Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.W.H. TERRAPIN LIMITED
Company Information for

W.W.H. TERRAPIN LIMITED

5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03216500
Private Limited Company
Liquidation

Company Overview

About W.w.h. Terrapin Ltd
W.W.H. TERRAPIN LIMITED was founded on 1996-06-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". W.w.h. Terrapin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W.W.H. TERRAPIN LIMITED
 
Legal Registered Office
5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in BB3
 
Filing Information
Company Number 03216500
Company ID Number 03216500
Date formed 1996-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB696450888  
Last Datalog update: 2019-09-06 16:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.W.H. TERRAPIN LIMITED
Is this data useful to you?
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.

Company Officers of W.W.H. TERRAPIN LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANDREW BANKS
Director 2015-06-01
JOEL FELDBERG
Director 2017-10-16
DAVID GLASS
Director 1996-10-08
MERVYN MELAMED
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAUL FELDBERG
Director 1998-02-02 2017-10-16
CARLOS VIVEIROS
Director 1998-02-02 2015-02-12
ALAN BEST
Company Secretary 1998-02-02 2008-04-11
ADRIAN JOLLEY
Company Secretary 1996-10-24 1998-02-02
KEITH RICHARD HORSFALL
Director 1996-10-08 1998-02-02
W W H COMPANY MANAGEMENT LIMITED
Nominated Secretary 1996-06-25 1996-10-08
WWH COMPANY DIRECTORS LIMITED
Nominated Director 1996-06-25 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDREW BANKS G.G.I. OFFICE FURNITURE (UK) LIMITED Director 2015-06-01 CURRENT 1974-05-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2020-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England
2019-06-28LIQ01Voluntary liquidation declaration of solvency
2019-06-28600Appointment of a voluntary liquidator
2019-06-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-06
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW BANKS
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032165000005
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 800002
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-22AP01DIRECTOR APPOINTED MR MERVYN MELAMED
2017-11-22AP01DIRECTOR APPOINTED MR JOEL FELDBERG
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAUL FELDBERG
2017-09-13DISS40Compulsory strike-off action has been discontinued
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 800002
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL FELDBERG
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM Global Way Darwen Lancashire BB3 0RW
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 800002
2016-06-29AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 800002
2015-07-22AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-19MISCAud res sect 519
2015-06-05AP01DIRECTOR APPOINTED MR GRAHAM ANDREW BANKS
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS VIVEIROS
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 800002
2014-06-30AR0125/06/14 ANNUAL RETURN FULL LIST
2014-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032165000005
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-06-27AR0125/06/13 ANNUAL RETURN FULL LIST
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-04AR0125/06/12 FULL LIST
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-05AR0125/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLASS / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL FELDBERG / 05/07/2011
2010-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-08-17AR0125/06/10 FULL LIST
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-07-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-06-25363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY ALAN BEST
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-07-06363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-03-01225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2006-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-09-21363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-06-29363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-07-26AUDAUDITOR'S RESIGNATION
2002-07-26363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-13363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-06-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-07123NC INC ALREADY ADJUSTED 29/04/99
1999-05-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99
1999-05-20ORES04£ NC 500100/800100 29/04
1999-05-2088(2)RAD 29/04/99--------- £ SI 300000@1=300000 £ IC 500002/800002
1999-04-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-04-26SRES01ALTER MEM AND ARTS 22/03/99
1999-04-26123£ NC 100/500100 22/03/99
1999-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-26SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/99
1999-04-26SRES12VARYING SHARE RIGHTS AND NAMES 22/03/99
1999-04-2688(2)RAD 20/04/99--------- £ SI 500000@1=500000 £ IC 2/500002
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: GREENFIELD WORKS CRANBERRY LANE DARWEN LANCASHIRE BB3 2HL
1998-09-28363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 424 BATH ROAD LONGFORD MIDDLESEX UB7 0RX
1998-06-30288bSECRETARY RESIGNED
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288aNEW SECRETARY APPOINTED
1998-06-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W.W.H. TERRAPIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-19
Resolution2019-06-19
Notice of 2019-06-19
Fines / Sanctions
No fines or sanctions have been issued against W.W.H. TERRAPIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
FIRST FIXED CHARGE OVER CREDIT BALANCES 1999-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST FIXED CHARGE OVER CREDIT BALANCES 1999-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31

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 W.W.H. TERRAPIN LIMITED

Intangible Assets
Patents
We have not found any records of W.W.H. TERRAPIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.W.H. TERRAPIN LIMITED
Trademarks
We have not found any records of W.W.H. TERRAPIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.W.H. TERRAPIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as W.W.H. TERRAPIN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where W.W.H. TERRAPIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyW.W.H. TERRAPIN LIMITEDEvent Date2019-06-19
 
Initiating party Event TypeResolution
Defending partyW.W.H. TERRAPIN LIMITEDEvent Date2019-06-19
 
Initiating party Event TypeNotice of
Defending partyW.W.H. TERRAPIN LIMITEDEvent Date2019-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.W.H. TERRAPIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.W.H. TERRAPIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.