WTA GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WTA GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04585536

Incorporation date

07/11/2002

Size

Small

Contacts

Registered address

Registered address

1oth Floor Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon14/04/2021
Final Gazette dissolved following liquidation
dot icon14/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2020
Liquidators' statement of receipts and payments to 2019-12-05
dot icon17/02/2019
Liquidators' statement of receipts and payments to 2018-12-05
dot icon30/01/2019
Appointment of a voluntary liquidator
dot icon30/01/2019
Removal of liquidator by court order
dot icon10/01/2018
Liquidators' statement of receipts and payments to 2017-12-05
dot icon16/02/2017
Court order granting voluntary liquidator leave to resign
dot icon16/02/2017
Appointment of a voluntary liquidator
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2016-12-05
dot icon13/12/2015
Liquidators' statement of receipts and payments to 2015-12-05
dot icon22/12/2014
Liquidators' statement of receipts and payments to 2014-12-05
dot icon09/02/2014
Liquidators' statement of receipts and payments to 2013-12-05
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-12-05
dot icon12/01/2012
Administrator's progress report to 2011-12-05
dot icon05/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/07/2011
Administrator's progress report to 2011-06-22
dot icon23/03/2011
Statement of affairs with form 2.14B
dot icon09/03/2011
Notice of deemed approval of proposals
dot icon20/02/2011
Statement of administrator's proposal
dot icon12/01/2011
Registered office address changed from 1a Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ on 2011-01-13
dot icon09/01/2011
Appointment of an administrator
dot icon15/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2010
Termination of appointment of Jonathan Shipley as a secretary
dot icon27/07/2010
Termination of appointment of Jonathan Shipley as a director
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/05/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/10/2009
Registered office address changed from 1St Floor 4 Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ on 2009-10-12
dot icon09/08/2009
Memorandum and Articles of Association
dot icon08/07/2009
Amended accounts made up to 2008-03-31
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor mitre court sutton coldfield west midlands B74 2LZ
dot icon20/04/2009
Return made up to 08/11/08; full list of members
dot icon20/04/2009
Director and secretary's change of particulars / jonathan shipley / 31/10/2008
dot icon20/01/2009
Ad 16/10/08-11/12/08\gbp si 396@1=396\gbp ic 4/400\
dot icon07/12/2008
Resolutions
dot icon01/12/2008
Registered office changed on 02/12/2008 from c/o h j m caterers LTD scala house 122 abbey st nuneaton CV11 5BZ
dot icon01/12/2008
Memorandum and Articles of Association
dot icon19/11/2008
Resolutions
dot icon11/11/2008
Certificate of change of name
dot icon09/10/2008
Accounts for a small company made up to 2008-03-31
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/12/2007
Return made up to 08/11/07; no change of members
dot icon14/11/2007
Director resigned
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon09/12/2006
Return made up to 08/11/06; full list of members
dot icon21/02/2006
Accounts for a small company made up to 2005-03-31
dot icon11/12/2005
Return made up to 08/11/05; full list of members
dot icon10/08/2005
New director appointed
dot icon14/02/2005
Accounts for a small company made up to 2004-03-31
dot icon21/11/2004
Return made up to 08/11/04; full list of members
dot icon27/05/2004
Delivery ext'd 3 mth 31/03/04
dot icon09/02/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon09/02/2004
Ad 28/01/04--------- £ si 1@1=1 £ ic 3/4
dot icon09/02/2004
Director resigned
dot icon09/12/2003
Return made up to 08/11/03; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Ad 08/11/02--------- £ si 2@1=2 £ ic 1/3
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon07/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/11/2002 - 07/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/11/2002 - 07/11/2002
36021
Mr Elliot Lawrence Hall
Director
07/11/2002 - Present
27
Shipley, Jonathan James
Director
07/11/2002 - 05/01/2010
16
Mascord, David Anthony
Director
27/07/2005 - 30/10/2007
3

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 WTA GLOBAL HOLDINGS LIMITED

WTA GLOBAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/11/2002 with the registered office located at 1oth Floor Temple Point, 1 Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WTA GLOBAL HOLDINGS LIMITED?

toggle

WTA GLOBAL HOLDINGS LIMITED is currently Dissolved. It was registered on 07/11/2002 and dissolved on 14/04/2021.

Where is WTA GLOBAL HOLDINGS LIMITED located?

toggle

WTA GLOBAL HOLDINGS LIMITED is registered at 1oth Floor Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does WTA GLOBAL HOLDINGS LIMITED do?

toggle

WTA GLOBAL HOLDINGS LIMITED operates in the Fair and amusement park activities (92.33 - SIC 2003) sector.

What is the latest filing for WTA GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2021: Final Gazette dissolved following liquidation.