A WAIN BUILDERS LIMITED

Register to unlock more data on OkredoRegister

A WAIN BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06750811

Incorporation date

17/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon02/06/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon17/02/2025
Removal of liquidator by court order
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon05/07/2024
Change of details for Mr Andrew Wain as a person with significant control on 2024-07-05
dot icon05/07/2024
Director's details changed for Ms Linda Scherryl Stevenson on 2024-07-05
dot icon05/07/2024
Change of details for Ms Linda Scherryl Stevenson as a person with significant control on 2024-07-05
dot icon05/07/2024
Director's details changed for Mr Andrew Wain on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Mr Andrew Wain on 2024-07-05
dot icon05/07/2024
Director's details changed for Ms Linda Scherryl Stevenson on 2024-07-05
dot icon05/07/2024
Director's details changed for Mr Andrew Wain on 2024-07-05
dot icon11/06/2024
Change of details for Mr Andrew Wain as a person with significant control on 2024-06-11
dot icon11/06/2024
Change of details for Ms Linda Scherryl Stevenson as a person with significant control on 2024-06-11
dot icon03/05/2024
Registered office address changed from Parkdene Wilton Road Melton Mowbray LE13 0UJ England to 2 Lace Market Square Nottingham NG1 1PB on 2024-05-03
dot icon16/04/2024
Declaration of solvency
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Appointment of a voluntary liquidator
dot icon12/01/2024
Current accounting period extended from 2023-11-30 to 2024-01-31
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-11-30
dot icon19/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon15/11/2022
Registered office address changed from 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY England to Parkdene Wilton Road Melton Mowbray LE13 0UJ on 2022-11-15
dot icon15/11/2022
Change of details for Ms Linda Scherryl Stevenson as a person with significant control on 2022-11-15
dot icon15/11/2022
Change of details for Mr Andrew Wain as a person with significant control on 2022-11-15
dot icon22/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England to 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY on 2022-06-16
dot icon11/05/2022
Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF England to Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 2022-05-11
dot icon04/03/2022
Director's details changed for Ms Linda Stevenson on 2022-03-04
dot icon03/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon17/05/2018
Registered office address changed from 2 Nene Crescent Oakham Leicestershire LE15 6SG to 65 Deans Street Oakham Rutland LE15 6AF on 2018-05-17
dot icon06/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon14/12/2015
Register(s) moved to registered inspection location 65 Deans Street Oakham Rutland LE15 6AF
dot icon29/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/12/2014
Register(s) moved to registered office address 2 Nene Crescent Oakham Leicestershire LE15 6SG
dot icon27/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon11/12/2012
Register(s) moved to registered inspection location
dot icon13/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon08/12/2011
Register(s) moved to registered office address
dot icon15/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Director's details changed for Mr Andrew Wain on 2009-10-01
dot icon10/12/2009
Director's details changed for Linda Stevenson on 2009-10-01
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Secretary's details changed for Andrew Wain on 2009-10-01
dot icon27/11/2008
Ad 21/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon19/11/2008
Director appointed linda stevenson
dot icon19/11/2008
Director and secretary appointed andrew wain
dot icon19/11/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon19/11/2008
Appointment terminated director dunstana davies
dot icon17/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
174.65K
-
0.00
194.78K
-
2022
5
137.83K
-
0.00
-
-
2022
5
137.83K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

137.83K £Descended-21.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dunstana Adeshola
Director
17/11/2008 - 17/11/2008
2025
Stevenson, Linda Scherryl
Director
17/11/2008 - Present
-
Wain, Andrew
Secretary
17/11/2008 - Present
-
Wain, Andrew
Director
17/11/2008 - Present
-
WATERLOW SECRETARIES LIMITED
Corporate Secretary
17/11/2008 - 17/11/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A WAIN BUILDERS LIMITED

A WAIN BUILDERS LIMITED is an(a) Liquidation company incorporated on 17/11/2008 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A WAIN BUILDERS LIMITED?

toggle

A WAIN BUILDERS LIMITED is currently Liquidation. It was registered on 17/11/2008 .

Where is A WAIN BUILDERS LIMITED located?

toggle

A WAIN BUILDERS LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does A WAIN BUILDERS LIMITED do?

toggle

A WAIN BUILDERS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does A WAIN BUILDERS LIMITED have?

toggle

A WAIN BUILDERS LIMITED had 5 employees in 2022.

What is the latest filing for A WAIN BUILDERS LIMITED?

toggle

The latest filing was on 02/06/2025: Liquidators' statement of receipts and payments to 2025-04-02.