UKBizDB.co.uk

WLTD LIMITED

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

This company is commonly known as Wltd Limited. The company was founded 100 years ago and was given the registration number 00196631. The firm's registered office is in LONDON. You can find them at The Shard, 32, London Bridge Street, London, . This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:WLTD LIMITED
Company Number:00196631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 1924
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:The Shard, 32, London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Secretary01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 February 2020Active
The Shard, 32, London Bridge Street, London, SE1 9SG

Director28 February 2020Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Secretary31 July 2003Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary30 June 2008Active
Fishers, Cox Green, Rudgwick, RH12 3DD

Secretary31 January 2000Active
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ

Secretary10 September 2002Active
11 Girdwood Road, London, SW18 5QR

Secretary-Active
155 North Deeside Road, Bieldside, Aberdeen, AB15 9EA

Secretary16 September 1999Active
Halliburton House, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GD

Director01 January 2014Active
37 Kingston Lane, Teddington, TW11 9HL

Director18 June 2002Active
White Lodge Brownslane, East Bridgford, Nottingham, NG13 8PL

Director-Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
Pen Y Bryn Upper Raby Road, Neston, CH64 7TY

Director07 July 1997Active
3 Northumberland Terrace, Tynemouth, NE30 4BA

Director10 September 2002Active
4 Stringer Close, Mere Green, Sutton Coldfield, B75 5QE

Director-Active
5 Waverley Court, Bonnyrigg, Scotland, EH19 3BX

Director14 March 1997Active
16 Chantry Avenue, Hartford, Northwich, CW8 1LZ

Director20 June 1996Active
3 Marlyns Drive, Burpham, Guildford, GU4 7LS

Director10 September 2002Active
25 Tavistock Drive, Chadderton, Oldham, OL9 0RQ

Director-Active
8th Floor Convention Tower, Beside Novotel Hotel, Trade Centre, PO BOX 3111, Dubai, United Arab Emirates,

Director18 November 2012Active
Fishers, Cox Green, Rudgwick, RH12 3DD

Director08 February 2001Active
5 Roman Camp, Pathhead, EH37 5TH

Director-Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director10 September 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
Flanach, Silver Street, Whitley, Goole, DN14 0JG

Director-Active
133 North Deeside Road, Milltimber, Aberdeen, AB13 0JS

Director31 July 2003Active
33 Spofforth Hill, Wetherby, LS22 6SF

Director20 June 1996Active
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates,

Director28 January 2014Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director13 April 2012Active
12 Chester Court, Chester Road, Northwood, HA6 1BQ

Director-Active
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP

Director-Active

People with Significant Control

Halliburton Holdings (No 3)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-17Insolvency

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

Download
2020-11-18Address

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

Download
2020-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-06Resolution

Resolution.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-06-10Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-06-03Address

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

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type full.

Download
2015-06-01Address

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

Download

Copyright © 2024. All rights reserved.