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.
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 | : |
|
Registered Address | : | 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Efflinch Lane, Barton Under Needwood, Burton On Trent, DE13 8ET | Secretary | 01 June 2004 | Active |
1 Waterfall Close, Wilnecote, Tamworth, England, B77 5GA | Director | 04 June 2015 | Active |
35 Woodside Way, Solihull, B91 1HH | Director | 01 June 2004 | Active |
21 Efflinch Lane, Barton Under Needwood, Burton On Trent, DE13 8ET | Director | 01 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-03-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Officers | Appoint person director company with name date. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.