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

WHS CONTRACTORS LIMITED

Unit 17 Avon Business Park, Lodge Causeway, Bristol, BS16 3JP,
Company Registration Number
06292255
Private Limited Company
Liquidation

Company Overview

About Whs Contractors Ltd
WHS CONTRACTORS LIMITED was founded on 2007-06-26 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Whs Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHS CONTRACTORS LIMITED
 
Legal Registered Office
Unit 17 Avon Business Park
Lodge Causeway
Bristol
BS16 3JP
Other companies in BS15
 
Previous Names
WHS EXTERIOR RENDER LIMITED27/10/2017
Filing Information
Company Number 06292255
Company ID Number 06292255
Date formed 2007-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2018-06-26
Return next due 2019-07-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922090746  
Last Datalog update: 2023-02-20 11:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHS CONTRACTORS 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.
Companies with same name WHS CONTRACTORS LIMITED
The following companies were found which have the same name as WHS CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHS CONTRACTORS, LLC 410 GLENCREST CIR COPPELL TX 75019 Forfeited Company formed on the 2014-04-02
WHS CONTRACTORS LIMITED Unknown

Company Officers of WHS CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN HOOD
Director 2007-06-26
PAUL LAWRENCE SERGEANT
Director 2017-10-18
BRADLEY WEAVING
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LAWRENCE SERGEANT
Director 2007-06-26 2014-11-11
SHARON JANE HOOD
Company Secretary 2007-06-26 2009-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-26 2007-06-26
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-26 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN HOOD NH DRYLINING & PLASTERING LTD Director 2006-03-20 CURRENT 2006-03-20 Active
PAUL LAWRENCE SERGEANT AVON PLASTERING SERVICE LTD Director 2012-03-26 CURRENT 2012-03-26 Active
PAUL LAWRENCE SERGEANT PLS PLASTERING LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2013-10-02

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
2023-05-20Final Gazette dissolved via compulsory strike-off
2023-02-20Voluntary liquidation. Return of final meeting of creditors
2022-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-13
2021-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-13
2020-05-01600Appointment of a voluntary liquidator
2020-04-14AM22Liquidation. Administration move to voluntary liquidation
2019-11-06AM10Administrator's progress report
2019-07-18AM07Liquidation creditors meeting
2019-06-20AM19liquidation-in-administration-extension-of-period
2019-05-17AM10Administrator's progress report
2019-01-19AM03Statement of administrator's proposal
2019-01-18AM06Notice of deemed approval of proposals
2019-01-18AM01Appointment of an administrator
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-29CH01Director's details changed for Bradley Weaving on 2016-07-31
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SERGEANT
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY WEAVING
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HOOD
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AP01DIRECTOR APPOINTED MR PAUL LAWRENCE SERGEANT
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-10-27RES15CHANGE OF COMPANY NAME 15/01/23
2017-10-27CERTNMCOMPANY NAME CHANGED WHS EXTERIOR RENDER LIMITED CERTIFICATE ISSUED ON 27/10/17
2017-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 99
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-04-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-09AR0126/06/16 ANNUAL RETURN FULL LIST
2015-12-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 99
2015-08-10AR0126/06/15 ANNUAL RETURN FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Unit 47 Avondale Business Centre Woodland Way Bristol BS15 1AW England
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE SERGEANT
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM Unit 147 Avondale Business Centre Woodland Way Bristol BS15 1AW
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-08AR0126/06/14 ANNUAL RETURN FULL LIST
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM Unit 11 Avondale Business Centre, Woodland Way Bristol BS15 1AW United Kingdom
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0126/06/13 FULL LIST
2013-03-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-10AR0126/06/12 FULL LIST
2012-02-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-23AR0126/06/11 FULL LIST
2011-03-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-09AR0126/06/10 FULL LIST
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 165 CHARLTON ROAD KINGSWOOD BRISTOL BS15 1LZ
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY SHARON HOOD
2009-08-05363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / BRADLEY WEAVING / 01/06/2009
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 169 CHARLTON ROAD KINGSWOOD BRISTOL BS15 1LZ
2007-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to WHS CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-04-27
Appointment of Administrators2018-10-16
Fines / Sanctions
No fines or sanctions have been issued against WHS CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHS CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-07-01 £ 170,563
Creditors Due Within One Year 2011-07-01 £ 128,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 WHS CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 99
Called Up Share Capital 2011-07-01 £ 99
Cash Bank In Hand 2012-07-01 £ 2,000
Cash Bank In Hand 2011-07-01 £ 1,643
Current Assets 2012-07-01 £ 164,492
Current Assets 2011-07-01 £ 131,163
Debtors 2012-07-01 £ 72,992
Debtors 2011-07-01 £ 106,354
Fixed Assets 2012-07-01 £ 12,888
Fixed Assets 2011-07-01 £ 9,689
Shareholder Funds 2012-07-01 £ 6,817
Shareholder Funds 2011-07-01 £ 12,354
Stocks Inventory 2012-07-01 £ 89,500
Stocks Inventory 2011-07-01 £ 23,166
Tangible Fixed Assets 2011-07-01 £ 9,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHS CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHS CONTRACTORS LIMITED
Trademarks
We have not found any records of WHS CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHS CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12-09 GBP £7,000 Grants/Advances

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHS CONTRACTORS 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 TypeAppointment of Liquidators
Defending partyWHS CONTRACTORS LIMITEDEvent Date2020-04-14
Liquidator's name and address: Victor Henry Ellaby and Richard James Frost, Joint Liquidators, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX, telephone no and email address 01242 680000 and creditors@hazlewoods.co.uk : Alternative contact for enquiries on proceedings: Gina Clare
 
Initiating party Event TypeAppointment of Administrators
Defending partyWHS CONTRACTORS LIMITEDEvent Date2018-10-03
In the High Court of Justice Bristol District Registry case number 236 Joint Administrators: Victor Henry Ellaby (IP No 008020 ) and Peter Richard James Frost (IP No 008935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX . : Victor Henry Ellaby , JOINT ADMINISTRATOR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHS CONTRACTORS 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 WHS CONTRACTORS 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.