WAVERTON COMPANIES LIMITED

Register to unlock more data on OkredoRegister

WAVERTON COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04081663

Incorporation date

01/10/2000

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2000)
dot icon08/04/2017
Final Gazette dissolved following liquidation
dot icon06/03/2017
Insolvency filing
dot icon08/01/2017
Return of final meeting in a members' voluntary winding up
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon05/07/2016
Registered office address changed from 16 Babmaes Street London SW1Y 6AH to 15 Canada Square London E14 5GL on 2016-07-06
dot icon29/06/2016
Declaration of solvency
dot icon29/06/2016
Appointment of a voluntary liquidator
dot icon29/06/2016
Resolutions
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon05/10/2015
Director's details changed for David Frank Chaplin on 2015-09-01
dot icon05/10/2015
Director's details changed for Mr David John Morgan on 2015-09-01
dot icon05/10/2015
Director's details changed for John Alexander Anderson on 2015-09-01
dot icon05/10/2015
Secretary's details changed for Lucy Kate Tavener on 2015-09-01
dot icon08/09/2015
Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on 2015-09-09
dot icon29/07/2015
Termination of appointment of Hugh John Grootenhuis as a director on 2015-07-13
dot icon16/06/2015
Full accounts made up to 2014-09-30
dot icon19/11/2014
Full accounts made up to 2013-12-31
dot icon11/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon05/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon12/05/2014
Certificate of change of name
dot icon12/05/2014
Change of name notice
dot icon09/01/2014
Memorandum and Articles of Association
dot icon09/01/2014
Resolutions
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon12/08/2013
Appointment of David Morgan as a director
dot icon24/07/2013
Statement of capital on 2013-07-25
dot icon24/07/2013
Solvency statement dated 09/07/13
dot icon24/07/2013
Statement by directors
dot icon24/07/2013
Resolutions
dot icon22/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/03/2013
Group of companies' accounts made up to 2011-12-31
dot icon03/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon08/01/2012
Termination of appointment of Mark Hirst as a director
dot icon24/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon07/09/2011
Appointment of Mark Hirst as a director
dot icon03/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon07/12/2010
Termination of appointment of Ian Marsh as a director
dot icon11/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon25/03/2010
Appointment of John Alexander Anderson as a director
dot icon25/03/2010
Appointment of David Frank Chaplin as a director
dot icon24/03/2010
Appointment of Hugh John Grootenhuis as a director
dot icon18/03/2010
Termination of appointment of Andreas John as a director
dot icon18/03/2010
Termination of appointment of Jorg Rosskopf as a director
dot icon18/03/2010
Appointment of Lucy Kate Tavener as a secretary
dot icon09/02/2010
Termination of appointment of Hannah Marshall as a secretary
dot icon30/12/2009
Termination of appointment of Anthony Lindsay as a director
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/10/2009
Director's details changed for Ian De Burgh Marsh on 2009-10-08
dot icon18/10/2009
Director's details changed for Jorg Rosskopf on 2009-10-08
dot icon18/10/2009
Director's details changed for Andreas John on 2009-10-08
dot icon18/10/2009
Director's details changed for The Lord Balniel Anthony Robert Lindsay on 2009-10-08
dot icon11/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon11/10/2009
Director's details changed for The Lord Balniel Anthony Robert Lindsay on 2009-10-09
dot icon08/10/2009
Director's details changed for Andreas John on 2009-10-09
dot icon08/10/2009
Director's details changed for Ian De Burgh Marsh on 2009-10-09
dot icon08/10/2009
Director's details changed for Jorg Rosskopf on 2009-10-09
dot icon14/06/2009
Appointment terminated director andrew steel
dot icon12/05/2009
Group of companies' accounts made up to 2007-12-31
dot icon04/05/2009
Appointment terminated director richard hambro
dot icon07/02/2009
Appointment terminated director jeremy marshall
dot icon07/02/2009
Appointment terminated director maya salzmann
dot icon28/01/2009
Director appointed ian de burgh marsh
dot icon16/10/2008
Return made up to 02/10/08; full list of members
dot icon16/10/2008
Registered office changed on 17/10/2008 from 21 saint james' square london SW1Y 4HB
dot icon16/10/2008
Location of register of members
dot icon16/10/2008
Location of debenture register
dot icon03/09/2008
Group of companies' accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 02/10/07; no change of members
dot icon06/09/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon31/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 02/10/06; full list of members
dot icon23/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon14/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/10/2005
Return made up to 02/10/05; full list of members
dot icon07/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon07/02/2005
Auditor's resignation
dot icon08/11/2004
New director appointed
dot icon12/10/2004
Return made up to 02/10/04; full list of members
dot icon01/08/2004
Director resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
New director appointed
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon07/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon13/02/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon17/10/2003
Return made up to 02/10/03; no change of members
dot icon21/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon01/07/2003
Certificate of change of name
dot icon15/10/2002
Return made up to 02/10/02; no change of members
dot icon06/08/2002
New secretary appointed
dot icon06/08/2002
Registered office changed on 07/08/02 from: 51 eastcheap london EC3M 1JP
dot icon06/08/2002
Secretary resigned
dot icon05/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/10/2001
Return made up to 02/10/01; full list of members
dot icon18/10/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon27/07/2001
New director appointed
dot icon12/06/2001
Nc inc already adjusted 07/02/01
dot icon12/06/2001
Memorandum and Articles of Association
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Memorandum and Articles of Association
dot icon14/03/2001
Statement of affairs
dot icon14/03/2001
Ad 07/02/01--------- £ si 50000002@1=50000002 £ ic 2/50000004
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon25/02/2001
£ nc 100/50000101 07/02/01
dot icon26/11/2000
Director resigned
dot icon26/11/2000
Director resigned
dot icon26/11/2000
New director appointed
dot icon07/11/2000
Certificate of change of name
dot icon01/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
dot iconNext due on
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Anthony Robert, The Lord Balniel
Director
13/01/2004 - 17/11/2009
13
Steel, Andrew James
Director
31/07/2001 - 19/05/2009
13
Hambro, Richard Alexander
Director
22/06/2003 - 24/04/2009
2
Marshall, Jeremy Samuel John
Director
13/04/2004 - 20/01/2009
12
Mr Hugh John Grootenhuis
Director
25/02/2010 - 13/07/2015
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAVERTON COMPANIES LIMITED

WAVERTON COMPANIES LIMITED is an(a) Dissolved company incorporated on 01/10/2000 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAVERTON COMPANIES LIMITED?

toggle

WAVERTON COMPANIES LIMITED is currently Dissolved. It was registered on 01/10/2000 and dissolved on 08/04/2017.

Where is WAVERTON COMPANIES LIMITED located?

toggle

WAVERTON COMPANIES LIMITED is registered at 15 Canada Square, London E14 5GL.

What does WAVERTON COMPANIES LIMITED do?

toggle

WAVERTON COMPANIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WAVERTON COMPANIES LIMITED?

toggle

The latest filing was on 08/04/2017: Final Gazette dissolved following liquidation.