Liquidation
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 Name | |
---|---|
W.W.H. TERRAPIN LIMITED | |
Legal Registered Office | |
5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Other companies in BB3 | |
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 |
Last Datalog update: | 2019-09-06 16:34:11 |
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 |
---|---|---|
GRAHAM ANDREW BANKS |
||
JOEL FELDBERG |
||
DAVID GLASS |
||
MERVYN MELAMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAUL FELDBERG |
Director | ||
CARLOS VIVEIROS |
Director | ||
ALAN BEST |
Company Secretary | ||
ADRIAN JOLLEY |
Company Secretary | ||
KEITH RICHARD HORSFALL |
Director | ||
W W H COMPANY MANAGEMENT LIMITED |
Nominated Secretary | ||
WWH COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.G.I. OFFICE FURNITURE (UK) LIMITED | Director | 2015-06-01 | CURRENT | 1974-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW BANKS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032165000005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 800002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MR MERVYN MELAMED | |
AP01 | DIRECTOR APPOINTED MR JOEL FELDBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUL FELDBERG | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 800002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL FELDBERG | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM Global Way Darwen Lancashire BB3 0RW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 800002 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 800002 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
MISC | Aud res sect 519 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANDREW BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS VIVEIROS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 800002 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032165000005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 25/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 25/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLASS / 05/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAUL FELDBERG / 05/07/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 25/06/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN BEST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 29/04/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99 | |
ORES04 | £ NC 500100/800100 29/04 | |
88(2)R | AD 29/04/99--------- £ SI 300000@1=300000 £ IC 500002/800002 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES01 | ALTER MEM AND ARTS 22/03/99 | |
123 | £ NC 100/500100 22/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/99 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 22/03/99 | |
88(2)R | AD 20/04/99--------- £ SI 500000@1=500000 £ IC 2/500002 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/99 FROM: GREENFIELD WORKS CRANBERRY LANE DARWEN LANCASHIRE BB3 2HL | |
363s | RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 424 BATH ROAD LONGFORD MIDDLESEX UB7 0RX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2019-06-19 |
Resolution | 2019-06-19 |
Notice of | 2019-06-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
FIRST FIXED CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIRST FIXED CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | W.W.H. TERRAPIN LIMITED | Event Date | 2019-06-19 |
Initiating party | Event Type | Resolution | |
Defending party | W.W.H. TERRAPIN LIMITED | Event Date | 2019-06-19 |
Initiating party | Event Type | Notice of | |
Defending party | W.W.H. TERRAPIN LIMITED | Event Date | 2019-06-19 |
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. |