled
    • City Invoice Finance Limited
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    • Dec 15, 2018Satisfaction of a charge (MR04)
    Confirmatory charge supplemental to a mortgage debenture dated 9 september 1985
    Created On Dec 05, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1995Registration of a charge (395)
    • Mar 19, 2019Satisfaction of a charge (MR04)
    Confirmatory charge supplemental to a legal mortgage dated 15 november 1985
    Created On Dec 05, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/as plot 7 carrs industrial estate haslingden rossendale lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1995Registration of a charge (395)
    • Mar 19, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 15, 1985
    Delivered On Nov 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/a plot 7 carrs industrial estate, haslingden, rossendale, lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1985Registration of a charge
    • Mar 19, 2019Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 09, 1985
    Delivered On Sep 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companies f/h & l/h properties and for the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1985Registration of a charge
    • Mar 29, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 02, 1983
    Delivered On Dec 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1983Registration of a charge
    Legal charge
    Created On Apr 15, 1980
    Delivered On Apr 22, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings in st peter's avenue haslingden lancashire.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Apr 22, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0