WTTR HOLDINGS LIMITED

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

    Company NameWTTR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05679073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WTTR HOLDINGS LIMITED?

    • (7415) /

    Where is WTTR HOLDINGS LIMITED located?

    Registered Office Address
    Unit 2 Tong Street Business Pk
    Holme Lane
    BD4 0PY Bradford
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WTTR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEALAW (794) LIMITEDJan 18, 2006Jan 18, 2006

    What are the latest accounts for WTTR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What is the status of the latest annual return for WTTR HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WTTR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Director's details changed for Mr Barry Hersh on Dec 21, 2011

    2 pagesCH01

    Registered office address changed from * Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom* on Dec 21, 2011

    1 pagesAD01

    Termination of appointment of Simon Hersh as a director

    1 pagesTM01

    Termination of appointment of Simon Hersh as a secretary

    1 pagesTM02

    Registered office address changed from * Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT* on Aug 25, 2011

    1 pagesAD01

    Current accounting period extended from Jan 31, 2011 to Jul 31, 2011

    1 pagesAA01

    legacy

    5 pagesMG01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2011

    Statement of capital on Feb 03, 2011

    • Capital: GBP 201.06
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    6 pagesAA

    Statement of capital following an allotment of shares on Jan 20, 2010

    • Capital: GBP 201.06
    4 pagesSH01

    Previous accounting period shortened from May 31, 2010 to Jan 31, 2010

    3 pagesAA01

    Annual return made up to Jan 18, 2010 with full list of shareholders

    13 pagesAR01

    Secretary's details changed for Mr Simon Eric Hersh on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Mr Barry Hersh on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Simon Eric Hersh on Jan 01, 2010

    2 pagesCH01

    Current accounting period extended from Jan 31, 2010 to May 31, 2010

    1 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2009

    6 pagesAA

    legacy

    12 pages363a

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Jan 31, 2008

    4 pagesAA

    legacy

    8 pages363a

    Who are the officers of WTTR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERSH, Barry
    Tong Street Business Pk
    Holme Lane
    BD4 0PY Bradford
    Unit 2
    West Yorkshire
    United Kingdom
    Director
    Tong Street Business Pk
    Holme Lane
    BD4 0PY Bradford
    Unit 2
    West Yorkshire
    United Kingdom
    United KingdomBritish56356450001
    COLLINS, Paul Andrew
    1st Floor Flat
    50 Harley Street
    W1G 9PX London
    Secretary
    1st Floor Flat
    50 Harley Street
    W1G 9PX London
    British48708150001
    HERSH, Simon Eric
    Oakland Terrace
    RG278PY Hartley Wintney
    12
    Hampshire
    Secretary
    Oakland Terrace
    RG278PY Hartley Wintney
    12
    Hampshire
    British99059280001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Secretary
    100 Fetter Lane
    EC4A 1BN London
    900002710001
    COLLINS, Paul Andrew
    1st Floor Flat
    50 Harley Street
    W1G 9PX London
    Director
    1st Floor Flat
    50 Harley Street
    W1G 9PX London
    EnglandBritish48708150001
    HERSH, Simon Eric
    Oakland Terrace
    Hartley Wintney
    RG27 8PY Hook
    12
    Hampshire
    United Kingdom
    Director
    Oakland Terrace
    Hartley Wintney
    RG27 8PY Hook
    12
    Hampshire
    United Kingdom
    United KingdomBritish99059280001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Director
    100 Fetter Lane
    EC4A 1BN London
    900002700001

    Does WTTR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2011
    Delivered On Apr 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)

    Does WTTR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2011Petition date
    Mar 26, 2012Commencement of winding up
    Apr 30, 2014Conclusion of winding up
    Aug 14, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Hull
    Suite J, Anchor House
    The Maltings
    HU1 3HA Silvester Street
    Hull
    practitioner
    Suite J, Anchor House
    The Maltings
    HU1 3HA Silvester Street
    Hull

    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