WH 345 LIMITED
Overview
| Company Name | WH 345 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06394178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WH 345 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HDI CAPITAL LIMITED | Nov 29, 2017 | Nov 29, 2017 |
| WH 345 LIMITED | Oct 09, 2007 | Oct 09, 2007 |
What are the latest accounts for WH 345 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for WH 345 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephen Hall as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 19, 2021 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Anthony Welding as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Satisfaction of charge 063941780003 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of WH 345 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WELDING, Paul Anthony | Secretary | The Official Receiver 21 Victoria Avenue SS99 1AA Southend-On-Sea 21 England | 199719180001 | |||||||||||
| HALL, Jonathan | Director | 55 Trent Valley Road WS13 6EZ Lichfield | England | British | 141773900001 | |||||||||
| WILSON, Lisa | Secretary | 85a Manton Road Earlstrees Industrial Estate NN17 4JL Corby Archive House Northamptonshire United Kingdom | British | 157697380001 | ||||||||||
| 1846 SECRETARIES LTD | Secretary | Wright Hassall Llp Olympus Avenue CV34 6BF Leamington Spa Wright Hassall Llp Warwickshire United Kingdom |
| 125040880001 | ||||||||||
| HALL, Stephen | Director | 71-75 Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 35496210001 | |||||||||
| KETTLE, Christopher | Director | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | United Kingdom | British | 128091110001 | |||||||||
| SMITH, Simon Mark | Director | 85a Manton Road Earlstrees Industrial Estate NN17 4JL Corby Archive House Northamptonshire United Kingdom | England | English | 75088610002 | |||||||||
| WELDING, Paul Anthony | Director | Wollaston NN29 7RL Wellingborough Office 2, Scott Bader Innovation Centre Northants England | England | British | 227164080001 | |||||||||
| 1846 DIRECTORS LTD | Director | Wright Hassall Llp Olympus Avenue CV34 6BF Leamington Spa Warwickshire | 125040870001 |
Who are the persons with significant control of WH 345 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Hall | 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
| |||
Does WH 345 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WH 345 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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