WH 345 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWH 345 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06394178
    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 WH 345 LIMITED?

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

    Where is WH 345 LIMITED located?

    Registered Office Address
    21 The Official Receiver
    21 Victoria Avenue
    SS99 1AA Southend-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WH 345 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HDI CAPITAL LIMITEDNov 29, 2017Nov 29, 2017
    WH 345 LIMITEDOct 09, 2007Oct 09, 2007

    What are the latest accounts for WH 345 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for WH 345 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Registered office address changed from 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL United Kingdom to 21 the Official Receiver 21 Victoria Avenue Southend-on-Sea SS99 1AA on Mar 14, 2023

    1 pagesAD01

    Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL on Mar 09, 2023

    1 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 18, 2022 with updates

    4 pagesCS01

    Termination of appointment of Stephen Hall as a director on Mar 10, 2022

    1 pagesTM01

    Registered office address changed from Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL England to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on Mar 03, 2022

    1 pagesAD01

    Confirmation statement made on Nov 19, 2021 with updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Welding as a director on Sep 21, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 7B Ryder Court Corby NN18 9NX England to Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL on Aug 28, 2020

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Satisfaction of charge 063941780003 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JL to 7B Ryder Court Corby NN18 9NX on Feb 18, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 03, 2019

    RES15

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2017

    RES15

    Who are the officers of WH 345 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELDING, Paul Anthony
    The Official Receiver
    21 Victoria Avenue
    SS99 1AA Southend-On-Sea
    21
    England
    Secretary
    The Official Receiver
    21 Victoria Avenue
    SS99 1AA Southend-On-Sea
    21
    England
    199719180001
    HALL, Jonathan
    55 Trent Valley Road
    WS13 6EZ Lichfield
    Director
    55 Trent Valley Road
    WS13 6EZ Lichfield
    EnglandBritish141773900001
    WILSON, Lisa
    85a Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    United Kingdom
    Secretary
    85a Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    United Kingdom
    British157697380001
    1846 SECRETARIES LTD
    Wright Hassall Llp
    Olympus Avenue
    CV34 6BF Leamington Spa
    Wright Hassall Llp
    Warwickshire
    United Kingdom
    Secretary
    Wright Hassall Llp
    Olympus Avenue
    CV34 6BF Leamington Spa
    Wright Hassall Llp
    Warwickshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05670835
    125040880001
    HALL, Stephen
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish35496210001
    KETTLE, Christopher
    Gaydon Road
    Bishops Itchington
    CV47 2QY Southam
    Pipers Hill
    Warwickshire
    Director
    Gaydon Road
    Bishops Itchington
    CV47 2QY Southam
    Pipers Hill
    Warwickshire
    United KingdomBritish128091110001
    SMITH, Simon Mark
    85a Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    United Kingdom
    Director
    85a Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    United Kingdom
    EnglandEnglish75088610002
    WELDING, Paul Anthony
    Wollaston
    NN29 7RL Wellingborough
    Office 2, Scott Bader Innovation Centre
    Northants
    England
    Director
    Wollaston
    NN29 7RL Wellingborough
    Office 2, Scott Bader Innovation Centre
    Northants
    England
    EnglandBritish227164080001
    1846 DIRECTORS LTD
    Wright Hassall Llp
    Olympus Avenue
    CV34 6BF Leamington Spa
    Warwickshire
    Director
    Wright Hassall Llp
    Olympus Avenue
    CV34 6BF Leamington Spa
    Warwickshire
    125040870001

    Who are the persons with significant control of WH 345 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Hall
    The Official Receiver
    21 Victoria Avenue
    SS99 1AA Southend-On-Sea
    21
    England
    Apr 06, 2016
    The Official Receiver
    21 Victoria Avenue
    SS99 1AA Southend-On-Sea
    21
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does WH 345 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2017
    Delivered On Mar 01, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The "Security Trustee")
    Transactions
    • Mar 01, 2017Registration of a charge (MR01)
    • Jun 20, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2010
    Delivered On May 01, 2010
    Satisfied
    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
    • Advantage Transition Bridge Fund Limited
    Transactions
    • May 01, 2010Registration of a charge (MG01)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 04, 2008
    Delivered On Apr 16, 2008
    Satisfied
    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 16, 2008Registration of a charge (395)
    • Nov 02, 2016Satisfaction of a charge (MR04)

    Does WH 345 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2023Conclusion of winding up
    Oct 17, 2022Petition date
    Mar 12, 2024Due to be dissolved on
    Nov 30, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    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