W.H.O. LIMITED
Overview
| Company Name | W.H.O. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03048959 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of W.H.O. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is W.H.O. LIMITED located?
| Registered Office Address | Northgate House North Gate New Basford NG7 7BQ Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of W.H.O. LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (922) LIMITED | Apr 24, 1995 | Apr 24, 1995 |
What are the latest accounts for W.H.O. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for W.H.O. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Keith Whalley on Jul 07, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Northgate House North Gate New Basford Nottingham Nottinghamshire NG7 7BE England* on Jun 04, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Apr 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB* on Jun 22, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of W.H.O. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHALLEY, Nigel | Secretary | 2 Broad Close Woodborough NG14 6BY Nottingham Nottinghamshire | British | 21870280002 | ||||||
| WHALLEY, Keith | Director | Downham Gardens Ravenshead NG15 9DF Nottingham 6 England | England | British | 21870290003 | |||||
| WHALLEY, Nigel | Director | 2 Broad Close Woodborough NG14 6BY Nottingham Nottinghamshire | England | British | 21870280002 | |||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| WHALLEY, Pamela Joan | Director | 2 Broad Close Woodborough NG14 6BY Nottingham | British | 43910020001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of W.H.O. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Donington House Print Limited | Apr 06, 2016 | Abbey Mews NG25 0EX Southwell 23 Nottingham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does W.H.O. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 27, 1998 Delivered On May 06, 1998 | Outstanding | 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
| ||||
Transactions
| ||||
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