Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAYFORD INVESTMENTS LIMITED
Company Information for

WAYFORD INVESTMENTS LIMITED

C/O QUANTUMA LLP, HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
05508861
Private Limited Company
Liquidation

Company Overview

About Wayford Investments Ltd
WAYFORD INVESTMENTS LIMITED was founded on 2005-07-14 and has its registered office in 52-54 High Holborn. The organisation's status is listed as "Liquidation". Wayford Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WAYFORD INVESTMENTS LIMITED
 
Legal Registered Office
C/O QUANTUMA LLP
HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
 
Filing Information
Company Number 05508861
Company ID Number 05508861
Date formed 2005-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2010
Account next due 31/05/2012
Latest return 14/07/2011
Return next due 11/08/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-04-17 10:36:08
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.
Companies with same name WAYFORD INVESTMENTS LIMITED
The following companies were found which have the same name as WAYFORD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAYFORD INVESTMENTS PTY LTD NSW 2350 Dissolved Company formed on the 1993-06-29

Company Officers of WAYFORD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STONE
Company Secretary 2009-05-05
SHEILA LAUCHLAN
Director 2008-03-14
JOHN MULCAHY
Director 2005-08-18
ANTHONY STONE
Director 2005-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE VICTORIA MCCARRAHER
Company Secretary 2007-11-15 2009-05-05
MICHAEL RYAN
Company Secretary 2007-04-20 2007-11-15
MICHAEL RYAN
Director 2007-05-30 2007-11-15
STEVEN CRAIG CORNWALL
Company Secretary 2006-09-25 2007-04-20
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-07-14 2006-09-25
WILDMAN & BATTELL LIMITED
Nominated Director 2005-07-14 2005-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STONE KINGSMILL PROPERTIES LIMITED Company Secretary 2009-05-05 CURRENT 2006-03-20 Dissolved 2014-11-04
ANTHONY STONE MANORCLIFF LIMITED Company Secretary 2009-05-05 CURRENT 2003-07-21 Liquidation
ANTHONY STONE MANORCLIFF PROPERTIES LIMITED Company Secretary 2009-05-05 CURRENT 2006-03-20 Liquidation
SHEILA LAUCHLAN COOMBE PARK RBC LIMITED Director 2013-08-05 CURRENT 2012-07-05 Active
SHEILA LAUCHLAN STOKE CLOSE LIMITED Director 2009-03-05 CURRENT 2007-11-28 Active
SHEILA LAUCHLAN MANORCLIFF LIMITED Director 2008-03-14 CURRENT 2003-07-21 Liquidation
JOHN MULCAHY KINGSMILL PROPERTIES LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2014-11-04
JOHN MULCAHY MANORCLIFF PROPERTIES LIMITED Director 2006-03-20 CURRENT 2006-03-20 Liquidation
JOHN MULCAHY MANORCLIFF LIMITED Director 2003-08-06 CURRENT 2003-07-21 Liquidation

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
2021-03-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-13
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Greg's Building 1 Booth Street Manchester M2 4DU
2018-08-29600Appointment of a voluntary liquidator
2018-08-17COLIQDeferment of dissolution (voluntary)
2018-05-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Cg&Co 17 st Ann's Square Manchester M2 7PW
2017-06-144.68 Liquidators' statement of receipts and payments to 2017-03-18
2016-05-274.68 Liquidators' statement of receipts and payments to 2016-03-18
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM PO Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT
2015-05-124.20Volunatary liquidation statement of affairs with form 4.19
2015-05-12600Appointment of a voluntary liquidator
2015-05-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-03-19
2015-05-12AC92Restoration by order of the court
2013-07-22GAZ2Final Gazette dissolved via compulsory strike-off
2013-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2013
2013-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2013
2013-04-222.35BNotice of move from Administration to Dissolution
2012-10-252.24BAdministrator's progress report to 2012-10-15
2012-10-252.31BNotice of extension of period of Administration
2012-05-222.24BAdministrator's progress report to 2012-04-19
2011-12-21F2.18Notice of deemed approval of proposals
2011-12-072.17BStatement of administrator's proposal
2011-11-292.16BStatement of affairs with form 2.14B
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM Kingsmill Queen Street Briercliffe Burnley Lancashire BB10 2HE
2011-10-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-01LATEST SOC01/08/11 STATEMENT OF CAPITAL;GBP 2
2011-08-01AR0114/07/11 FULL LIST
2011-02-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-31AR0114/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STONE / 14/07/2010
2010-05-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-05-06288aSECRETARY APPOINTED MR ANTHONY STONE
2009-05-05225CURRSHO FROM 30/09/2009 TO 31/08/2009
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY CATHERINE MCCARRAHER
2009-05-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED SHEILA LAUCHLAN
2007-11-20288bSECRETARY RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19288bSECRETARY RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to WAYFORD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-20
Appointment of Liquidators2015-03-26
Resolutions for Winding-up2015-03-26
Meetings of Creditors2015-03-13
Fines / Sanctions
No fines or sanctions have been issued against WAYFORD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
We do not yet have the details of WAYFORD INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2010-08-31

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 WAYFORD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WAYFORD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYFORD INVESTMENTS LIMITED
Trademarks
We have not found any records of WAYFORD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYFORD INVESTMENTS 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 (7487 - Other business activities) as WAYFORD INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAYFORD INVESTMENTS 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 TypeAppointmen
Defending partyWAYFORD INVESTMENTS LIMITEDEvent Date2018-08-20
Name of Company: WAYFORD INVESTMENTS LIMITED Company Number: 05508861 Nature of Business: Other business activities Registered office: Greg's Building, 1 Booth Street, Manchester M2 4DU Type of Liquid…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWAYFORD INVESTMENTS LIMITEDEvent Date2015-03-19
Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Anns Square, Manchester M2 7PW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWAYFORD INVESTMENTS LIMITEDEvent Date2015-03-19
At a General Meeting of the Company convened and held at CG&Co, 17 St Anns Square, Manchester M2 7PW on 19 March 2015 at 11.45 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1. That the Company be wound up voluntarily. 2. That Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Anns Square, Manchester M2 7PW , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP number 1549) both of CG & Co, 17 St Anns Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 19 March 2015. Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. John Mulcahy , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWAYFORD INVESTMENTS LIMITEDEvent Date2015-03-05
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at CG&Co, 17 St Anns Square, Manchester M2 7PW on 19 March 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Stephen L Conn (IP Number: 1762) and Jonathan E Avery-Gee (IP Number: 1549) of CG&Co, 17 St Anns Square, Manchester M2 7PW, are qualified to act as insolvency practitioners in relation to the above. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at CG&Co , 17 St Anns Square, Manchester M2 7PW on the two business days prior to the meeting of creditors. Further information is available from Edward Gee of CG&Co on 0161 358 0210. By Order of the Board
 
Initiating party Event Type
Defending partyWAYFORD INVESTMENTS LIMITEDEvent Date2011-10-20
In the High Court of Justice, Chancery Division Manchester District Registry case number 1896 Matthew David Smith (IP No 009640 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT Further details contact: Anthony Williams, Tel: 0161 455 8750. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYFORD INVESTMENTS 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 WAYFORD INVESTMENTS 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.