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

WHA LIMITED

MELTON STREET EUSTON SQUARE, LONDON, NW1,
Company Registration Number
03436188
Private Limited Company
Dissolved

Dissolved 2016-03-07

Company Overview

About Wha Ltd
WHA LIMITED was founded on 1997-09-18 and had its registered office in Melton Street Euston Square. The company was dissolved on the 2016-03-07 and is no longer trading or active.

Key Data
Company Name
WHA LIMITED
 
Legal Registered Office
MELTON STREET EUSTON SQUARE
LONDON
 
Previous Names
ELITECLAIM LIMITED09/10/1997
Filing Information
Company Number 03436188
Date formed 1997-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-12-31
Date Dissolved 2016-03-07
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2016-04-29 11:41:50
Primary Source:Companies House
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.
Companies with same name WHA LIMITED
The following companies were found which have the same name as WHA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Wha - Shia Corporation Delaware Unknown
WHA - ZUP, INC. 6013 B SUNSET AVENUE PANAMA CITY FL 32407 Inactive Company formed on the 2001-09-05
WHA (1986) AUTO PARTS SDN.BHD. Active
WHA (STAFFORDSHIRE) LTD THE GALLERY RICHARDS COURT OFF RICHFIELD LANE BEDNALL SOUTH STAFFS ST17 0SP Active Company formed on the 2018-02-20
WHA & ASSOCIATES, L.L.C. 2525 E. 104th Ave. Unit 517 Thornton CO 80233 Delinquent Company formed on the 2000-10-31
WHA & ASSOCIATES, INC. 206 E 9TH ST STE 1300 AUSTIN TX 78701 Forfeited Company formed on the 2016-10-18
WHA & ASSOCIATES, INC. 9100 S. DADELAND BLVD. MIAMI FL 33156 Active Company formed on the 2012-01-27
WHA & Associates, Inc 9867 SW 184th Street Palmetto Bay FL 33157 Revoked Company formed on the 2016-01-28
WHA 1 DIVISION, LLC 1 DIVISION STREET Westchester TARRYTOWN NY 10591 Active Company formed on the 2019-01-03
Wha 2 Entertainment LLC Connecticut Unknown
WHA 2000 INC Delaware Unknown
WHA 820 HOLDINGS LTD British Columbia Dissolved
WHA A GWAN MEDIA LTD 22 DUNDAS ROAD SHEFFIELD SHEFFIELD S9 1SW Dissolved Company formed on the 2006-11-23
WHA AIRCRAFT, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1983-11-02
WHA APARTMENTS, LLC 137 N. MAIN STREET SUITE 500 DAYTON OH 45402 Active Company formed on the 2007-06-06
WHA ARCHITECTURE AND PLANNING, P.C. 1408 N FILLMORE ST STE 9 ARLINGTON VA 22201 Active Company formed on the 1990-12-26
WHA ARIZONA I, L.L.C. PO BOX 7446 AMARILLO TX 79114 Dissolved Company formed on the 2000-09-13
WHA ARIZONA I L.L.C Arizona Unknown
WHA AS Holmenkollveien 133C OSLO 0787 Active Company formed on the 1946-03-02
Wha Associates Limited Partnership Maryland Unknown

Company Officers of WHA LIMITED

Current Directors
Officer Role Date Appointed
ALLAN PROUD
Company Secretary 1999-07-30
LEE WILFRED EUBANK
Director 2004-01-09
PAUL ROBERT MUERS
Director 2001-05-16
SHAHID HANIF SHAIKH
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALFRED HEAD
Director 2001-05-17 2004-03-18
MICHAEL MCVEIGH
Director 2000-07-21 2003-12-19
PETER ALFRED HEAD
Director 1997-10-02 2001-05-16
ALAN DAVID HEMSLEY
Company Secretary 1998-12-18 1999-07-30
ALAN DAVID HEMSLEY
Director 1998-04-09 1999-07-30
PANCHAPAKESAN PRABHAKARAN
Director 1998-12-18 1999-07-01
PATRICK MARK HARTREY
Company Secretary 1997-10-02 1998-12-18
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 1997-10-02 1998-04-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-18 1997-10-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-18 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN PROUD EUGENA LIMITED Company Secretary 2008-06-03 CURRENT 1975-10-07 Dissolved 2015-07-20
ALLAN PROUD WARRANTY HOLDINGS INTERNATIONAL LIMITED Company Secretary 1999-07-30 CURRENT 1994-01-04 Dissolved 2015-08-19
ALLAN PROUD WARRANTY HOLDINGS GROUP LIMITED Company Secretary 1999-07-30 CURRENT 1990-03-12 Dissolved 2015-07-15
PAUL ROBERT MUERS ORIEL GROUP LIMITED Director 2001-05-16 CURRENT 1982-06-21 Dissolved 2015-07-15
PAUL ROBERT MUERS WARRANTY HOLDINGS INTERNATIONAL LIMITED Director 2001-05-16 CURRENT 1994-01-04 Dissolved 2015-08-19
PAUL ROBERT MUERS WARRANTY HOLDINGS LIMITED Director 2001-05-16 CURRENT 1977-12-09 Dissolved 2016-03-07
SHAHID HANIF SHAIKH WARRANTY HOLDINGS LIMITED Director 1999-07-01 CURRENT 1977-12-09 Dissolved 2016-03-07

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
2016-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015
2015-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015
2014-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014
2014-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014
2014-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE LIQUIDATOR
2014-07-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013
2013-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2013-01-29LIQ MISC OCCOURT ORDER INSOLVENCY:FORM 4.33 - NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2013-01-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012
2012-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012
2011-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011
2011-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011
2010-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010
2010-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010
2009-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2009
2009-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009
2008-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008
2008-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008
2007-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-09-202.34BADMINISTRATION TO CVL
2005-04-292.22BSTATEMENT OF REVISED PROPOSALS
2005-04-262.24BADMINISTRATORS PROGRESS REPORT
2005-04-042.23BRESULT OF MEETING OF CREDITORS
2005-03-232.31BEXTENSION OF ADMINISTRATION
2005-03-142.22BSTATEMENT OF REVISED PROPOSALS
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: ELEANOR HOUSE ELEANOR CROSS ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7LF
2004-11-032.24BADMINISTRATORS PROGRESS REPORT
2004-08-162.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2004-06-142.23BRESULT OF MEETING OF CREDITORS
2004-05-142.17BSTATEMENT OF PROPOSALS
2004-04-142.12BAPPOINTMENT OF ADMINISTRATOR
2004-03-27288bDIRECTOR RESIGNED
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-30288aNEW DIRECTOR APPOINTED
2003-12-29288bDIRECTOR RESIGNED
2003-09-27363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-11-16363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-17288aNEW DIRECTOR APPOINTED
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-20363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-09-30395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04288aNEW SECRETARY APPOINTED
1999-08-04288bDIRECTOR RESIGNED
1999-08-04288bSECRETARY RESIGNED
1999-07-23288aNEW DIRECTOR APPOINTED
1999-07-23288bDIRECTOR RESIGNED
1999-03-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6603 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to WHA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-23
Fines / Sanctions
No fines or sanctions have been issued against WHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WHA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHA LIMITED
Trademarks
We have not found any records of WHA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHA 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 (6603 - Non-life insurance) as WHA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHA 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWHA LIMITEDEvent Date2015-10-19
A meeting of the Company and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 27 November 2015 at 12.00 noon and 12.30 pm for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: David J Dunckley , (IP No. 9467) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Tel: 0161 953 6431 Alternative contact: Zoe Culbert David J Dunckley , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHA 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 WHA 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.
    Other companies at postcode NW1