Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WA1 HOLDINGS LIMITED
Company Information for

WA1 HOLDINGS LIMITED

35-37 Wilson Patten Street, Warrington, WA1 1PG,
Company Registration Number
06377788
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wa1 Holdings Ltd
WA1 HOLDINGS LIMITED was founded on 2007-09-21 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Wa1 Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WA1 HOLDINGS LIMITED
 
Legal Registered Office
35-37 Wilson Patten Street
Warrington
WA1 1PG
Other companies in WA1
 
Previous Names
MISS ARAB WORLD LIMITED23/11/2015
Filing Information
Company Number 06377788
Company ID Number 06377788
Date formed 2007-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2019-10-12
Return next due 2020-11-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-04-26 13:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WA1 HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of WA1 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RAZIA BEGUM
Director 2018-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAZIA BEGUM
Director 2018-02-16 2018-04-12
SENNAH MAHMOOD
Director 2018-02-01 2018-02-16
SENNAH MAHMOOD
Director 2017-06-05 2017-08-03
RAZIA BEGUM
Director 2007-09-21 2017-06-05
TYRA BASTAKI
Director 2014-01-01 2014-03-10
HIRRAH AROOJ MAHMOOD
Director 2013-09-01 2013-12-31
SENNAH MAHMOOD
Company Secretary 2007-09-21 2012-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23Final Gazette dissolved via compulsory strike-off
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-11DISS40Compulsory strike-off action has been discontinued
2020-02-11DISS40Compulsory strike-off action has been discontinued
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR MOHAMMED SULEMAN
2020-02-10AP01DIRECTOR APPOINTED MR MOHAMMED SULEMAN
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SULEMAN
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SULEMAN
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NASSEH MOHAMMED
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NASSEH MOHAMMED
2020-02-10PSC07CESSATION OF NASSEH MOHAMMED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10PSC07CESSATION OF NASSEH MOHAMMED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-12AP01DIRECTOR APPOINTED MR NASSEH MOHAMMED
2018-12-12AP01DIRECTOR APPOINTED MR NASSEH MOHAMMED
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RAZIA BEGUM
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RAZIA BEGUM
2018-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASSEH MOHAMMED
2018-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASSEH MOHAMMED
2018-11-17DISS40Compulsory strike-off action has been discontinued
2018-11-17DISS40Compulsory strike-off action has been discontinued
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-29AP01DIRECTOR APPOINTED MRS RAZIA BEGUM
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RAZIA BEGUM
2018-05-21PSC07CESSATION OF RAZIA BEGUM AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20AP01DIRECTOR APPOINTED MRS RAZIA BEGUM
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SENNAH MAHMOOD
2018-02-12AP01DIRECTOR APPOINTED MISS SENNAH MAHMOOD
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SENNAH MAHMOOD
2017-06-05AP01DIRECTOR APPOINTED MISS SENNAH MAHMOOD
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RAZIA BEGUM
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 500100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23RES15CHANGE OF NAME 20/11/2015
2015-11-23CERTNMCompany name changed miss arab world LIMITED\certificate issued on 23/11/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 500100
2015-10-16AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 500100
2014-12-15AR0112/10/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAZIA BEGUM / 11/08/2014
2014-07-04AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 21 MUSEUM STREET WARRINGTON WA1 1JA
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TYRA BASTAKI
2014-01-16AP01DIRECTOR APPOINTED MS TYRA BASTAKI
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HIRRAH MAHMOOD
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 500100
2013-10-18AR0112/10/13 FULL LIST
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-06AP01DIRECTOR APPOINTED MISS HIRRAH MAHMOOD
2013-07-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-24AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-13DISS40DISS40 (DISS40(SOAD))
2012-10-12AR0112/10/12 FULL LIST
2012-10-02GAZ1FIRST GAZETTE
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM, 4 WINMARLEIGH STREET, WARRINGTON, CHESHIRE, WA1 1BN
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY SENNAH MAHMOOD
2011-10-19AR0122/07/11 FULL LIST
2011-08-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-14AR0122/07/10 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 21 MUSEUM STREET, WARRINGTON, WA1 1JA
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WA1 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WA1 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 968,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 WA1 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 500,100
Cash Bank In Hand 2011-10-01 £ 173
Current Assets 2011-10-01 £ 2,224
Debtors 2011-10-01 £ 2,051
Fixed Assets 2011-10-01 £ 1,402,377
Shareholder Funds 2011-10-01 £ 435,675
Tangible Fixed Assets 2011-10-01 £ 1,402,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WA1 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WA1 HOLDINGS LIMITED
Trademarks
We have not found any records of WA1 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WA1 HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WA1 HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WA1 HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WA1 HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WA1 HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4