W T (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

W T (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04270444

Incorporation date

15/08/2001

Size

Full

Contacts

Registered address

Registered address

Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2001)
dot icon27/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon23/08/2011
Registered office address changed from Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England on 2011-08-23
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Gregory Benaud Solomon on 2010-08-15
dot icon24/08/2010
Director's details changed for Mr Michael Keith Anthony Ranglin on 2010-08-15
dot icon13/01/2010
Director's details changed for Erwin Mclee Burton on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Mr Alan Renwick Martin on 2010-01-13
dot icon13/01/2010
Director's details changed for John Edward Brennan on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Sarath L Lankage on 2010-01-13
dot icon13/01/2010
Termination of appointment of Douglas Orane as a director
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 15/08/09; full list of members
dot icon30/09/2009
Director's Change of Particulars / michael ranglin / 01/09/2009 / HouseName/Number was: 1, now: 11; Street was: ixora close, now: barnes court station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: west indies, now: united kingdom
dot icon30/09/2009
Secretary's Change of Particulars / alan martin / 01/09/2009 / HouseName/Number was: , now: 11; Street was: 2B the crosspath, now: harrison lane; Area was: , now: balls park; Post Town was: radlett, now: hertford; Region was: hertfordshire, now: herfordshire; Post Code was: WD7 8HN, now: SG13 8FE; Country was: , now: united kingdom
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 15/08/08; full list of members
dot icon04/03/2008
Director appointed mr michael keith anthony ranglin
dot icon03/03/2008
Registered office changed on 03/03/2008 from wt house bessemer road welwyn garden city hertfordshire AL7 1HT
dot icon24/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon10/09/2007
Return made up to 15/08/07; change of members
dot icon08/09/2007
Resolutions
dot icon17/08/2007
Ad 25/04/07--------- £ si [email protected]=210 £ ic 27000/27210
dot icon14/08/2007
Director resigned
dot icon31/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon04/07/2007
Director resigned
dot icon19/03/2007
Miscellaneous
dot icon19/03/2007
Auditor's resignation
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Return made up to 15/08/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon01/08/2006
Particulars of mortgage/charge
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon17/01/2006
Particulars of mortgage/charge
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Return made up to 15/08/05; full list of members
dot icon14/09/2005
Director resigned
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon05/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 15/08/04; full list of members
dot icon08/01/2004
Director resigned
dot icon17/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/09/2003
Return made up to 15/08/03; full list of members
dot icon20/05/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon04/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 15/08/02; full list of members
dot icon25/06/2002
Ad 01/04/02-30/04/02 £ si [email protected]=100 £ ic 26058/26158
dot icon02/04/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon10/01/2002
Ad 20/11/01--------- £ si [email protected]=8318 £ ic 17740/26058
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Registered office changed on 12/12/01 from: 2 apex point travellers lane, north mymms hatfield hertfordshire AL9 7HF
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon26/11/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon26/11/2001
New secretary appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon15/11/2001
Nc inc already adjusted 03/10/01
dot icon15/11/2001
Ad 01/10/01-31/10/01 £ si [email protected]=17498 £ ic 242/17740
dot icon15/11/2001
Ad 01/10/01-31/10/01 £ si [email protected]=181 £ ic 61/242
dot icon15/11/2001
Ad 01/09/01-30/09/01 £ si [email protected]=1 £ ic 60/61
dot icon19/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon15/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, Paul John
Director
25/03/2003 - 31/08/2005
36
Weldon, Guy Patrick
Director
20/11/2001 - 28/02/2007
55
Sharpe, Clive Richard
Director
05/11/2002 - 28/02/2007
35
Burgess, Andrew
Director
20/11/2001 - 06/03/2002
14
Jacobs, Peter Alan
Director
01/03/2002 - 31/08/2005
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W T (HOLDINGS) LIMITED

W T (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 15/08/2001 with the registered office located at Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W T (HOLDINGS) LIMITED?

toggle

W T (HOLDINGS) LIMITED is currently Dissolved. It was registered on 15/08/2001 and dissolved on 27/03/2012.

Where is W T (HOLDINGS) LIMITED located?

toggle

W T (HOLDINGS) LIMITED is registered at Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HW.

What does W T (HOLDINGS) LIMITED do?

toggle

W T (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for W T (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/03/2012: Final Gazette dissolved via voluntary strike-off.