WHOLESALE COMMERCIAL COLLECTIONS LIMITED
Overview
Company Name | WHOLESALE COMMERCIAL COLLECTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06910917 |
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 WHOLESALE COMMERCIAL COLLECTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WHOLESALE COMMERCIAL COLLECTIONS LIMITED located?
Registered Office Address | Magdalen House Tolpits Lane WD18 9RN Watford Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHOLESALE COMMERCIAL COLLECTIONS LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 2333 LIMITED | May 20, 2009 | May 20, 2009 |
What are the latest accounts for WHOLESALE COMMERCIAL COLLECTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for WHOLESALE COMMERCIAL COLLECTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Edward Michael Dillon as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Lester Swindell as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Lester Swindell as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Railton as a director on Feb 05, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of WHOLESALE COMMERCIAL COLLECTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DILLON, John Edward Michael | Director | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire | England | British | Legal Director | 183416490001 | ||||
MARCUS, Gillian Diane | Secretary | Waxwell Lane HA5 3EU Pinner 66 Middlesex | British | Company Secretary | 140664850001 | |||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | 138420430001 | |||||||
CHARMATZ, Paul Henry | Director | 362 Route Des Bossons Chamonix 7440 France | France | British | Director | 177603070001 | ||||
RAILTON, Nigel | Director | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire | England | British | Director | 105621570002 | ||||
SCOTT, Craig John | Director | Dove Park Chorleywood WD3 5NY Rickmansworth 39 Herts | England | British | Director | 140665000001 | ||||
SWINDELL, Clare Lester | Director | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire | England | British | Chief Executive Officer | 189805930001 | ||||
YUILL, William George Henry | Director | 26 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | Chartered Secretary | 64698890003 | ||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | 138409270001 | |||||||
MITRE SECRETARIES LIMITED | Nominee Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | 900004680001 |
Who are the persons with significant control of WHOLESALE COMMERCIAL COLLECTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Camelot Global Services Limited | Apr 06, 2016 | Watford Hertfordshire, Wd18 9rn Tolpits Lane United Kingdom | No | ||||||||||
| |||||||||||||
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