WHL 2013 LIMITED

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

    Company NameWHL 2013 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08764183
    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 WHL 2013 LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is WHL 2013 LIMITED located?

    Registered Office Address
    Porsham Close
    Belliver Industrial Estate
    PL6 7DB Plymouth
    Devon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WHL 2013 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIRE NEWCO NO.2 LIMITEDNov 06, 2013Nov 06, 2013

    What are the latest accounts for WHL 2013 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WHL 2013 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 05, 2021

    • Capital: GBP 1
    2 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 02/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Justin Paddock as a director on Oct 14, 2021

    1 pagesTM01

    Termination of appointment of Alexandra Elizabeth Gooch as a director on Oct 14, 2021

    1 pagesTM01

    Termination of appointment of Steven Blaby as a director on Oct 14, 2021

    1 pagesTM01

    Appointment of Mr John Anthony Robinson as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Oct 14, 2021

    2 pagesAP01

    Termination of appointment of Simon Ross Harden Mcmullen as a director on Aug 16, 2021

    1 pagesTM01

    Appointment of Miss Alexandra Elizabeth Gooch as a director on Aug 16, 2021

    2 pagesAP01

    Appointment of Andrew Justin Paddock as a director on Jan 04, 2021

    2 pagesAP01

    Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on Jan 04, 2021

    1 pagesTM01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Registered office address changed from Unit B Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XE England to Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB on Mar 19, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Laura Jayne Wilcock as a secretary on Oct 18, 2018

    1 pagesTM02

    Who are the officers of WHL 2013 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONIFACE, Simon
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    Secretary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    250226080001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    United KingdomBritishDirector286329300001
    ROBINSON, John Anthony
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    United KingdomBritishChartered Accountant205997980001
    SLOSS, Robert
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    218717180001
    WILCOCK, Laura Jayne
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    218717160001
    BARRASS, David John
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    Director
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    United KingdomBritishNone146153930001
    BENFIELD, James Oliver
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    Director
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    United KingdomBritishDirector114250330001
    BLABY, Steven
    Church Road
    GL15 5EL Lydney
    Watkins Hire Ltd
    England
    Director
    Church Road
    GL15 5EL Lydney
    Watkins Hire Ltd
    England
    EnglandBritishAccountant250616320001
    BLABY, Steven James
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    Director
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    UkBritishNone80801660002
    FERGUSON, Andrew
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    Director
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    United KingdomBritishDirector113617010002
    GOOCH, Alexandra Elizabeth
    Belliver Industrial Estate
    PL6 7DB Plymouth
    Porsham Close
    Devon
    England
    Director
    Belliver Industrial Estate
    PL6 7DB Plymouth
    Porsham Close
    Devon
    England
    EnglandBritishFinance Director286825110001
    HUNGWE, Archibald Ziwanemoyo
    Guildford Road
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Director
    Guildford Road
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    EnglandBritishGeneral Manager240353160001
    JONES, Richard Hilton
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    Director
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    EnglandBritishGeneral Manager101090610001
    MCDONALD, Steven Thomas
    Porsham Close
    Roborough
    PL6 7DB Plymouth
    Toshiba Carrier
    England
    Director
    Porsham Close
    Roborough
    PL6 7DB Plymouth
    Toshiba Carrier
    England
    EnglandBritishFinance Director133653510001
    MCMULLEN, Simon Ross Harden
    Stockley Close
    UB7 9BL West Drayton
    365
    England
    Director
    Stockley Close
    UB7 9BL West Drayton
    365
    England
    EnglandBritishFinancial Director132089160001
    O'KELLY, Paul Brian
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    Director
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    United KingdomBritishNone184075280001
    PADDOCK, Andrew Justin
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    Director
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    EnglandBritishDirector246915550001
    WRIGHT, Paul Richard
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Carrier Rental Systems, Unit B
    England
    Director
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Carrier Rental Systems, Unit B
    England
    United KingdomBritishFinance Director130318350001

    Who are the persons with significant control of WHL 2013 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ward Industrial Estate
    Church Road
    GL15 5EL Lydney
    Temperature Control House
    Gloucestershire
    England
    Apr 06, 2016
    Ward Industrial Estate
    Church Road
    GL15 5EL Lydney
    Temperature Control House
    Gloucestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08758468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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