WMH (NO. 15) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWMH (NO. 15) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02762603
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WMH (NO. 15) LIMITED?

    • (7487) /

    Where is WMH (NO. 15) LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of WMH (NO. 15) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1238 LIMITEDNov 06, 1992Nov 06, 1992

    What are the latest accounts for WMH (NO. 15) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WMH (NO. 15) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Nov 23, 2012

    3 pages4.68

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Dec 14, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2011

    • Capital: GBP 140
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 18/11/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Rajanbabu Sivanithy as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Mr Ross Daniel Cloney as a director

    2 pagesAP01

    Termination of appointment of Mark Mcgiddy as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    pages288c

    Who are the officers of WMH (NO. 15) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    CLONEY, Ross Daniel
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish130485060002
    THOMAS, David Kenyon
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    Director
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    United KingdomBritish59397060003
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Secretary
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    BERRY, John Charles
    42 Honeywell Road
    Clapham
    SW11 6EF London
    Secretary
    42 Honeywell Road
    Clapham
    SW11 6EF London
    New Zealander56358020003
    BURTON, Jennifer Sandra
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    Secretary
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    British100622570001
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    HOPKIN, Richard
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    Secretary
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    British12491060006
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BERRY, John Charles
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    Director
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    New Zealander56358020004
    BERRY, John Charles
    42 Honeywell Road
    Clapham
    SW11 6EF London
    Director
    42 Honeywell Road
    Clapham
    SW11 6EF London
    New Zealander56358020003
    BLASE, Steven Wim
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Director
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Dutch56358060001
    CHAN, Gilbert Warren
    Flat D
    14 New North Street
    WC1N 3PJ London
    Director
    Flat D
    14 New North Street
    WC1N 3PJ London
    British66287680001
    FOULKES, John Harold
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    Director
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    British1657980001
    GASSON, Thomas
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    British134233280001
    HOPKIN, Richard
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    Director
    Bracken Wood The Kilns
    Towneley
    BB11 2RW Burnley
    Lancashire
    British12491060006
    INGLE, Matthew
    Norwood House
    Low Lane
    BD22 0LE Cowling
    West Yorkshire
    Director
    Norwood House
    Low Lane
    BD22 0LE Cowling
    West Yorkshire
    British58261910001
    KOK, Willem
    The Cottage Kildwick Hall
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Director
    The Cottage Kildwick Hall
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Dutch68732290001
    LEVITT, David John
    6 Grosvenor Lodge
    HA7 4JE Stanmore
    Middlesex
    Director
    6 Grosvenor Lodge
    HA7 4JE Stanmore
    Middlesex
    British35526290001
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MCGIDDY, Mark Andrew
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Australian114990900003
    OSWALD JACOBS, John James
    15 Clapham Common West Side
    SW4 9AJ London
    Director
    15 Clapham Common West Side
    SW4 9AJ London
    Australian77965500001
    QUANE, Thomas Michael
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    American60019800002
    ROUGH, Christopher
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    British77807760004
    SHAH, Rumit
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    Director
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    EnglandBritish101964890001
    SIVANITHY, Rajanbabu
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish63268810003
    VASUDEVA, Nicholas Shashi
    57 Linden Gardens
    W2 4HJ London
    Flat 1
    Director
    57 Linden Gardens
    W2 4HJ London
    Flat 1
    British/Australian79508880002
    WORTHY, Judith Margaret Ann
    16 Newton Mansions
    Queens Club Gardens
    W14 9RR London
    Director
    16 Newton Mansions
    Queens Club Gardens
    W14 9RR London
    EnglandBritish73975400001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does WMH (NO. 15) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2013Dissolved on
    Nov 24, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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