UKBizDB.co.uk

WH TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wh Trading Limited. The company was founded 23 years ago and was given the registration number 04114730. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WH TRADING LIMITED
Company Number:04114730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2000
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director24 May 2006Active
Longfield House, 5 Albion Road, Kingston Upon Thames, KT2 7BZ

Secretary24 May 2006Active
Longfield House, 5 Albion Road, Kingston Upon Thames, KT2 7BZ

Secretary27 November 2000Active
22 Dartmouth House, Elmwood Road, Croydon, CR0 2SL

Secretary10 May 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 November 2000Active
Longfield House, 5 Albion Road, Kingston Upon Thames, KT2 7BZ

Director27 November 2000Active
Longfield House, 5 Albion Road, Kingston Upon Thames, KT2 7BZ

Director27 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 November 2000Active

People with Significant Control

Mr. Richard Ronald Baker
Notified on:07 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Gazette

Gazette dissolved liquidation.

Download
2023-07-28Insolvency

Liquidation compulsory return final meeting.

Download
2023-03-22Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-15Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-26Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-24Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2020-09-24Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-03-26Insolvency

Liquidation compulsory winding up progress report.

Download
2019-03-25Insolvency

Liquidation compulsory winding up progress report.

Download
2019-02-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-01-22Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2018-02-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-12-28Insolvency

Liquidation compulsory winding up order.

Download
2017-11-02Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Mortgage

Mortgage satisfy charge full.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.