Active - Proposal to Strike off
Company Information for HW WAVERLEY (NO.41) LIMITED
C/O ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
|
Company Registration Number
00559818
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HW WAVERLEY (NO.41) LIMITED | ||
Legal Registered Office | ||
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR | ||
Previous Names | ||
|
Company Number | 00559818 | |
---|---|---|
Company ID Number | 00559818 | |
Date formed | 1956-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 24/05/2008 | |
Return next due | 21/06/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-07 16:07:14 |
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 |
---|---|---|
MARK STEVEN WILD |
||
ROBERT GEORGE ANTHONY BARR |
||
MARK STEVEN WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE JAMES CAMPBELL |
Director | ||
IAN BARRON |
Company Secretary | ||
IAN BARRON |
Director | ||
DUNCAN SIDNEY FORSTER |
Director | ||
PAUL DRUMMOND NEILSON |
Director | ||
MARK STEVEN WILD |
Director | ||
MELVYN HAIGH |
Director | ||
KEVIN RICHARDS |
Director | ||
MELVYN HAIGH |
Company Secretary | ||
GRAEME METCALF |
Company Secretary | ||
MICHAEL BERNARD COX |
Director | ||
LYNN MAXWELL |
Director | ||
GRAEME METCALF |
Director | ||
STANLEY METCALF |
Director | ||
BRIAN MOORE |
Director | ||
MAUREEN REED |
Company Secretary | ||
MAUREEN REED |
Company Secretary | ||
BRIAN THOMAS PHELPS |
Director | ||
DAVID REED |
Director | ||
MAUREEN REED |
Director | ||
RITA METCALF |
Company Secretary | ||
RITA METCALF |
Director | ||
ALAN METCALF |
Director | ||
HUGH DESMOND CASSIDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUMBUS SEVEN LIMITED | Company Secretary | 2006-10-03 | CURRENT | 1997-08-14 | Dissolved 2018-04-09 | |
TUMBUS NINE LIMITED | Company Secretary | 2006-10-03 | CURRENT | 1997-12-08 | Dissolved 2018-04-09 | |
TUMBUS SIX LIMITED | Company Secretary | 2006-10-03 | CURRENT | 1998-07-01 | Dissolved 2018-04-09 | |
TUMBUS ONE LIMITED | Company Secretary | 2004-07-02 | CURRENT | 1962-05-01 | Liquidation | |
TUMBUS EIGHT LIMITED | Company Secretary | 2004-07-02 | CURRENT | 1980-10-22 | Dissolved 2018-04-09 | |
02159974 LIMITED | Director | 2004-09-17 | CURRENT | 1987-09-01 | Active - Proposal to Strike off | |
TUMBUS ONE LIMITED | Director | 2004-07-02 | CURRENT | 1962-05-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
AC92 | Restoration by order of the court | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 02/10/07--------- £ SI 318212@1=318212 £ IC 11000/329212 | |
123 | NC INC ALREADY ADJUSTED 02/10/07 | |
RES04 | £ NC 25000/350000 02/10 | |
RES13 | AQUISITION 22/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: WAVERLEY EDGERTON ROAD HUDDERSFIELD YORKSHIRE HD3 3AR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
CERTNM | COMPANY NAME CHANGED CLAYTON GLASS CO. LIMITED CERTIFICATE ISSUED ON 11/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | FACILITY AGREEMENT 05/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
ELRES | S369(4) SHT NOTICE MEET 31/07/02 | |
ELRES | S80A AUTH TO ALLOT SEC 31/07/02 | |
363a | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: UNIT 8 TANFIEL LEA INDUSTRIAL PARK, TANFIELD LEA STANLEY DURHAM DH9 9YA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
PRE95 | A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as HW WAVERLEY (NO.41) 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. |