Active - Proposal to Strike off
Company Information for WAITT ESTATES (MAIDSTONE) LIMITED
HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WAITT ESTATES (MAIDSTONE) LIMITED | ||
Legal Registered Office | ||
HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH Other companies in TN24 | ||
Previous Names | ||
|
Company Number | 06429999 | |
---|---|---|
Company ID Number | 06429999 | |
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 27/11/2019 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-12 16:15:35 |
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 |
---|---|---|
SHAUN RIGBY WAITT |
||
LAURENCE JOHN WAITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAITT ESTATES (THE BOROUGH) LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED | Company Secretary | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
LJW DEVELOPMENTS (BROADSTAIRS) LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2006-03-09 | Active | |
PAVILION PROPERTY (FORDWICH) LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-09-29 | Active | |
PAVILION PROPERTY GROUP LIMITED | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
PAVILION PROPERTY INVESTMENTS LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Liquidation | |
WAITT ESTATES (THE BOROUGH) LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
LJW DEVELOPMENTS LIMITED | Director | 2007-10-18 | CURRENT | 2007-10-18 | Active | |
CLEAT HOMES LIMITED | Director | 2007-10-16 | CURRENT | 2007-10-16 | Liquidation | |
MONOPOLY HOMES LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
LJW DEVELOPMENTS (BROADSTAIRS) LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/11/18 TO 27/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/11/17 TO 28/11/17 | |
TM02 | Termination of appointment of Shaun Rigby Waitt on 2018-05-10 | |
AP03 | Appointment of Mr Thomas Rigby Waitt as company secretary on 2018-05-10 | |
PSC04 | Change of details for Mr Shaun Rigby Waitt as a person with significant control on 2018-05-10 | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Thomas Rigby Waitt as a person with significant control on 2017-10-05 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Thomas Rigby Waitt on 2017-05-17 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064299990004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064299990003 | |
CH01 | Director's details changed for Mr Thomas Rigby Waitt on 2016-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOHN WAITT | |
AP01 | DIRECTOR APPOINTED MR THOMAS RIGBY WAITT | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/09/2015 | |
CERTNM | Company name changed waitt estates (westbere) LIMITED\certificate issued on 28/09/15 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN RIGBY WAITT / 14/12/2013 | |
AR01 | 19/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN WAITT / 10/12/2012 | |
AR01 | 19/11/12 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/11/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | ALL of the property or undertaking has been released from charge | HSBC PRIVATE BANK (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC PRIVATE BANK (UK) LIMITED |
|
|
|
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 WAITT ESTATES (MAIDSTONE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WAITT ESTATES (MAIDSTONE) 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. |