WAVE ENVIRONMENTAL LIMITED

WAVE ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWAVE ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00141431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAVE ENVIRONMENTAL LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is WAVE ENVIRONMENTAL LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVE ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON BIGGS WALL LIMITEDApr 12, 1991Apr 12, 1991
    BIGGS WALL & COMPANY LIMITEDMar 13, 1987Mar 13, 1987
    SHAND BIGGS WALL LIMITEDJan 21, 1987Jan 21, 1987
    BIGGS WALL & COMPANY LIMITEDAug 31, 1915Aug 31, 1915

    What are the latest accounts for WAVE ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for WAVE ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 16, 2024

    • Capital: GBP 6
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend in specie 14/02/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Appointment of Awg Corporate Services Limited as a secretary on Feb 16, 2021

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 16, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Philip Robinson on Jun 28, 2020

    2 pagesCH01

    Director's details changed for Awg Property Director Limited on Jun 28, 2020

    1 pagesCH02

    Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Certificate of change of name

    Company name changed morrison biggs wall LIMITED\certificate issued on 26/09/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2019

    Change of name notice

    CONNOT

    Who are the officers of WAVE ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    ROBINSON, Philip
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish156396700001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    103622620001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198551280001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BROTHERS, Dennis Geroge
    7 Bushmead Read
    Eaton Socon
    PE19 Huntingdon
    Cambridgeshire
    Director
    7 Bushmead Read
    Eaton Socon
    PE19 Huntingdon
    Cambridgeshire
    British29294470001
    DEAN, Richard
    7 River Close
    PE19 6NX St. Neots
    Cambridgeshire
    Director
    7 River Close
    PE19 6NX St. Neots
    Cambridgeshire
    British79166290001
    DOOLAN, Trevor Ernest
    Landfall Church Road
    MK17 8TA Aspley Heath
    Bedfordshire
    Director
    Landfall Church Road
    MK17 8TA Aspley Heath
    Bedfordshire
    British48365270001
    DREWERY, Geoffrey William
    19a Garden Walk
    SG8 7HP Royston
    Hertfordshire
    Director
    19a Garden Walk
    SG8 7HP Royston
    Hertfordshire
    British29294490001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    GOULD, Graham Stanley
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    Director
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    British4370001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritish1087250001
    MIZZI, Terence Charles Gilbert
    28 Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    Buckinghamshire
    Director
    28 Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    Buckinghamshire
    British2582260001
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    Director
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    United KingdomBritish4330002
    MORRISON, Charles Baird
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    Director
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    United KingdomBritish71547930001
    MORRISON, Charles Baird
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    Director
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    United KingdomBritish71547930001
    MORRISON, Gordon
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    Director
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    EnglandBritish1087030003

    Who are the persons with significant control of WAVE ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Property Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration NumberSc067190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WAVE ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 07, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Oct 23, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 21, 2023Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 01, 1991
    Delivered On Feb 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1991Registration of a charge
    • Oct 23, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 21, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 08, 1989
    Delivered On Mar 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 28, 1989Registration of a charge
    A registered charge
    Created On Mar 09, 1951
    Delivered On Mar 09, 1951
    Satisfied
    Transactions
    • Mar 09, 1951Registration of a charge
    • Oct 23, 1998Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jan 05, 1951
    Delivered On Jan 05, 1951
    Satisfied
    Transactions
    • Jan 05, 1951Registration of a charge
    • Oct 23, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0