WHVC LIMITED
Overview
| Company Name | WHVC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05786311 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WHVC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WHVC LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 27, 2024 |
What are the latest filings for WHVC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
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 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Donna Louise Chapman on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mark Kenyon as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 29, 2020 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Mark Kenyon as a director on Jan 24, 2020 | 2 pages | AP01 | ||||||||||
Change of details for Independent Vetcare Limited as a person with significant control on Nov 12, 2019 | 2 pages | PSC05 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Previous accounting period extended from Jan 31, 2019 to Jul 31, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of WHVC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLINGS, Mark Andrew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 262525880001 | |||||
| SIMPSON, Donna Louise | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 271191060004 | |||||
| HEWITT, Michael Donald Ridsdale | Secretary | 71 Chalkshire Road Butlers Cross HP17 0TJ Aylesbury Buckinghamshire | British | 122069370001 | ||||||
| JOHNSON, Jeremy David | Secretary | Moss Cottage 59 Bolshaw Road Heald Green SK8 3NY Stockport Cheshire | United Kingdom | 126485860001 | ||||||
| HEWITT, Michael Donald Ridsdale | Director | 71 Chalkshire Road Butlers Cross HP17 0TJ Aylesbury Buckinghamshire | England | British | 122069370001 | |||||
| HILLIER, David Robert Geoffrey | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 201610120001 | |||||
| KENYON, Paul Mark | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 266538820001 | |||||
| SNOOKES, Nicholas David Jeremy | Director | 1 Essex Yard Wingrave HP22 4PN Aylesbury Buckinghamshire | United Kingdom | British | 112262610001 |
Who are the persons with significant control of WHVC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Independent Vetcare Limited | Jul 31, 2019 | Keynsham BS31 2AU Bristol The Chocolate Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas David Jeremy Snookes | Feb 01, 2017 | Tring Road Halton HP22 5PN Aylesbury 1 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Donald Ridsdale Hewitt | Feb 01, 2017 | Tring Road Halton HP22 5PN Aylesbury 1 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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