WHL 2013 LIMITED
Overview
| Company Name | WHL 2013 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08764183 |
| 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 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 Address | No |
What were the previous names of WHL 2013 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIRE NEWCO NO.2 LIMITED | Nov 06, 2013 | Nov 06, 2013 |
What are the latest accounts for WHL 2013 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WHL 2013 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 05, 2021
| 2 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Justin Paddock as a director on Oct 14, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexandra Elizabeth Gooch as a director on Oct 14, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Blaby as a director on Oct 14, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Anthony Robinson as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Ross Harden Mcmullen as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Alexandra Elizabeth Gooch as a director on Aug 16, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Andrew Justin Paddock as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Laura Jayne Wilcock as a secretary on Oct 18, 2018 | 1 pages | TM02 | ||||||||||||||
Who are the officers of WHL 2013 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONIFACE, Simon | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House England | 250226080001 | |||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House England | United Kingdom | British | 286329300001 | |||||
| ROBINSON, John Anthony | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House England | United Kingdom | British | 205997980001 | |||||
| SLOSS, Robert | Secretary | Littleton Road TW15 1TZ Ashford Oak House England | 218717180001 | |||||||
| WILCOCK, Laura Jayne | Secretary | Littleton Road TW15 1TZ Ashford Oak House England | 218717160001 | |||||||
| BARRASS, David John | Director | Colima Avenue Sunderland Enterprise Park SR5 3XE Sunderland Unit B England | United Kingdom | British | 146153930001 | |||||
| BENFIELD, James Oliver | Director | 77 Mansell Street E1 8AF London Mint House United Kingdom | United Kingdom | British | 114250330001 | |||||
| BLABY, Steven James | Director | Church Road GL15 5EL Lydney Watkins Hire Ltd England | England | English | 250616320001 | |||||
| BLABY, Steven James | Director | Colima Avenue Sunderland Enterprise Park SR5 3XE Sunderland Unit B England | Uk | British | 80801660002 | |||||
| FERGUSON, Andrew | Director | 77 Mansell Street E1 8AF London Mint House United Kingdom | United Kingdom | British | 113617010002 | |||||
| GOOCH, Alexandra Elizabeth | Director | Belliver Industrial Estate PL6 7DB Plymouth Porsham Close Devon England | England | British | 286825110001 | |||||
| HUNGWE, Archibald Ziwanemoyo | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey England | England | British | 240353160001 | |||||
| JONES, Richard Hilton | Director | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House England | England | British | 101090610001 | |||||
| MCDONALD, Steven Thomas | Director | Porsham Close Roborough PL6 7DB Plymouth Toshiba Carrier England | England | British | 133653510001 | |||||
| MCMULLEN, Simon Ross Harden | Director | Stockley Close UB7 9BL West Drayton 365 England | England | British | 132089160001 | |||||
| O'KELLY, Paul Brian | Director | Colima Avenue Sunderland Enterprise Park SR5 3XE Sunderland Unit B England | United Kingdom | British | 184075280001 | |||||
| PADDOCK, Andrew Justin | Director | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House England | England | British | 246915550001 | |||||
| WRIGHT, Paul Richard | Director | Colima Avenue Sunderland Enterprise Park SR5 3XE Sunderland Carrier Rental Systems, Unit B England | United Kingdom | British | 130318350001 |
Who are the persons with significant control of WHL 2013 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whl 2013 Holdings Limited | Apr 06, 2016 | Ward Industrial Estate Church Road GL15 5EL Lydney Temperature Control House Gloucestershire England | 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