Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAYLEAVE SURVEY & ENGINEERING LTD
Company Information for

WAYLEAVE SURVEY & ENGINEERING LTD

WAKEFIELD, ENGLAND, WF1,
Company Registration Number
03911072
Private Limited Company
Dissolved

Dissolved 2018-07-06

Company Overview

About Wayleave Survey & Engineering Ltd
WAYLEAVE SURVEY & ENGINEERING LTD was founded on 2000-01-21 and had its registered office in Wakefield. The company was dissolved on the 2018-07-06 and is no longer trading or active.

Key Data
Company Name
WAYLEAVE SURVEY & ENGINEERING LTD
 
Legal Registered Office
WAKEFIELD
ENGLAND
 
Previous Names
WAYLEAVE & SURVEY CONSULTANCY (MIDLANDS) LIMITED29/04/2002
Filing Information
Company Number 03911072
Date formed 2000-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-07-06
Type of accounts DORMANT
Last Datalog update: 2018-07-08 05:40:06
Primary Source:Companies House
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.

Company Officers of WAYLEAVE SURVEY & ENGINEERING LTD

Current Directors
Officer Role Date Appointed
DARRELL FOX
Company Secretary 2016-12-06
DARRELL FOX
Director 2016-12-06
MARK PERKINS
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER HUMPHREYS
Company Secretary 2012-10-12 2016-12-06
DAVID LEE CRUDDACE
Director 2011-12-21 2016-12-06
DAVID CHRISTOPHER HUMPHREYS
Director 2013-11-01 2016-12-06
DAVID WILLIAM OWENS
Director 2011-12-21 2013-11-01
LIAM O'SULLIVAN
Company Secretary 2011-12-01 2012-10-12
LEE JOHNSTONE
Director 2010-09-29 2011-12-21
MANDY ELIZABETH ATKINSON
Director 2009-10-09 2011-05-11
WENDY TATE
Director 2010-09-29 2011-03-02
WILLIAM JOHN SLEGG
Director 2009-10-09 2010-12-20
JULIE ALISON MORTON
Company Secretary 2009-10-09 2010-11-03
JAMES WILLIAM MCALPIN BAKER
Company Secretary 2005-06-30 2009-10-09
JAMES WILLIAM MCALPIN BAKER
Director 2003-10-01 2009-10-09
CHRISTOPHER JOHN DAVIES
Director 2000-01-21 2009-10-09
CHARLES NEIL SAUNDERS
Director 2002-02-07 2009-10-09
LOUISE FRANCES MARY DAVIES
Company Secretary 2000-09-12 2005-06-30
KATE LOUISE DAVIES
Director 2002-02-07 2005-06-30
DIANE ELIZABETH SHINTON
Company Secretary 2000-05-11 2000-09-12
DAVID WINSTON ROWBERRY
Company Secretary 2000-01-21 2000-05-02
DAVID WINSTON ROWBERRY
Director 2000-01-21 2000-05-02
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-01-21 2000-01-21
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-01-21 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL FOX FREEDOM TECHNICAL SERVICES LIMITED Director 2016-12-06 CURRENT 1997-06-03 Dissolved 2017-08-29
DARRELL FOX IVES CONTRACT SERVICES LIMITED Director 2016-12-06 CURRENT 2000-03-10 Dissolved 2017-08-29
DARRELL FOX FREEDOM MAINTENANCE LIMITED Director 2016-12-06 CURRENT 2000-06-01 Dissolved 2017-08-29
DARRELL FOX KMN COMMUNICATIONS LIMITED Director 2016-12-06 CURRENT 2000-08-16 Dissolved 2017-08-29
DARRELL FOX FREEDOM FACILITIES MANAGEMENT LTD. Director 2016-12-06 CURRENT 2001-06-15 Dissolved 2017-08-29
DARRELL FOX H2O LEAKAGE SERVICES LIMITED Director 2016-12-06 CURRENT 2006-03-17 Dissolved 2017-08-29
DARRELL FOX KMN CONSULTING LIMITED Director 2016-12-06 CURRENT 2000-06-15 Active - Proposal to Strike off
DARRELL FOX KMN STRUCTURES LIMITED Director 2016-12-06 CURRENT 2000-08-16 Active - Proposal to Strike off
DARRELL FOX RETAIL CLEANING INITIATIVES LIMITED Director 2016-12-06 CURRENT 2003-04-01 Active - Proposal to Strike off
DARRELL FOX MAINTENANCE AND TECHNICAL SERVICES LIMITED Director 2016-12-06 CURRENT 2003-04-11 Active - Proposal to Strike off
DARRELL FOX BUILDCARE PROPERTY SERVICES LIMITED Director 2016-12-06 CURRENT 1997-04-16 Active - Proposal to Strike off
DARRELL FOX G-MAP PROFESSIONAL SERVICES LIMITED Director 2016-12-06 CURRENT 2002-02-28 Active - Proposal to Strike off
DARRELL FOX RED HALL 1 LIMITED Director 2016-12-06 CURRENT 2006-06-30 Active - Proposal to Strike off
DARRELL FOX RED HALL 2 LIMITED Director 2016-12-06 CURRENT 2007-06-29 Active - Proposal to Strike off
DARRELL FOX MELTON POWER SERVICES LIMITED Director 2016-12-06 CURRENT 2007-12-17 Active - Proposal to Strike off
DARRELL FOX UTILITY BILLING & METERING LIMITED Director 2016-12-06 CURRENT 2003-07-09 Active - Proposal to Strike off
DARRELL FOX REVENUE ASSURANCE SERVICES GROUP LIMITED Director 2016-12-06 CURRENT 2006-02-28 Active - Proposal to Strike off
DARRELL FOX REVENUE ASSURANCE SERVICES ACQUISITIONS LIMITED Director 2016-12-06 CURRENT 2006-02-28 Active - Proposal to Strike off
DARRELL FOX REVENUE ASSURANCE SERVICES HOLDINGS LIMITED Director 2016-12-06 CURRENT 2006-02-28 Active - Proposal to Strike off
DARRELL FOX UBM LIMITED Director 2016-12-06 CURRENT 2007-03-13 Active - Proposal to Strike off
DARRELL FOX REVENUE ASSURANCE METER POINT SERVICES LIMITED Director 2016-12-06 CURRENT 2007-03-13 Active - Proposal to Strike off
DARRELL FOX REVENUE ASSURANCE DEBT COLLECTIONS LIMITED Director 2016-12-06 CURRENT 2007-03-21 Active - Proposal to Strike off
DARRELL FOX SPICE HOLDINGS TRUSTEES LIMITED Director 2016-12-06 CURRENT 2000-04-25 Dissolved 2018-01-09
DARRELL FOX TREEWISE LIMITED Director 2016-12-06 CURRENT 2003-06-16 Liquidation
DARRELL FOX LINE DESIGN SOLUTIONS LIMITED Director 2016-12-06 CURRENT 1997-04-17 Dissolved 2018-07-05
DARRELL FOX KMN GROUP LIMITED Director 2016-12-06 CURRENT 2000-06-15 Dissolved 2018-07-10
DARRELL FOX GIS DIRECT LIMITED Director 2016-12-06 CURRENT 2006-07-10 Dissolved 2018-07-05
DARRELL FOX HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-12-06 CURRENT 2009-06-01 Dissolved 2018-07-06
DARRELL FOX STOW LAND CONTROL LIMITED Director 2016-12-06 CURRENT 1985-09-04 Dissolved 2018-07-05
DARRELL FOX UTILITY TECHNOLOGY LIMITED Director 2016-12-06 CURRENT 1986-10-22 Dissolved 2018-07-05
DARRELL FOX RED HALL 5 LIMITED Director 2016-12-06 CURRENT 1995-10-30 Dissolved 2018-07-05
DARRELL FOX RED HALL 4 LIMITED Director 2016-12-06 CURRENT 1996-06-24 Dissolved 2018-07-06
DARRELL FOX RED HALL 9 LIMITED Director 2016-12-06 CURRENT 1996-06-24 Dissolved 2018-07-05
DARRELL FOX RED HALL 7 LIMITED Director 2016-12-06 CURRENT 1996-10-02 Dissolved 2018-07-05
DARRELL FOX RED HALL 6 LIMITED Director 2016-12-06 CURRENT 1997-03-07 Dissolved 2018-07-06
DARRELL FOX RED HALL 11 LIMITED Director 2016-12-06 CURRENT 1997-04-16 Dissolved 2018-07-06
DARRELL FOX ROTO-ROOTER LIMITED Director 2016-12-06 CURRENT 1997-10-16 Dissolved 2018-07-06
DARRELL FOX RED HALL 3 LIMITED Director 2016-12-06 CURRENT 1997-11-04 Dissolved 2018-07-05
DARRELL FOX RED HALL 10 LIMITED Director 2016-12-06 CURRENT 1998-01-08 Dissolved 2018-07-05
DARRELL FOX REVENUE ASSURANCE CONSULTING LIMITED Director 2016-12-06 CURRENT 1998-08-19 Dissolved 2018-07-05
DARRELL FOX RED HALL 8 LIMITED Director 2016-12-06 CURRENT 1998-11-30 Dissolved 2018-07-05
DARRELL FOX TREEMENDERS LIMITED Director 2016-12-06 CURRENT 1999-08-16 Liquidation
DARRELL FOX MORFIND 2027 LIMITED Director 2016-12-06 CURRENT 2001-06-14 Active
DARRELL FOX SPICE VEHICLE LEASING LIMITED Director 2016-12-06 CURRENT 2001-07-26 Dissolved 2018-07-05
DARRELL FOX ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-12-06 CURRENT 2002-08-08 Dissolved 2018-07-05
DARRELL FOX WEST PARK TRADING CO.214 LIMITED Director 2016-12-06 CURRENT 2003-04-10 Dissolved 2018-07-05
DARRELL FOX OPTIMAL UTILITY SERVICES LIMITED Director 2016-12-06 CURRENT 2003-05-08 Dissolved 2018-07-05
DARRELL FOX W. S. E. (OPERATIONAL) LIMITED Director 2016-12-06 CURRENT 2003-09-09 Dissolved 2018-07-05
DARRELL FOX MORFIND 2028 LIMITED Director 2016-12-06 CURRENT 2007-12-20 Active
DARRELL FOX KS ENSERVE LIMITED Director 2016-12-06 CURRENT 1993-10-15 Liquidation
DARRELL FOX FRANCHISINGPEOPLE.COM LIMITED Director 2016-12-06 CURRENT 1995-03-30 Dissolved 2018-07-05
DARRELL FOX MORFIND 2026 LIMITED Director 2016-12-06 CURRENT 1995-10-02 Active
DARRELL FOX MORFIND 2029 LIMITED Director 2016-12-06 CURRENT 1996-05-20 Active
DARRELL FOX MAINTENANCEPEOPLE.COM LIMITED Director 2016-12-06 CURRENT 1997-06-03 Dissolved 2018-07-05
DARRELL FOX LAMVA LIMITED Director 2016-12-06 CURRENT 1998-12-09 Dissolved 2018-07-05
DARRELL FOX LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-12-06 CURRENT 2000-01-18 Dissolved 2018-07-05
DARRELL FOX MORREL CONSULTING LIMITED Director 2016-12-06 CURRENT 2001-01-16 Dissolved 2018-07-05
DARRELL FOX BESPOKE REAL ESTATE LIMITED Director 2016-12-06 CURRENT 2001-06-13 Dissolved 2018-07-05
DARRELL FOX INTEGRATED COMPLIANCE SERVICES LIMITED Director 2016-12-06 CURRENT 2001-07-26 Dissolved 2018-07-05
DARRELL FOX POWERDEBT LTD Director 2016-12-06 CURRENT 2003-11-17 Dissolved 2018-07-05
DARRELL FOX COMPLETEPEACEOFMIND LIMITED Director 2016-12-05 CURRENT 2002-01-04 Dissolved 2017-08-29
DARRELL FOX CILANTRO ENSERVE LIMITED Director 2016-12-05 CURRENT 2006-02-21 Active - Proposal to Strike off
DARRELL FOX BRITISH POWER INTERNATIONAL LIMITED Director 2016-12-05 CURRENT 1995-07-11 Active
DARRELL FOX COMBINED TREE SERVICES GROUP LIMITED Director 2016-12-05 CURRENT 2005-08-05 Dissolved 2018-07-05
DARRELL FOX MORFIND 2022 LIMITED Director 2016-12-05 CURRENT 2010-09-21 Active
DARRELL FOX EASTERN PRIVATE NETWORK MANAGEMENT LIMITED Director 2016-12-05 CURRENT 1994-01-12 Dissolved 2018-07-05
DARRELL FOX MORFIND 2025 LIMITED Director 2016-12-05 CURRENT 1996-09-17 Active
DARRELL FOX BAINEPORT ENGINEERING SERVICES LIMITED Director 2016-12-05 CURRENT 2000-12-01 Dissolved 2018-07-05
DARRELL FOX ATLANTIC WATER SERVICES LIMITED Director 2016-12-05 CURRENT 2001-06-20 Dissolved 2018-07-05
DARRELL FOX MORFIND 2023 LIMITED Director 2016-12-05 CURRENT 2010-09-21 Active
DARRELL FOX MORFIND 2024 LIMITED Director 2016-12-05 CURRENT 2010-09-21 Active
DARRELL FOX THE FREEDOM GROUP OF COMPANIES LTD. Director 2014-12-02 CURRENT 1993-11-01 Active
DARRELL FOX MORFIND 2030 LIMITED Director 2014-12-02 CURRENT 1983-08-31 Active
MARK PERKINS AQUAMAIN (UK) LIMITED Director 2018-02-16 CURRENT 2004-10-04 Active
MARK PERKINS FREEDOM TECHNICAL SERVICES LIMITED Director 2016-12-06 CURRENT 1997-06-03 Dissolved 2017-08-29
MARK PERKINS IVES CONTRACT SERVICES LIMITED Director 2016-12-06 CURRENT 2000-03-10 Dissolved 2017-08-29
MARK PERKINS FREEDOM MAINTENANCE LIMITED Director 2016-12-06 CURRENT 2000-06-01 Dissolved 2017-08-29
MARK PERKINS KMN COMMUNICATIONS LIMITED Director 2016-12-06 CURRENT 2000-08-16 Dissolved 2017-08-29
MARK PERKINS FREEDOM FACILITIES MANAGEMENT LTD. Director 2016-12-06 CURRENT 2001-06-15 Dissolved 2017-08-29
MARK PERKINS FREEDOM UTILITY SERVICES LIMITED Director 2016-12-06 CURRENT 2006-01-31 Dissolved 2017-08-29
MARK PERKINS H2O LEAKAGE SERVICES LIMITED Director 2016-12-06 CURRENT 2006-03-17 Dissolved 2017-08-29
MARK PERKINS KMN CONSULTING LIMITED Director 2016-12-06 CURRENT 2000-06-15 Active - Proposal to Strike off
MARK PERKINS KMN STRUCTURES LIMITED Director 2016-12-06 CURRENT 2000-08-16 Active - Proposal to Strike off
MARK PERKINS RETAIL CLEANING INITIATIVES LIMITED Director 2016-12-06 CURRENT 2003-04-01 Active - Proposal to Strike off
MARK PERKINS MAINTENANCE AND TECHNICAL SERVICES LIMITED Director 2016-12-06 CURRENT 2003-04-11 Active - Proposal to Strike off
MARK PERKINS BUILDCARE PROPERTY SERVICES LIMITED Director 2016-12-06 CURRENT 1997-04-16 Active - Proposal to Strike off
MARK PERKINS G-MAP PROFESSIONAL SERVICES LIMITED Director 2016-12-06 CURRENT 2002-02-28 Active - Proposal to Strike off
MARK PERKINS RED HALL 1 LIMITED Director 2016-12-06 CURRENT 2006-06-30 Active - Proposal to Strike off
MARK PERKINS RED HALL 2 LIMITED Director 2016-12-06 CURRENT 2007-06-29 Active - Proposal to Strike off
MARK PERKINS MELTON POWER SERVICES LIMITED Director 2016-12-06 CURRENT 2007-12-17 Active - Proposal to Strike off
MARK PERKINS UTILITY BILLING & METERING LIMITED Director 2016-12-06 CURRENT 2003-07-09 Active - Proposal to Strike off
MARK PERKINS REVENUE ASSURANCE SERVICES GROUP LIMITED Director 2016-12-06 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK PERKINS REVENUE ASSURANCE SERVICES ACQUISITIONS LIMITED Director 2016-12-06 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK PERKINS REVENUE ASSURANCE SERVICES HOLDINGS LIMITED Director 2016-12-06 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK PERKINS UBM LIMITED Director 2016-12-06 CURRENT 2007-03-13 Active - Proposal to Strike off
MARK PERKINS REVENUE ASSURANCE METER POINT SERVICES LIMITED Director 2016-12-06 CURRENT 2007-03-13 Active - Proposal to Strike off
MARK PERKINS REVENUE ASSURANCE DEBT COLLECTIONS LIMITED Director 2016-12-06 CURRENT 2007-03-21 Active - Proposal to Strike off
MARK PERKINS SPICE HOLDINGS TRUSTEES LIMITED Director 2016-12-06 CURRENT 2000-04-25 Dissolved 2018-01-09
MARK PERKINS TREEWISE LIMITED Director 2016-12-06 CURRENT 2003-06-16 Liquidation
MARK PERKINS LINE DESIGN SOLUTIONS LIMITED Director 2016-12-06 CURRENT 1997-04-17 Dissolved 2018-07-05
MARK PERKINS KMN GROUP LIMITED Director 2016-12-06 CURRENT 2000-06-15 Dissolved 2018-07-10
MARK PERKINS GIS DIRECT LIMITED Director 2016-12-06 CURRENT 2006-07-10 Dissolved 2018-07-05
MARK PERKINS HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-12-06 CURRENT 2009-06-01 Dissolved 2018-07-06
MARK PERKINS STOW LAND CONTROL LIMITED Director 2016-12-06 CURRENT 1985-09-04 Dissolved 2018-07-05
MARK PERKINS UTILITY TECHNOLOGY LIMITED Director 2016-12-06 CURRENT 1986-10-22 Dissolved 2018-07-05
MARK PERKINS RED HALL 5 LIMITED Director 2016-12-06 CURRENT 1995-10-30 Dissolved 2018-07-05
MARK PERKINS RED HALL 4 LIMITED Director 2016-12-06 CURRENT 1996-06-24 Dissolved 2018-07-06
MARK PERKINS RED HALL 9 LIMITED Director 2016-12-06 CURRENT 1996-06-24 Dissolved 2018-07-05
MARK PERKINS RED HALL 7 LIMITED Director 2016-12-06 CURRENT 1996-10-02 Dissolved 2018-07-05
MARK PERKINS RED HALL 6 LIMITED Director 2016-12-06 CURRENT 1997-03-07 Dissolved 2018-07-06
MARK PERKINS RED HALL 11 LIMITED Director 2016-12-06 CURRENT 1997-04-16 Dissolved 2018-07-06
MARK PERKINS ROTO-ROOTER LIMITED Director 2016-12-06 CURRENT 1997-10-16 Dissolved 2018-07-06
MARK PERKINS RED HALL 3 LIMITED Director 2016-12-06 CURRENT 1997-11-04 Dissolved 2018-07-05
MARK PERKINS RED HALL 10 LIMITED Director 2016-12-06 CURRENT 1998-01-08 Dissolved 2018-07-05
MARK PERKINS REVENUE ASSURANCE CONSULTING LIMITED Director 2016-12-06 CURRENT 1998-08-19 Dissolved 2018-07-05
MARK PERKINS RED HALL 8 LIMITED Director 2016-12-06 CURRENT 1998-11-30 Dissolved 2018-07-05
MARK PERKINS TREEMENDERS LIMITED Director 2016-12-06 CURRENT 1999-08-16 Liquidation
MARK PERKINS SPICE VEHICLE LEASING LIMITED Director 2016-12-06 CURRENT 2001-07-26 Dissolved 2018-07-05
MARK PERKINS ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-12-06 CURRENT 2002-08-08 Dissolved 2018-07-05
MARK PERKINS WEST PARK TRADING CO.214 LIMITED Director 2016-12-06 CURRENT 2003-04-10 Dissolved 2018-07-05
MARK PERKINS OPTIMAL UTILITY SERVICES LIMITED Director 2016-12-06 CURRENT 2003-05-08 Dissolved 2018-07-05
MARK PERKINS W. S. E. (OPERATIONAL) LIMITED Director 2016-12-06 CURRENT 2003-09-09 Dissolved 2018-07-05
MARK PERKINS KS ENSERVE LIMITED Director 2016-12-06 CURRENT 1993-10-15 Liquidation
MARK PERKINS FRANCHISINGPEOPLE.COM LIMITED Director 2016-12-06 CURRENT 1995-03-30 Dissolved 2018-07-05
MARK PERKINS MAINTENANCEPEOPLE.COM LIMITED Director 2016-12-06 CURRENT 1997-06-03 Dissolved 2018-07-05
MARK PERKINS LAMVA LIMITED Director 2016-12-06 CURRENT 1998-12-09 Dissolved 2018-07-05
MARK PERKINS LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-12-06 CURRENT 2000-01-18 Dissolved 2018-07-05
MARK PERKINS MORREL CONSULTING LIMITED Director 2016-12-06 CURRENT 2001-01-16 Dissolved 2018-07-05
MARK PERKINS BESPOKE REAL ESTATE LIMITED Director 2016-12-06 CURRENT 2001-06-13 Dissolved 2018-07-05
MARK PERKINS INTEGRATED COMPLIANCE SERVICES LIMITED Director 2016-12-06 CURRENT 2001-07-26 Dissolved 2018-07-05
MARK PERKINS POWERDEBT LTD Director 2016-12-06 CURRENT 2003-11-17 Dissolved 2018-07-05
MARK PERKINS COMPLETEPEACEOFMIND LIMITED Director 2016-12-05 CURRENT 2002-01-04 Dissolved 2017-08-29
MARK PERKINS CILANTRO ENSERVE LIMITED Director 2016-12-05 CURRENT 2006-02-21 Active - Proposal to Strike off
MARK PERKINS COMBINED TREE SERVICES GROUP LIMITED Director 2016-12-05 CURRENT 2005-08-05 Dissolved 2018-07-05
MARK PERKINS EASTERN PRIVATE NETWORK MANAGEMENT LIMITED Director 2016-12-05 CURRENT 1994-01-12 Dissolved 2018-07-05
MARK PERKINS BAINEPORT ENGINEERING SERVICES LIMITED Director 2016-12-05 CURRENT 2000-12-01 Dissolved 2018-07-05
MARK PERKINS ATLANTIC WATER SERVICES LIMITED Director 2016-12-05 CURRENT 2001-06-20 Dissolved 2018-07-05
MARK PERKINS CONSTABLE GROUP LTD Director 2016-08-03 CURRENT 2016-08-03 Active

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
2018-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-29PSC05PSC'S CHANGE OF PARTICULARS / THE FREEDOM GROUP OF COMPANIES LIMITED / 11/04/2017
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ASHWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 111
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2016-12-19AP03SECRETARY APPOINTED MR DARRELL FOX
2016-12-19AP01DIRECTOR APPOINTED MR DARRELL FOX
2016-12-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS
2016-12-19AP01DIRECTOR APPOINTED MR MARK PERKINS
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-02-12AR0121/01/16 FULL LIST
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 111
2015-01-22AR0121/01/15 FULL LIST
2014-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 111
2014-02-18AR0121/01/14 FULL LIST
2014-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM HERTSMERE HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE UNITED KINGDOM
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2013-12-03AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2013-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-28AR0121/01/13 FULL LIST
2012-11-21AP03SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-23AR0121/01/12 FULL LIST
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSTONE
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MANDY ATKINSON
2011-12-28AP03SECRETARY APPOINTED LIAM O'SULLIVAN
2011-12-28AP01DIRECTOR APPOINTED MR DAVID LEE CRUDDACE
2011-12-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM OWENS
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY WEST YORKSHIRE LS27 5PA
2011-03-10AR0121/01/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLEGG
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TATE
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY JULIE MORTON
2010-10-05AP01DIRECTOR APPOINTED MRS WENDY TATE
2010-10-05AP01DIRECTOR APPOINTED MR LEE JOHNSTONE
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-28AR0121/01/10 FULL LIST
2010-05-25GAZ1FIRST GAZETTE
2009-11-16AP03SECRETARY APPOINTED JULIE ALISON MORTON
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAUNDERS
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES BAKER
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER
2009-11-04AP01DIRECTOR APPOINTED MANDY ELIZABETH ATKINSON
2009-11-04AP01DIRECTOR APPOINTED WILLIAM JOHN SLEGG
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM FARADAY WHARF HOLT STREET ASTON SCIENCE PARK BIRMINGHAM B7 4BB
2009-11-04AA01CURREXT FROM 31/03/2010 TO 30/04/2010
2009-09-29363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-09-18363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: CORNER COTTAGE KAREN COURT DILWYN HEREFORDSHIRE HR4 8HU
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288bSECRETARY RESIGNED
2005-01-31363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-01-12RES04£ NC 1000/1250 01/10/0
2004-01-12123NC INC ALREADY ADJUSTED 01/10/03
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-03RES12VARYING SHARE RIGHTS AND NAMES
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-01ELRESS252 DISP LAYING ACC 02/06/00
2003-12-01ELRESS366A DISP HOLDING AGM 02/06/00
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WAYLEAVE SURVEY & ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-25
Fines / Sanctions
No fines or sanctions have been issued against WAYLEAVE SURVEY & ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAYLEAVE SURVEY & ENGINEERING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WAYLEAVE SURVEY & ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WAYLEAVE SURVEY & ENGINEERING LTD
Trademarks
We have not found any records of WAYLEAVE SURVEY & ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYLEAVE SURVEY & ENGINEERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WAYLEAVE SURVEY & ENGINEERING LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WAYLEAVE SURVEY & ENGINEERING LTD 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 TypeProposal to Strike Off
Defending partyWAYLEAVE SURVEY & ENGINEERING LTDEvent Date2010-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYLEAVE SURVEY & ENGINEERING LTD 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 WAYLEAVE SURVEY & ENGINEERING LTD 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.