WAVE ENVIRONMENTAL LIMITED
Overview
| Company Name | WAVE ENVIRONMENTAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00141431 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WAVE ENVIRONMENTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON BIGGS WALL LIMITED | Apr 12, 1991 | Apr 12, 1991 |
| BIGGS WALL & COMPANY LIMITED | Mar 13, 1987 | Mar 13, 1987 |
| SHAND BIGGS WALL LIMITED | Jan 21, 1987 | Jan 21, 1987 |
| BIGGS WALL & COMPANY LIMITED | Aug 31, 1915 | Aug 31, 1915 |
What are the latest accounts for WAVE ENVIRONMENTAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for WAVE ENVIRONMENTAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Feb 16, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Awg Corporate Services Limited as a secretary on Feb 16, 2021 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 16, 2021 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Philip Robinson on Jun 28, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Awg Property Director Limited on Jun 28, 2020 | 1 pages | CH02 | ||||||||||||||
Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed morrison biggs wall LIMITED\certificate issued on 26/09/19 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of WAVE ENVIRONMENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| ROBINSON, Philip | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 156396700001 | |||||||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | 103622620001 | |||||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198551280001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| BROTHERS, Dennis Geroge | Director | 7 Bushmead Read Eaton Socon PE19 Huntingdon Cambridgeshire | British | 29294470001 | ||||||||||
| DEAN, Richard | Director | 7 River Close PE19 6NX St. Neots Cambridgeshire | British | 79166290001 | ||||||||||
| DOOLAN, Trevor Ernest | Director | Landfall Church Road MK17 8TA Aspley Heath Bedfordshire | British | 48365270001 | ||||||||||
| DREWERY, Geoffrey William | Director | 19a Garden Walk SG8 7HP Royston Hertfordshire | British | 29294490001 | ||||||||||
| GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | 66174560001 | |||||||||
| GOULD, Graham Stanley | Director | 22 Woodlands Drive Brightons FK2 0TF Falkirk Stirlingshire | British | 4370001 | ||||||||||
| GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | 76720550002 | ||||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||||||
| MACKAY, Alasdair | Director | 88 Cammo Grove EH4 8HD Edinburgh | United Kingdom | British | 1087250001 | |||||||||
| MIZZI, Terence Charles Gilbert | Director | 28 Mortons Fork Blue Bridge MK13 0LA Milton Keynes Buckinghamshire | British | 2582260001 | ||||||||||
| MORRISON, Alexander Fraser, Sir Fraser Morrison | Director | Teasses House Nr Ceres KY8 5PG Leven Fife | United Kingdom | British | 4330002 | |||||||||
| MORRISON, Charles Baird | Director | 1a Wilkinson Close Eaton Socon PE19 3HJ St. Neots Cambridgeshire | United Kingdom | British | 71547930001 | |||||||||
| MORRISON, Charles Baird | Director | 1a Wilkinson Close Eaton Socon PE19 3HJ St. Neots Cambridgeshire | United Kingdom | British | 71547930001 | |||||||||
| MORRISON, Gordon | Director | Carldane Court Bromley Lane SG10 6HU Much Hadham Hertfordshire | England | British | 1087030003 |
Who are the persons with significant control of WAVE ENVIRONMENTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Property Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WAVE ENVIRONMENTAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 09, 1951 Delivered On Mar 09, 1951 | Satisfied | ||
Transactions
| ||||
| A registered charge | Created On Jan 05, 1951 Delivered On Jan 05, 1951 | Satisfied | ||
Transactions
| ||||
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