Company Information for WHS CONTRACTORS LIMITED
Unit 17 Avon Business Park, Lodge Causeway, Bristol, BS16 3JP,
|
Company Registration Number
06292255
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WHS CONTRACTORS LIMITED | ||
Legal Registered Office | ||
Unit 17 Avon Business Park Lodge Causeway Bristol BS16 3JP Other companies in BS15 | ||
Previous Names | ||
|
Company Number | 06292255 | |
---|---|---|
Company ID Number | 06292255 | |
Date formed | 2007-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-30 | |
Account next due | 2019-03-31 | |
Latest return | 2018-06-26 | |
Return next due | 2019-07-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-20 11:33:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHS CONTRACTORS, LLC | 410 GLENCREST CIR COPPELL TX 75019 | Forfeited | Company formed on the 2014-04-02 | |
WHS CONTRACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN HOOD |
||
PAUL LAWRENCE SERGEANT |
||
BRADLEY WEAVING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LAWRENCE SERGEANT |
Director | ||
SHARON JANE HOOD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NH DRYLINING & PLASTERING LTD | Director | 2006-03-20 | CURRENT | 2006-03-20 | Active | |
AVON PLASTERING SERVICE LTD | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active | |
PLS PLASTERING LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2013-10-02 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-13 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Bradley Weaving on 2016-07-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SERGEANT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY WEAVING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HOOD | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL LAWRENCE SERGEANT | |
RES01 | ADOPT ARTICLES 05/12/17 | |
RES15 | CHANGE OF COMPANY NAME 15/01/23 | |
CERTNM | COMPANY NAME CHANGED WHS EXTERIOR RENDER LIMITED CERTIFICATE ISSUED ON 27/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM Unit 47 Avondale Business Centre Woodland Way Bristol BS15 1AW England | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE SERGEANT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/14 FROM Unit 147 Avondale Business Centre Woodland Way Bristol BS15 1AW | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/14 FROM Unit 11 Avondale Business Centre, Woodland Way Bristol BS15 1AW United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 165 CHARLTON ROAD KINGSWOOD BRISTOL BS15 1LZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON HOOD | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY WEAVING / 01/06/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 169 CHARLTON ROAD KINGSWOOD BRISTOL BS15 1LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-04-27 |
Appointment of Administrators | 2018-10-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-07-01 | £ 170,563 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 128,498 |
Creditors and other liabilities
|
|
|
|
|
|
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 WHS CONTRACTORS LIMITED
Called Up Share Capital | 2012-07-01 | £ 99 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 99 |
Cash Bank In Hand | 2012-07-01 | £ 2,000 |
Cash Bank In Hand | 2011-07-01 | £ 1,643 |
Current Assets | 2012-07-01 | £ 164,492 |
Current Assets | 2011-07-01 | £ 131,163 |
Debtors | 2012-07-01 | £ 72,992 |
Debtors | 2011-07-01 | £ 106,354 |
Fixed Assets | 2012-07-01 | £ 12,888 |
Fixed Assets | 2011-07-01 | £ 9,689 |
Shareholder Funds | 2012-07-01 | £ 6,817 |
Shareholder Funds | 2011-07-01 | £ 12,354 |
Stocks Inventory | 2012-07-01 | £ 89,500 |
Stocks Inventory | 2011-07-01 | £ 23,166 |
Tangible Fixed Assets | 2011-07-01 | £ 9,689 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Grants/Advances |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHS CONTRACTORS LIMITED | Event Date | 2020-04-14 |
Liquidator's name and address: Victor Henry Ellaby and Richard James Frost, Joint Liquidators, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX, telephone no and email address 01242 680000 and creditors@hazlewoods.co.uk : Alternative contact for enquiries on proceedings: Gina Clare | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WHS CONTRACTORS LIMITED | Event Date | 2018-10-03 |
In the High Court of Justice Bristol District Registry case number 236 Joint Administrators: Victor Henry Ellaby (IP No 008020 ) and Peter Richard James Frost (IP No 008935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX . : Victor Henry Ellaby , JOINT ADMINISTRATOR : | |||
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. |