ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WHL Contracts Ltd

WHL Contracts Ltd is a dissolved company incorporated on 1 February 2017 with the registered office located in Daventry, Northamptonshire. WHL Contracts Ltd was registered 8 years ago.
Status
Dissolved
Dissolved on 15 October 2019 (5 years ago)
Was 2 years 8 months old at the time of dissolution
Via voluntary strike-off
Company No
10594817
Private limited company
Age
8 years
Incorporated 1 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Die Pat Centre Broad March
Long March Industrial Estate
Daventry
NN11 4HE
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1957
Director • British • Lives in Scotland • Born in Feb 1963
Residual Barrier Technology Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diepat Limited
Mrs Christine Linda Brander is a mutual person.
Active
Die-Pat Holdings Limited
Mrs Christine Linda Brander is a mutual person.
Active
Vantage Products Ltd
Mrs Christine Linda Brander is a mutual person.
Active
Die-Pat Divisions Limited
Mrs Christine Linda Brander is a mutual person.
Active
Residual Barrier Technology Limited
Mrs Christine Linda Brander and Mr David Dennis McIntosh are mutual people.
Active
Ipabc Limited
Mrs Christine Linda Brander is a mutual person.
Active
Brander-Gleghorn Holdings Limited
Mrs Christine Linda Brander is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
30 Jun 2018
For period 30 Jan30 Jun 2018
Traded for 17 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1.57K
Total Liabilities
-£2.67K
Net Assets
-£1.1K
Debt Ratio (%)
170%
Latest Activity
Voluntarily Dissolution
5 Years Ago on 15 Oct 2019
Voluntary Gazette Notice
6 Years Ago on 30 Jul 2019
Application To Strike Off
6 Years Ago on 18 Jul 2019
Full Accounts Submitted
6 Years Ago on 23 Jan 2019
Confirmation Submitted
6 Years Ago on 30 Nov 2018
Accounting Period Shortened
6 Years Ago on 26 Oct 2018
Winchpharma Holdings Ltd (PSC) Resigned
7 Years Ago on 8 Nov 2017
Thomas Michael Maskill Resigned
7 Years Ago on 8 Nov 2017
Mrs Christine Linda Brander Appointed
7 Years Ago on 8 Nov 2017
Mr David Dennis Mcintosh Appointed
7 Years Ago on 8 Nov 2017
Get Credit Report
Discover WHL Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Oct 2019
First Gazette notice for voluntary strike-off
Submitted on 30 Jul 2019
Application to strike the company off the register
Submitted on 18 Jul 2019
Total exemption full accounts made up to 30 June 2018
Submitted on 23 Jan 2019
Confirmation statement made on 8 November 2018 with no updates
Submitted on 30 Nov 2018
Previous accounting period shortened from 30 June 2018 to 29 June 2018
Submitted on 26 Oct 2018
Current accounting period extended from 28 February 2018 to 30 June 2018
Submitted on 8 Nov 2017
Confirmation statement made on 8 November 2017 with updates
Submitted on 8 Nov 2017
Registered office address changed from 6 Huskar Close Silkstone Barnsley S75 4SX United Kingdom to The Die Pat Centre Broad March Long March Industrial Estate Daventry NN11 4HE on 8 November 2017
Submitted on 8 Nov 2017
Notification of Residual Barrier Technology Ltd as a person with significant control on 8 November 2017
Submitted on 8 Nov 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year