About

Registered Number: 04585536
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1oth Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Based in Birmingham, Wta Global Holdings Ltd was founded on 08 November 2002, it has a status of "Liquidation". We do not know the number of employees at the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARINGA, Tjebba 08 November 2002 28 January 2004 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2019
LIQ10 - N/A 31 January 2019
LIQ03 - N/A 11 January 2018
4.35 - Order of Court granting Voluntary Liquidator leave to resign 17 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
4.68 - Liquidator's statement of receipts and payments 14 December 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2014
4.68 - Liquidator's statement of receipts and payments 10 February 2014
4.68 - Liquidator's statement of receipts and payments 11 January 2013
2.24B - N/A 13 January 2012
2.34B - N/A 06 December 2011
2.24B - N/A 25 July 2011
2.16B - N/A 24 March 2011
F2.18 - N/A 10 March 2011
2.17B - N/A 21 February 2011
AD01 - Change of registered office address 13 January 2011
2.12B - N/A 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
TM02 - Termination of appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 12 October 2009
MEM/ARTS - N/A 10 August 2009
AAMD - Amended Accounts 09 July 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
RESOLUTIONS - N/A 08 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
MEM/ARTS - N/A 02 December 2008
RESOLUTIONS - N/A 20 November 2008
CERTNM - Change of name certificate 12 November 2008
AA - Annual Accounts 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 14 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 22 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 May 2004
225 - Change of Accounting Reference Date 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2010 Outstanding

N/A

Debenture 11 June 2008 Fully Satisfied

N/A

Debenture 26 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.