Company Information for WALHUT ONE LIMITED
GRESHAM HOUSE, ST. PAULS STREET, LEEDS, LS1 2JG,
|
Company Registration Number
05453173
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
WALHUT ONE LIMITED | ||||||
Legal Registered Office | ||||||
GRESHAM HOUSE ST. PAULS STREET LEEDS LS1 2JG Other companies in LS15 | ||||||
Previous Names | ||||||
|
Company Number | 05453173 | |
---|---|---|
Company ID Number | 05453173 | |
Date formed | 2005-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-07 07:33:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK JONATHAN WALTON |
||
ROBERT ANDREW HUTCHINSON |
||
MARK JONATHAN WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POLINA WALTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALHUT TWO LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
LARRY DEVOTED TO HAPPY LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Dissolved 2018-02-27 | |
INCREDIBLE BUSINESS WEBSITES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
PRESTIGE RADIATORS LIMITED | Director | 2014-07-03 | CURRENT | 2008-07-30 | Active | |
OP22 LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
FUSE 8 GROUP LIMITED | Director | 2012-04-13 | CURRENT | 2011-12-23 | Active | |
DELETE DIGITAL MARKETING LIMITED | Director | 2010-12-01 | CURRENT | 2010-06-10 | Active | |
CENTURY 3370 PLC | Director | 2010-07-20 | CURRENT | 2003-06-02 | Dissolved 2016-09-29 | |
XPLODE ONLINE LIMITED | Director | 2008-03-01 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
WALHUT TWO LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
PRESTIGE RADIATORS LIMITED | Director | 2014-07-03 | CURRENT | 2008-07-30 | Active | |
RIPE DESIGN STUDIOS LIMITED | Director | 2014-05-06 | CURRENT | 2013-04-09 | Dissolved 2017-05-23 | |
CASA MIA CATERING LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active - Proposal to Strike off | |
CASA MIA PRONTO LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
SAW WOOD ESTATES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
FUSE 8 GROUP LIMITED | Director | 2012-04-13 | CURRENT | 2011-12-23 | Active | |
CENTURY 3370 PLC | Director | 2010-07-20 | CURRENT | 2003-06-02 | Dissolved 2016-09-29 | |
OAKDALE ESTATES LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active | |
WALHUT TWO LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
XPLODE ONLINE LIMITED | Director | 2002-12-12 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
DELETE LIMITED | Director | 2000-03-03 | CURRENT | 2000-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Robert Andrew Hutchinson on 2021-04-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM 3370 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 11/04/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA01 | Previous accounting period shortened from 31/05/15 TO 31/03/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 14/07/2015 | |
CERTNM | Company name changed sublime thinking LIMITED\certificate issued on 16/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLINA WALTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW HUTCHINSON | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK WALTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS POLINA WALTON / 16/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JONATHAN WALTON / 16/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FRANGIPAN LIMITED CERTIFICATE ISSUED ON 14/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 119 ST MARY'S ROAD MARKET HARBOROUGH LEICS LE16 7DT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 08/05/05--------- £ SI 50@1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
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 WALHUT ONE LIMITED
Cash Bank In Hand | 2011-06-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as WALHUT ONE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DELETE INC LIMITED | Event Date | 2012-09-11 |
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. |