WHVC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHVC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05786311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WHVC LIMITED?

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

    Where is WHVC LIMITED located?

    Registered Office Address
    The Chocolate Factory
    Keynsham
    BS31 2AU Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHVC LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WHVC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2024

    What are the latest filings for WHVC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Donna Louise Chapman on Aug 13, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Donna Louise Chapman on Jul 01, 2021

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2020

    14 pagesAA

    Confirmation statement made on Apr 27, 2021 with updates

    3 pagesCS01

    Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020

    2 pagesAP01

    Termination of appointment of Paul Mark Kenyon as a director on Jun 19, 2020

    1 pagesTM01

    Confirmation statement made on Apr 29, 2020 with updates

    5 pagesCS01

    Current accounting period extended from Jul 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Total exemption full accounts made up to Jul 31, 2019

    13 pagesAA

    Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020

    1 pagesTM01

    Appointment of Mr Paul Mark Kenyon as a director on Jan 24, 2020

    2 pagesAP01

    Change of details for Independent Vetcare Limited as a person with significant control on Nov 12, 2019

    2 pagesPSC05

    Statement of company's objects

    2 pagesCC04

    Previous accounting period extended from Jan 31, 2019 to Jul 31, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WHVC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLINGS, Mark Andrew
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritish262525880001
    SIMPSON, Donna Louise
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritish271191060004
    HEWITT, Michael Donald Ridsdale
    71 Chalkshire Road
    Butlers Cross
    HP17 0TJ Aylesbury
    Buckinghamshire
    Secretary
    71 Chalkshire Road
    Butlers Cross
    HP17 0TJ Aylesbury
    Buckinghamshire
    British122069370001
    JOHNSON, Jeremy David
    Moss Cottage
    59 Bolshaw Road Heald Green
    SK8 3NY Stockport
    Cheshire
    Secretary
    Moss Cottage
    59 Bolshaw Road Heald Green
    SK8 3NY Stockport
    Cheshire
    United Kingdom126485860001
    HEWITT, Michael Donald Ridsdale
    71 Chalkshire Road
    Butlers Cross
    HP17 0TJ Aylesbury
    Buckinghamshire
    Director
    71 Chalkshire Road
    Butlers Cross
    HP17 0TJ Aylesbury
    Buckinghamshire
    EnglandBritish122069370001
    HILLIER, David Robert Geoffrey
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    United KingdomBritish201610120001
    KENYON, Paul Mark
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritish266538820001
    SNOOKES, Nicholas David Jeremy
    1 Essex Yard
    Wingrave
    HP22 4PN Aylesbury
    Buckinghamshire
    Director
    1 Essex Yard
    Wingrave
    HP22 4PN Aylesbury
    Buckinghamshire
    United KingdomBritish112262610001

    Who are the persons with significant control of WHVC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Jul 31, 2019
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07746795
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas David Jeremy Snookes
    Tring Road
    Halton
    HP22 5PN Aylesbury
    1
    Buckinghamshire
    Feb 01, 2017
    Tring Road
    Halton
    HP22 5PN Aylesbury
    1
    Buckinghamshire
    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.
    Mr Michael Donald Ridsdale Hewitt
    Tring Road
    Halton
    HP22 5PN Aylesbury
    1
    Buckinghamshire
    Feb 01, 2017
    Tring Road
    Halton
    HP22 5PN Aylesbury
    1
    Buckinghamshire
    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.

    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