Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAYCON PRECAST LIMITED
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 Overview

About Waycon Precast Ltd
WAYCON PRECAST LIMITED was founded on 2003-03-19 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Waycon Precast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAYCON PRECAST LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST ALBANS
AL1 3RD
Other companies in TQ12
 
Telephone01752335777
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAYCON PRECAST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
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.
Companies with same name WAYCON PRECAST LIMITED
The following companies were found which have the same name as WAYCON PRECAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WAYCON PRECAST LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GERSON
Company Secretary 2008-12-12
WAYNE TOGHILL
Company Secretary 2008-12-12
RAYMOND GERSON
Director 2003-03-19
HOWARD HOOKS
Director 2017-03-06
RICHARD SLATER
Director 2013-10-08
WAYNE TOGHILL
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ANTHONY TOGHILL
Director 2012-04-26 2017-05-24
GRANVILLE PAUL HEELEY
Company Secretary 2003-03-19 2008-12-12
GRANVILLE PAUL HEELEY
Director 2003-03-19 2008-12-12
ROGER ERNEST WOOLLETT
Director 2003-03-19 2008-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-19 2003-03-19
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-19 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GERSON WHITEBELT LIMITED Director 2017-09-01 CURRENT 2017-09-01 Liquidation
RAYMOND GERSON BLUEBELT LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
RAYMOND GERSON WAYCON BUILDING SOLUTIONS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-09-09
HOWARD HOOKS WAYCON MANUFACTURING LIMITED Director 2017-03-06 CURRENT 2013-04-25 Active - Proposal to Strike off
HOWARD HOOKS WAYCON PRECAST HOLDINGS LIMITED Director 2017-03-06 CURRENT 2008-09-22 In Administration/Administrative Receiver
WAYNE TOGHILL STRUCTEX LIMITED Director 2017-02-03 CURRENT 2009-07-02 Active - Proposal to Strike off
WAYNE TOGHILL WAYCON BUILDING SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
WAYNE TOGHILL ELS & CO 1 LTD Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2018-01-23
WAYNE TOGHILL ROCK A TOTS DAY NURSERY LIMITED Director 2014-12-01 CURRENT 2014-01-13 Liquidation
WAYNE TOGHILL WAYCON MANUFACTURING LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
WAYNE TOGHILL GOLDSTONE CONSORTIUM LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2015-05-12
WAYNE TOGHILL WAYCON GLOBAL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
WAYNE TOGHILL WAYCON BUILDING SOLUTIONS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-09-09
WAYNE TOGHILL WAYTRIX LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
WAYNE TOGHILL WAYCON PRECAST HOLDINGS LIMITED Director 2008-09-22 CURRENT 2008-09-22 In Administration/Administrative Receiver

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
2024-01-22Voluntary liquidation Statement of receipts and payments to 2023-11-23
2023-03-08Voluntary liquidation Statement of receipts and payments to 2022-11-23
2022-01-24Voluntary liquidation Statement of receipts and payments to 2021-11-23
2022-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-23
2020-12-12600Appointment of a voluntary liquidator
2020-11-24AM22Liquidation. Administration move to voluntary liquidation
2020-06-16AM10Administrator's progress report
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047029560009
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047029560008
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047029560007
2018-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047029560006
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANTHONY TOGHILL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 205000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED HOWARD HOOKS
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047029560006
2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2015-05-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 205000
2015-04-22AR0119/03/15 ANNUAL RETURN FULL LIST
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 205000
2014-04-02AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AP01DIRECTOR APPOINTED MR RICHARD SLATER
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047029560005
2013-07-03AP01DIRECTOR APPOINTED MR RUSSELL ANTHONY TOGHILL
2013-06-20AR0119/03/13 FULL LIST
2013-04-26AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-13RES13PROVISION OF MEMORANDUM REVOKED 17/04/2012
2012-06-13SH0117/04/12 STATEMENT OF CAPITAL GBP 205000
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE TOGHILL / 08/06/2012
2012-06-08AD03REGISTER(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
2012-06-08AD02SAIL ADDRESS CREATED
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND GERSON / 08/06/2012
2012-06-01AR0119/03/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GERSON / 19/03/2012
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE TOGHILL / 19/03/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TOGHILL / 19/03/2012
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM NORTH QUAY HOUSE NORTH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA
2011-10-05AA01PREVEXT FROM 31/03/2011 TO 31/08/2011
2011-05-13AR0119/03/11 FULL LIST
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0119/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TOGHILL / 19/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERSON / 19/03/2010
2009-10-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRANVILLE HEELEY
2009-02-18288aSECRETARY APPOINTED RAYMOND GERSON
2009-02-18288aSECRETARY APPOINTED WAYNE TOGHILL
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER WOOLLETT
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM RESTORMEL, BARBICAN ROAD LOOE CORNWALL PL13 1EX
2009-02-18RES13DIRS EMPOWERED TO AUTH MATTERS 12/12/2008
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-04-1088(2)RAD 19/03/03--------- £ SI 27@1=27 £ IC 1/28
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-20288bSECRETARY RESIGNED
2003-03-20288bDIRECTOR RESIGNED
2003-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-08
Appointmen2020-12-08
Appointment of Administrators2019-11-20
Fines / Sanctions
No fines or sanctions have been issued against WAYCON PRECAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2011-03-24 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2008-11-21 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-10-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-07-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by WAYCON PRECAST LIMITED

WAYCON PRECAST LIMITED has registered 5 patents

GB2442061 , GB2473025 , GB2473024 , GB2473026 , GB2437142 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WAYCON PRECAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYCON PRECAST LIMITED. 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 (28220 - Manufacture of lifting and handling equipment) as WAYCON PRECAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAYCON PRECAST LIMITED 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 TypeNotices to
Defending partyWAYCON PRECAST LIMITEDEvent Date2020-12-08
 
Initiating party Event TypeAppointmen
Defending partyWAYCON PRECAST LIMITEDEvent Date2020-12-08
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 TypeAppointment of Administrators
Defending partyWAYCON PRECAST LIMITEDEvent Date2019-11-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYCON PRECAST LIMITED 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 WAYCON PRECAST LIMITED 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.