Active - Proposal to Strike off
Company Information for WCD NO. 2 LIMITED
8 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PG,
|
Company Registration Number
05826040
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WCD NO. 2 LIMITED | ||
Legal Registered Office | ||
8 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PG Other companies in HG1 | ||
Previous Names | ||
|
Company Number | 05826040 | |
---|---|---|
Company ID Number | 05826040 | |
Date formed | 2006-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-10 01:27:06 |
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 |
---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
||
TIMOTHY MATTHEW JOSEPH HODGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MATTHEW JOSEPH HODGSON |
Company Secretary | ||
KENNETH HODGSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGWELL 27 MANAGEMENT LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2017-08-09 | Active | |
RAYBEAM LIMITED | Company Secretary | 2018-01-05 | CURRENT | 1997-11-04 | Active | |
MONTAGU INVESTMENTS (LONDON) LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
JIBES DATA CRAFT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
ARLEY GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ACORN BUSINESS CENTRES (GRIMSBY) LIMITED | Company Secretary | 2016-04-22 | CURRENT | 1989-11-28 | Active | |
ASK MEDICAL LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2011-04-27 | Active | |
WISE SELF WELLBEING CONSULTANCY LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
GRANGEWEST DEVELOPMENTS LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
DISHFORTH UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-06-14 | Active | |
ICANDO UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-07-26 | Active | |
WESTCOURT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1992-02-06 | Active | |
WESTCOURT GROUP LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1994-07-28 | Active | |
WCE NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
TMJ ESTATES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2000-03-07 | Active | |
WESTCOURT HOMES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-06-28 | Active | |
HIT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2010-08-09 | Active | |
BRADINTON LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2017-07-18 | |
MODAV LIMITED | Company Secretary | 2016-01-19 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
MODAV UK LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2006-04-13 | Active | |
SHIELD FINANCIAL SERVICES LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
KORE 8 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
THE GRACE FAMILY INVESTMENT COMPANY | Company Secretary | 2015-09-28 | CURRENT | 2013-09-24 | Active | |
EMEA TORTILLA LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
ENIGMA COMPLIANCE LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CARE INNOVATION (NATIONWIDE) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
A2Z RENOVATION AND CONSTRUCTION LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
STEER PRODUCTION LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2018-03-27 | |
SYNGAS EUROPE LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
NEKTAR THERAPEUTICS UK LIMITED | Company Secretary | 2013-12-23 | CURRENT | 1994-12-05 | Active - Proposal to Strike off | |
EXA INFRASTRUCTURE EXPRESS UK LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
EXA INFRASTRUCTURE HM UK LIMITED | Company Secretary | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
TROPO RENEWABLES LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
TROPO LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
INN SUPPLIES (UK) LIMITED | Company Secretary | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
GLOBAL EDITIONS LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2010-03-03 | Dissolved 2016-05-24 | |
7X INNOVATION LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
BF SOFTWARE INVESTMENT LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2015-07-28 | |
ACS HR SOLUTIONS UK LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
AARAV HOSPITALITY LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2008-12-16 | Dissolved 2014-01-21 | |
ACS WORLDWIDE LENDING LIMITED | Company Secretary | 2010-06-02 | CURRENT | 2005-06-02 | Dissolved 2017-01-03 | |
ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1988-05-24 | Active | |
CENTRE FOR CREATIVITY & INNOVATION LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2000-05-26 | Dissolved 2013-12-03 | |
ANGLO TANZANIA GOLD LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2004-11-19 | Active | |
I-PAY GLOBAL, LTD | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
BEZANT RESOURCES PLC | Company Secretary | 2006-11-21 | CURRENT | 1994-04-13 | Active | |
CARBON COMPLIANCE ACQUISITION 13 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-05-05 | Dissolved 2014-08-05 | |
AKVION LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
EXTRON ELECTRONICS UK LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2016-09-13 | |
F.A.J. INVESTMENTS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1997-07-11 | Active | |
F. A. J. ESTATES LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1998-06-23 | Active - Proposal to Strike off | |
EURO QUEST AIRWAYS LIMITED | Company Secretary | 2003-07-13 | CURRENT | 1992-07-13 | Active - Proposal to Strike off | |
HALLAM HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
HENRY BOOT HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
EXA INFRASTRUCTURE ATLANTIC UK LIMITED | Company Secretary | 2002-12-17 | CURRENT | 2002-08-16 | Active | |
BROKERHUB LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HENRY BOOT SCOTLAND LIMITED | Company Secretary | 2000-05-18 | CURRENT | 2000-05-18 | Active | |
S.A.J. ESTATES LIMITED | Company Secretary | 1996-10-21 | CURRENT | 1996-10-21 | Active | |
S.A.J. SOLUTIONS LIMITED | Company Secretary | 1995-05-05 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
ICANDO UK LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
WESTCOURT HOMES LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
DISHFORTH UK LIMITED | Director | 2007-08-15 | CURRENT | 2006-06-14 | Active | |
AIRPORT WEST MANAGEMENT COMPANY LIMITED | Director | 2006-11-23 | CURRENT | 2005-01-28 | Active | |
GRANGEWEST DEVELOPMENTS LIMITED | Director | 2006-02-03 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
WESTCOURT PROPERTIES LIMITED | Director | 2005-07-19 | CURRENT | 1992-02-06 | Active | |
WESTCOURT GROUP LIMITED | Director | 2005-07-19 | CURRENT | 1994-07-28 | Active | |
WCE NO. 2 LIMITED | Director | 2005-07-19 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
TMJ ESTATES LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CERTNM | Company name changed westcourt developments LIMITED\certificate issued on 01/08/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
TM02 | Termination of appointment of Timothy Matthew Joseph Hodgson on 2017-06-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of York Place Company Secretaries Limited as company secretary on 2016-02-17 | |
AD03 | Registers moved to registered inspection location of Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
AD02 | Register inspection address changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
AD03 | Registers moved to registered inspection location of C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HODGSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 23/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW JOSEPH HODGSON / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HODGSON / 20/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW JOSEPH HODGSON / 20/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WCD NO. 2 LIMITED are:
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. |