UKBizDB.co.uk

WHP DEVELOPMENTS LIMITED

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

This company is commonly known as Whp Developments Limited. The company was founded 19 years ago and was given the registration number 05142021. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHP DEVELOPMENTS LIMITED
Company Number:05142021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:26/28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Efflinch Lane, Barton Under Needwood, Burton On Trent, DE13 8ET

Secretary01 June 2004Active
1 Waterfall Close, Wilnecote, Tamworth, England, B77 5GA

Director04 June 2015Active
35 Woodside Way, Solihull, B91 1HH

Director01 June 2004Active
21 Efflinch Lane, Barton Under Needwood, Burton On Trent, DE13 8ET

Director01 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 June 2004Active

People with Significant Control

Mr Steven John West
Notified on:03 March 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:21 Efflinch Lane, Barton Under Needwood, Burton On Trent, United Kingdom, DE13 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Hart
Notified on:03 March 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:35 Woodside Way, Solihull, United Kingdom, B91 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Jonathan Arthur Cheal
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:5 Aldergate, Tamworth, United Kingdom, B79 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-17Address

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

Download
2020-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-22Accounts

Accounts with accounts type total exemption small.

Download
2013-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.