W3 HOME LOANS LIMITED
W3 LOANS LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY
Company number 05361504
Status Active - Proposal to Strike off
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Statement of capital on 24 March 2017 GBP 1.00 . The most likely internet sites of W3 HOME LOANS LIMITED are www.w3homeloans.co.uk, and www.w3-home-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W3 Home Loans Limited is a Private Limited Company. The company registration number is 05361504. W3 Home Loans Limited has been working since 11 February 2005. The present status of the company is Active - Proposal to Strike off. The registered address of W3 Home Loans Limited is 340 Deansgate Manchester M3 4ly. . HUMPHREY, John Ashton is a Secretary of the company. TRAYNOR, Richard William is a Director of the company. Secretary BELL, Sarah Helen has been resigned. Secretary BURTON, Catherine Francesca Rosalind has been resigned. Secretary ROBERTS, Alan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICK, Andrew David has been resigned. Director MULLARKEY, Gregory John has been resigned. Director STOTT, Carl Nigel Anthony has been resigned. Director STOTT, Clare has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUMPHREY, John Ashton
Appointed Date: 01 July 2008

Director
TRAYNOR, Richard William
Appointed Date: 28 April 2006
66 years old

Resigned Directors

Secretary
BELL, Sarah Helen
Resigned: 30 March 2006
Appointed Date: 11 February 2005

Secretary
BURTON, Catherine Francesca Rosalind
Resigned: 01 July 2008
Appointed Date: 03 August 2007

Secretary
ROBERTS, Alan John
Resigned: 03 August 2007
Appointed Date: 30 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Director
DICK, Andrew David
Resigned: 31 December 2009
Appointed Date: 28 April 2006
60 years old

Director
MULLARKEY, Gregory John
Resigned: 28 April 2006
Appointed Date: 11 February 2005
68 years old

Director
STOTT, Carl Nigel Anthony
Resigned: 18 November 2008
Appointed Date: 01 August 2006
68 years old

Director
STOTT, Clare
Resigned: 18 November 2008
Appointed Date: 01 August 2006
70 years old

Persons With Significant Control

W3 Debt Solutions Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W3 HOME LOANS LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
08 Apr 2017
Application to strike the company off the register
24 Mar 2017
Statement of capital on 24 March 2017
  • GBP 1.00

24 Mar 2017
Statement by Directors
24 Mar 2017
Solvency Statement dated 13/03/17
...
... and 50 more events
22 Sep 2005
Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100
18 May 2005
Accounting reference date extended from 28/02/06 to 31/05/06
29 Mar 2005
Company name changed W3 loans LIMITED\certificate issued on 29/03/05
11 Feb 2005
Secretary resigned
11 Feb 2005
Incorporation

W3 HOME LOANS LIMITED Charges

21 May 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 6 May 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…