Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WH(NORTH WEST) LIMITED
Company Information for

WH(NORTH WEST) LIMITED

3RD FLOOR EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, L2 2QP,
Company Registration Number
03660290
Private Limited Company
Liquidation

Company Overview

About Wh(north West) Ltd
WH(NORTH WEST) LIMITED was founded on 1998-11-02 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Wh(north West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WH(NORTH WEST) LIMITED
 
Legal Registered Office
3RD FLOOR EXCHANGE STATION
TITHEBARN STREET
LIVERPOOL
L2 2QP
Other companies in L7
 
Previous Names
WILSON HENRY LIMITED09/08/2021
WILSON HENRY (TEMPORARY) LIMITED24/10/2007
WILSON HENRY LIMITED21/09/2007
Filing Information
Company Number 03660290
Company ID Number 03660290
Date formed 1998-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 20:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WH(NORTH WEST) 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 WH(NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
HILENE SUSAN HENRY
Company Secretary 1998-11-02
PETER ARTHUR ALCOCK
Director 1998-11-02
HILENE SUSAN HENRY
Director 2005-04-21
DAVID JOHN KIRBY
Director 1998-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LEONARD CALCUTT
Director 1998-11-02 2005-04-21
HILENE SUSAN HENRY
Director 1998-11-02 2004-05-28
RWL REGISTRARS LIMITED
Nominated Secretary 1998-11-02 1998-11-02
BONUSWORTH LIMITED
Nominated Director 1998-11-02 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ARTHUR ALCOCK JALMAX LIMITED Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2014-03-11
PETER ARTHUR ALCOCK JALMAX ECO PRODUCTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2014-03-04
PETER ARTHUR ALCOCK DREAM HIGH LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PETER ARTHUR ALCOCK THE ENTREPRENEUR ACADEMY LIMITED Director 2004-05-28 CURRENT 2001-11-19 Active - Proposal to Strike off
HILENE SUSAN HENRY THE ENTREPRENEUR ACADEMY LIMITED Director 2005-04-21 CURRENT 2001-11-19 Active - Proposal to Strike off

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
2023-11-29Voluntary liquidation Statement of receipts and payments to 2023-10-07
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 6th Floor, Walker House Exchange Flags Liverpool L2 3YL
2022-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-07
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 6th Floor Walker House Exchange Flags Liverpool L2 3YL
2022-01-20Removal of liquidator by court order
2022-01-20Appointment of a voluntary liquidator
2022-01-20600Appointment of a voluntary liquidator
2022-01-20LIQ10Removal of liquidator by court order
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 5th Floor Walker House Exchange Flags Liverpool L2 3YL England
2021-10-18600Appointment of a voluntary liquidator
2021-10-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-08
2021-10-18LIQ01Voluntary liquidation declaration of solvency
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 145 Edge Lane Liverpool L7 2PG
2021-08-09RES15CHANGE OF COMPANY NAME 09/08/21
2021-04-28AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KIRBY
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27DISS40Compulsory strike-off action has been discontinued
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-11AA31/07/16 TOTAL EXEMPTION SMALL
2017-09-11AA31/07/16 TOTAL EXEMPTION SMALL
2017-08-26DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-11SH08Change of share class name or designation
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-13SH0129/03/16 STATEMENT OF CAPITAL GBP 300
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0102/11/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0102/11/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0102/11/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0102/11/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AA01Previous accounting period extended from 30/06/11 TO 31/07/11
2011-11-04AR0102/11/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0102/11/10 ANNUAL RETURN FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HILENE SUSAN HENRY / 02/11/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-13AR0102/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HILENE SUSAN HENRY / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KIRBY / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR ALCOCK / 02/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / HILENE SUSAN HENRY / 02/11/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-07-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-24CERTNMCOMPANY NAME CHANGED WILSON HENRY (TEMPORARY) LIMITED CERTIFICATE ISSUED ON 24/10/07
2007-09-21CERTNMCOMPANY NAME CHANGED WILSON HENRY LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-12363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-07363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288aNEW DIRECTOR APPOINTED
2004-11-10363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-06-04288bDIRECTOR RESIGNED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-21363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/02
2002-11-14363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-12363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-07-04225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00
2000-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-11-16363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-11-16225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99
1999-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-2188(2)RAD 02/11/98--------- £ SI 99@1=99 £ IC 1/100
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-24287REGISTERED OFFICE CHANGED ON 24/11/98 FROM: THRELFALLS BUILDING TRUEMAN STREET LIVERPOOL L3 2BA
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-09288bDIRECTOR RESIGNED
1998-11-09287REGISTERED OFFICE CHANGED ON 09/11/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1998-11-09288bSECRETARY RESIGNED
1998-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WH(NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-14
Notices to2021-10-14
Resolution2021-10-14
Fines / Sanctions
No fines or sanctions have been issued against WH(NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WH(NORTH WEST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-07-31 £ 87,399
Creditors Due Within One Year 2012-07-31 £ 109,275
Creditors Due Within One Year 2012-07-31 £ 109,275
Creditors Due Within One Year 2011-07-31 £ 59,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31

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 WH(NORTH WEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 239,353
Current Assets 2012-07-31 £ 272,193
Current Assets 2012-07-31 £ 272,193
Current Assets 2011-07-31 £ 211,464
Debtors 2013-07-31 £ 239,012
Debtors 2012-07-31 £ 272,150
Debtors 2012-07-31 £ 272,150
Debtors 2011-07-31 £ 211,421
Shareholder Funds 2013-07-31 £ 151,954
Shareholder Funds 2012-07-31 £ 162,918
Shareholder Funds 2012-07-31 £ 162,918
Shareholder Funds 2011-07-31 £ 151,575

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WH(NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WH(NORTH WEST) LIMITED
Trademarks
We have not found any records of WH(NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WH(NORTH WEST) 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 (70229 - Management consultancy activities other than financial management) as WH(NORTH WEST) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WH(NORTH WEST) 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 partyWH(NORTH WEST) LIMITEDEvent Date2021-10-14
Name of Company: WH(NORTH WEST) LIMITED Company Number: 03660290 Nature of Business: Management consultancy Previous Name of Company: Wilson Henry Limited; Wilson Henrry (Temporary) Limited Registered…
 
Initiating party Event TypeNotices to
Defending partyWH(NORTH WEST) LIMITEDEvent Date2021-10-14
 
Initiating party Event TypeResolution
Defending partyWH(NORTH WEST) LIMITEDEvent Date2021-10-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WH(NORTH WEST) 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 WH(NORTH WEST) 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.