Wh Oldco Ltd

DataGardener
wh oldco ltd
in administration
Small

Wh Oldco Ltd

07014905Private Limited With Share Capital

Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, EC4A4AB
Incorporated

10/09/2009

Company Age

16 years

Directors

1

Employees

20

SIC Code

46120

Risk

not scored

Company Overview

Registration, classification & business activity

Wh Oldco Ltd (07014905) is a private limited with share capital incorporated on 10/09/2009 (16 years old) and registered in london, EC4A4AB. The company operates under SIC code 46120 - agents involved in the sale of fuels, ores, metals and industrial chemicals.

White horse energy is a cirencester based domestic biomass energy supplier, which processes 95% of it’s business via three e-commerce sites. we deliver wood pellets, kiln dried firewood, wood briquettes and sundry items throughout the uk using third party pallet hauliers and a midlands based warehou...

Private Limited With Share Capital
SIC: 46120
Small
Incorporated 10/09/2009
EC4A4AB
20 employees

Financial Overview

Total Assets

£3.55M

Liabilities

£2.44M

Net Assets

£1.11M

Turnover

£16.06M

Cash

£295.8K

Key Metrics

20

Employees

1

Directors

4

Shareholders

3

Patents

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-07-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-10-2024
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:16-10-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-08-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-07-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2024
Resolution
Category:Resolution
Date:15-03-2024
Memorandum Articles
Category:Incorporation
Date:14-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Resolution
Category:Resolution
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Capital Allotment Shares
Category:Capital
Date:27-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:27-03-2020
Capital Name Of Class Of Shares
Category:Capital
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2010
Legacy
Category:Officers
Date:11-09-2009
Incorporation Company
Category:Incorporation
Date:10-09-2009

Import / Export

Imports
12 Months0
60 Months36
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date13/04/2023
Latest Accounts28/02/2023

Trading Addresses

First Floor, Querns Business Centre Whitworth Ro, Cirencester, Gloucestershire, GL71RT
Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, Ec4A 4Ab, EC4A4ABRegistered

Contact

01285402000
sales@whitehorseenergy.co.ukwholesale@whitehorseenergy.co.uk
whitehorseenergy.co.uk
Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, EC4A4AB