Dissolved
Dissolved 2015-07-14
Company Information for WH2014 LTD
PENRYN, CORNWALL, TR10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-14 |
Company Name | ||
---|---|---|
WH2014 LTD | ||
Legal Registered Office | ||
PENRYN CORNWALL | ||
Previous Names | ||
|
Company Number | 02203136 | |
---|---|---|
Date formed | 1987-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-07-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 07:36:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN GAZE |
||
BRIAN GAZE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY LUNGLEY |
Company Secretary | ||
BRIAN GAZE |
Company Secretary | ||
DOREEN OLIVE GAZE |
Director | ||
KENNETH GAZE |
Director | ||
JOHN GAZE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SLIPWAY MANAGEMENT COMPANY (FALMOUTH) LIMITED | Director | 2018-01-30 | CURRENT | 2013-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 39 ST.GILES STREET NORWICH NORFOLK NR2 1JN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 04/04/2014 | |
CERTNM | COMPANY NAME CHANGED THE WAFFLE HOUSE LIMITED CERTIFICATE ISSUED ON 07/04/14 | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR BRIAN GAZE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GAZE / 01/01/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY LUNGLEY | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 20/06/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 20/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 FULL LIST | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AP03 | SECRETARY APPOINTED BARRY LUNGLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN GAZE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GAZE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN GAZE | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
Final Meetings | 2015-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WH2014 LTD
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as WH2014 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WH2014 LTD | Event Date | 2015-02-18 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named Company, will be held on 24 March 2015 at Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL , at 11.00 am for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL , no later than 12.00 noon on 23 March 2015. For further information contact lisa@purnells.co.uk or kerry@purnells.co.uk . Lisa Alford ( 9723 ), Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |