Liquidation
Company Information for WAYCON PRECAST LIMITED
FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, AL1 3RD,
|
Company Registration Number
04702956
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
WAYCON PRECAST LIMITED | |||
Legal Registered Office | |||
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS AL1 3RD Other companies in TQ12 | |||
| |||
Company Number | 04702956 | |
---|---|---|
Company ID Number | 04702956 | |
Date formed | 2003-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-07 06:28:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WAYCON PRECAST HOLDINGS LIMITED | FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD | In Administration/Administrative Receiver | Company formed on the 2008-09-22 | |
WAYCON PRECAST LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND GERSON |
||
WAYNE TOGHILL |
||
RAYMOND GERSON |
||
HOWARD HOOKS |
||
RICHARD SLATER |
||
WAYNE TOGHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL ANTHONY TOGHILL |
Director | ||
GRANVILLE PAUL HEELEY |
Company Secretary | ||
GRANVILLE PAUL HEELEY |
Director | ||
ROGER ERNEST WOOLLETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEBELT LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Liquidation | |
BLUEBELT LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
WAYCON BUILDING SOLUTIONS LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-09-09 | |
WAYCON MANUFACTURING LIMITED | Director | 2017-03-06 | CURRENT | 2013-04-25 | Active - Proposal to Strike off | |
WAYCON PRECAST HOLDINGS LIMITED | Director | 2017-03-06 | CURRENT | 2008-09-22 | In Administration/Administrative Receiver | |
STRUCTEX LIMITED | Director | 2017-02-03 | CURRENT | 2009-07-02 | Active - Proposal to Strike off | |
WAYCON BUILDING SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Liquidation | |
ELS & CO 1 LTD | Director | 2015-08-18 | CURRENT | 2015-08-18 | Dissolved 2018-01-23 | |
ROCK A TOTS DAY NURSERY LIMITED | Director | 2014-12-01 | CURRENT | 2014-01-13 | Liquidation | |
WAYCON MANUFACTURING LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active - Proposal to Strike off | |
GOLDSTONE CONSORTIUM LTD | Director | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2015-05-12 | |
WAYCON GLOBAL LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
WAYCON BUILDING SOLUTIONS LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-09-09 | |
WAYTRIX LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Active | |
WAYCON PRECAST HOLDINGS LIMITED | Director | 2008-09-22 | CURRENT | 2008-09-22 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-23 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047029560009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047029560008 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047029560007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047029560006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANTHONY TOGHILL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 205000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED HOWARD HOOKS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047029560006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/16 TO 31/03/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 205000 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 205000 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD SLATER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047029560005 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ANTHONY TOGHILL | |
AR01 | 19/03/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
RES13 | PROVISION OF MEMORANDUM REVOKED 17/04/2012 | |
SH01 | 17/04/12 STATEMENT OF CAPITAL GBP 205000 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE TOGHILL / 08/06/2012 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND GERSON / 08/06/2012 | |
AR01 | 19/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GERSON / 19/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE TOGHILL / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TOGHILL / 19/03/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM NORTH QUAY HOUSE NORTH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA | |
AA01 | PREVEXT FROM 31/03/2011 TO 31/08/2011 | |
AR01 | 19/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TOGHILL / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERSON / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRANVILLE HEELEY | |
288a | SECRETARY APPOINTED RAYMOND GERSON | |
288a | SECRETARY APPOINTED WAYNE TOGHILL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER WOOLLETT | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM RESTORMEL, BARBICAN ROAD LOOE CORNWALL PL13 1EX | |
RES13 | DIRS EMPOWERED TO AUTH MATTERS 12/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 19/03/03--------- £ SI 27@1=27 £ IC 1/28 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1074717 | Active | Licenced property: WESTERN WOODWAY LANGAGE SCIENCE PARK PLYMPTON PLYMOUTH PLYMPTON GB PL7 5BG. Correspondance address: 321 SOUTHWAY DRIVE PLYMOUTH GB PL6 6QR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1074717 | Active | Licenced property: WESTERN WOODWAY LANGAGE SCIENCE PARK PLYMPTON PLYMOUTH PLYMPTON GB PL7 5BG. Correspondance address: 321 SOUTHWAY DRIVE PLYMOUTH GB PL6 6QR |
Notices to | 2020-12-08 |
Appointmen | 2020-12-08 |
Appointment of Administrators | 2019-11-20 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAYCON PRECAST LIMITED
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as WAYCON PRECAST LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | WAYCON PRECAST LIMITED | Event Date | 2020-12-08 |
Initiating party | Event Type | Appointmen | |
Defending party | WAYCON PRECAST LIMITED | Event Date | 2020-12-08 |
Name of Company: WAYCON PRECAST LIMITED Company Number: 04702956 Nature of Business: Manufacture of lifting and handling equipment Registered office: FRP Advisory Trading Limited, 4 Beaconsfield Road,… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WAYCON PRECAST LIMITED | Event Date | 2019-11-11 |
In the High Court of Justice Names and Address of Administrators: Simon Carvill-Biggs (IP No. 15930 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD : Further details contact: The Joint Administrators, Tel: 01727 811111. Ag MG81143 | |||
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. |