Company NameWha Limited
Company StatusDissolved
Company Number03436188
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)
Previous NameEliteclaim Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameShahid Hanif Shaikh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityPakistani
StatusClosed
Appointed01 July 1999(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 07 March 2016)
RoleChartered Accountant
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameMr Allan Proud
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 07 March 2016)
RoleCompany Director
Correspondence Address80 Long Common
Heybridge
Maldon
Essex
CM9 4UU
Director NamePaul Robert Muers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(3 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 07 March 2016)
RoleBusiness Development
Correspondence Address18 Redwing Drive
Billericay
Essex
CM11 2PG
Director NameLee Wilfred Eubank
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(6 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 07 March 2016)
RoleCompany Director
Correspondence Address23 Apollo Building
1 Newton Place
London
E14 3TS
Director NameMr Peter Alfred Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NamePatrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed02 October 1997(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1998)
RoleChartered Secretary
Correspondence Address61 Byron Road
London
E17 4SN
Director NameAlan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address40 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NamePanchapakesan Prabhakaran
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed18 December 1998(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1999)
RoleFinance Executive
Correspondence AddressPO Box 2254
Ruwi
112
Secretary NameAlan David Hemsley
NationalityBritish
StatusResigned
Appointed18 December 1998(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1999)
RoleCompany Director
Correspondence Address40 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMichael McVeigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2003)
RoleOperations Director
Correspondence Address18 Ladywood Road
Hertford
Hertfordshire
SG14 2TD
Director NameMr Peter Alfred Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£24,315,000
Gross Profit£2,293,000
Net Worth-£92,000
Current Liabilities£12,884,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
1 October 2015Liquidators statement of receipts and payments to 19 September 2015 (5 pages)
1 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
13 April 2015Liquidators statement of receipts and payments to 19 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
3 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (5 pages)
3 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (5 pages)
3 October 2014Liquidators statement of receipts and payments to 19 September 2014 (5 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Court order INSOLVENCY:Court order to remove/replace liquidator (36 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Court order INSOLVENCY:Court order to remove/replace liquidator (36 pages)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
31 March 2014Liquidators statement of receipts and payments to 19 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
1 October 2013Liquidators statement of receipts and payments to 19 September 2013 (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
17 April 2013Liquidators statement of receipts and payments to 19 March 2013 (5 pages)
29 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2013Court order insolvency:form 4.33 - notice of resignation as voluntary liquidator (1 page)
29 January 2013Court order insolvency:form 4.33 - notice of resignation as voluntary liquidator (1 page)
19 October 2012Liquidators statement of receipts and payments to 19 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (8 pages)
30 April 2009Liquidators statement of receipts and payments to 19 March 2009 (8 pages)
30 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (8 pages)
11 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (6 pages)
16 October 2007Liquidators' statement of receipts and payments (6 pages)
16 October 2007Liquidators statement of receipts and payments (6 pages)
19 April 2007Liquidators' statement of receipts and payments (4 pages)
19 April 2007Liquidators' statement of receipts and payments (4 pages)
19 April 2007Liquidators statement of receipts and payments (4 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
20 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
29 April 2005Statement of administrator's revised proposal (12 pages)
29 April 2005Statement of administrator's revised proposal (12 pages)
26 April 2005Administrator's progress report (7 pages)
26 April 2005Administrator's progress report (7 pages)
4 April 2005Result of meeting of creditors (13 pages)
4 April 2005Result of meeting of creditors (13 pages)
23 March 2005Notice of extension of period of Administration (1 page)
23 March 2005Notice of extension of period of Administration (1 page)
14 March 2005Statement of administrator's revised proposal (10 pages)
14 March 2005Statement of administrator's revised proposal (10 pages)
18 November 2004Registered office changed on 18/11/04 from: eleanor house eleanor cross road waltham cross hertfordshire EN8 7LF (1 page)
18 November 2004Registered office changed on 18/11/04 from: eleanor house eleanor cross road waltham cross hertfordshire EN8 7LF (1 page)
3 November 2004Administrator's progress report (7 pages)
3 November 2004Administrator's progress report (7 pages)
16 August 2004Statement of affairs (6 pages)
16 August 2004Statement of affairs (6 pages)
14 June 2004Result of meeting of creditors (9 pages)
14 June 2004Result of meeting of creditors (9 pages)
14 May 2004Statement of administrator's proposal (23 pages)
14 May 2004Statement of administrator's proposal (23 pages)
14 April 2004Appointment of an administrator (1 page)
14 April 2004Appointment of an administrator (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004New director appointed (3 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
27 September 2003Return made up to 18/09/03; full list of members (8 pages)
27 September 2003Return made up to 18/09/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
26 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Return made up to 18/09/01; full list of members (7 pages)
16 November 2001Return made up to 18/09/01; full list of members (7 pages)
16 November 2001New director appointed (3 pages)
16 November 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (3 pages)
14 May 2001Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Return made up to 18/09/00; full list of members (7 pages)
19 October 2000Return made up to 18/09/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (13 pages)
7 September 2000Full accounts made up to 31 December 1999 (13 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
16 December 1999Full accounts made up to 31 December 1998 (13 pages)
16 December 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1999Return made up to 18/09/99; full list of members (6 pages)
20 October 1999Return made up to 18/09/99; full list of members (6 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
23 July 1999New director appointed (4 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (4 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
30 October 1998Particulars of mortgage/charge (7 pages)
30 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Registered office changed on 09/12/97 from: 1 caxton place pentwyn cardiff CF2 7HA (1 page)
9 December 1997Registered office changed on 09/12/97 from: 1 caxton place pentwyn cardiff CF2 7HA (1 page)
27 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 October 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
14 October 1997Registered office changed on 14/10/97 from: 120 east road london N1 6AA (1 page)
14 October 1997Registered office changed on 14/10/97 from: 120 east road london N1 6AA (1 page)
14 October 1997New director appointed (3 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (3 pages)
14 October 1997Director resigned (1 page)
9 October 1997Company name changed eliteclaim LIMITED\certificate issued on 09/10/97 (2 pages)
9 October 1997Company name changed eliteclaim LIMITED\certificate issued on 09/10/97 (2 pages)
18 September 1997Incorporation (15 pages)
18 September 1997Incorporation (15 pages)