WH TRADING LIMITED
SOUTH WIMBLEDON


Company number 04114730
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address SUITE A JUBILEE CENTRE, 10-12 LOMBARD ROAD, SOUTH WIMBLEDON, LONDON, SW19 5TZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Satisfaction of charge 4 in full. The most likely internet sites of WH TRADING LIMITED are www.whtrading.co.uk, and www.wh-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Wh Trading Limited is a Private Limited Company. The company registration number is 04114730. Wh Trading Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Wh Trading Limited is Suite A Jubilee Centre 10 12 Lombard Road South Wimbledon London Sw19 5tz. The company`s financial liabilities are £112.26k. It is £18.54k against last year. The cash in hand is £0.29k. It is £0.02k against last year. And the total assets are £57.36k, which is £19.98k against last year. BAKER, Richard Ronald is a Director of the company. Secretary BAKER, Rachel Louise has been resigned. Secretary BAKER, Rachel Louise has been resigned. Secretary TREADAWAY, Richard Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Rachel Louise has been resigned. Director BAKER, Richard Ronald has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


wh trading Key Finiance

LIABILITIES £112.26k
+19%
CASH £0.29k
+7%
TOTAL ASSETS £57.36k
+53%
All Financial Figures

Current Directors

Director
BAKER, Richard Ronald
Appointed Date: 24 May 2006
60 years old

Resigned Directors

Secretary
BAKER, Rachel Louise
Resigned: 27 November 2014
Appointed Date: 24 May 2006

Secretary
BAKER, Rachel Louise
Resigned: 09 November 2004
Appointed Date: 27 November 2000

Secretary
TREADAWAY, Richard Charles
Resigned: 24 May 2006
Appointed Date: 10 May 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Director
BAKER, Rachel Louise
Resigned: 27 November 2014
Appointed Date: 27 November 2000
59 years old

Director
BAKER, Richard Ronald
Resigned: 10 May 2004
Appointed Date: 27 November 2000
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Mr Richard Ronald Baker
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WH TRADING LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
01 Mar 2017
Satisfaction of charge 4 in full
17 Feb 2017
Confirmation statement made on 27 November 2016 with updates
11 Feb 2017
Satisfaction of charge 2 in full
...
... and 50 more events
04 Dec 2000
New secretary appointed;new director appointed
04 Dec 2000
Registered office changed on 04/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Dec 2000
Director resigned
04 Dec 2000
Secretary resigned;director resigned
27 Nov 2000
Incorporation

WH TRADING LIMITED Charges

15 February 2016
Charge code 0411 4730 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 October 2008
Mortgage
Delivered: 8 October 2008
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 257 burlington road new malden surrey together…
1 September 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 11 February 2017
Persons entitled: National Westminster Bank PLC
Description: Dalbani house 257 new burlington road new malden surrey. By…
4 March 2002
Debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…