WAVERLEYTBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWAVERLEYTBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00367326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WAVERLEYTBS LIMITED?

    • Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WAVERLEYTBS LIMITED located?

    Registered Office Address
    c/o C/O
    DELOITTE LLP
    2 Hardman Street
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVERLEYTBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BEER SELLER LIMITEDJan 25, 1991Jan 25, 1991
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITEDMay 26, 1941May 26, 1941

    What are the latest accounts for WAVERLEYTBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for WAVERLEYTBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Satisfaction of charge 12 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Sep 24, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2014

    14 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Sep 25, 2013

    26 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 01, 2013

    25 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Amended certificate of constitution of creditors' committee

    2 pages2.26B

    Statement of administrator's proposal

    49 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    13 pages2.16B

    Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW* on Oct 09, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Jonathan Townsend as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Appointment of Stephen Benger as a director

    3 pagesAP01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2011

    Statement of capital on Nov 23, 2011

    • Capital: GBP 1,005,500
    SH01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Miscellaneous

    Re section 519
    1 pagesMISC

    Who are the officers of WAVERLEYTBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRAS, John Tennent
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    Secretary
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    British152454790001
    BENGER, Stephen
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    Director
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    EnglandBritish69580100001
    BLOOD, Jeremy John Foster
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    Director
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    United KingdomBritish106494920001
    TERRAS, John Tennent
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    Director
    c/o C/O
    Hardman Street
    M60 2AT Manchester
    2
    EnglandBritish133751640001
    COLQUHOUN, Graeme Alexander
    Henderson Row
    Stockbridge
    EH3 5BB Edinburgh
    Flat 4, 115
    Secretary
    Henderson Row
    Stockbridge
    EH3 5BB Edinburgh
    Flat 4, 115
    British132210250001
    GOULD, Gerald Edward
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    Secretary
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    British14319010001
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Secretary
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    British71528270003
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    ARMSTRONG, John Dillworth
    White Cottage
    Westerland Marldon
    TQ3 1RR Paignton
    Director
    White Cottage
    Westerland Marldon
    TQ3 1RR Paignton
    EnglandBritish20064560001
    BAXTER, Paul
    5 Massey Avenue
    BT4 2JT Belfast
    County Antrim
    Director
    5 Massey Avenue
    BT4 2JT Belfast
    County Antrim
    British106082170001
    BROGAN, Stephen Michael
    Flat 2 Tranquillity
    Woodlands Ride
    SL5 9HN Ascot
    Berkshire
    Director
    Flat 2 Tranquillity
    Woodlands Ride
    SL5 9HN Ascot
    Berkshire
    EnglandBritish113442860001
    CASELDINE, Timothy James
    Farm Stables
    Plungar Road Granby
    NG13 9PX Nottingham
    Manor
    United Kingdom
    Director
    Farm Stables
    Plungar Road Granby
    NG13 9PX Nottingham
    Manor
    United Kingdom
    EnglandBritish136701340001
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritish79182280001
    CRUMP, Mark Andrew
    25 Little Hayes Rydon
    Kingsteignton
    TQ12 3YP Newton Abbot
    Devon
    Director
    25 Little Hayes Rydon
    Kingsteignton
    TQ12 3YP Newton Abbot
    Devon
    British55205740001
    CURRAN, Mark John
    29 Myatt Road
    Offenham
    WR11 5SB Evesham
    Worcestershire
    Director
    29 Myatt Road
    Offenham
    WR11 5SB Evesham
    Worcestershire
    British58398870001
    DOWDESWELL, Michael John
    15 Manor Park
    Tockington
    BS32 4NS Bristol
    South Gloucestershire
    Director
    15 Manor Park
    Tockington
    BS32 4NS Bristol
    South Gloucestershire
    United KingdomBritish10396210001
    DUNSMORE, John Michael
    22 Napier Road
    Merchinston
    EH10 5AY Edinburgh
    Director
    22 Napier Road
    Merchinston
    EH10 5AY Edinburgh
    ScotlandBritish34568410008
    EDWARDS, David John
    6 Millbank
    EH14 7GA Balerno
    Director
    6 Millbank
    EH14 7GA Balerno
    British80261970001
    FURSE, Timothy Machin
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    Director
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    British32520640003
    GOULD, Gerald Edward
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    Director
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    EnglandBritish14319010001
    GREGORY, Trevor John
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    Director
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    United KingdomBritish106240790001
    GUY, David Mark
    36 Church View Northborough
    Peterborough
    Cambridgeshire
    Director
    36 Church View Northborough
    Peterborough
    Cambridgeshire
    British55121090001
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Director
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    United KingdomBritish71528270003
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Director
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    United KingdomBritish30381120003
    JAMET, Jean Francois
    3 Sion Hill Place
    BA1 5SJ Bath
    Director
    3 Sion Hill Place
    BA1 5SJ Bath
    EnglandFrench83396080001
    JOHNCOX, Gordon Paul Hazell
    Lygon Road
    EH16 5QA Edinburgh
    47
    United Kingdom
    Director
    Lygon Road
    EH16 5QA Edinburgh
    47
    United Kingdom
    British136698700001
    KENNEDY, Cran
    5 The Lawns Silksworth Hall
    Silksworth
    SR3 2PF Sunderland
    Director
    5 The Lawns Silksworth Hall
    Silksworth
    SR3 2PF Sunderland
    British55205620001
    LAWTON, Simon Marcus
    28 Henleaze Avenue
    BS9 4ET Bristol
    Avon
    Director
    28 Henleaze Avenue
    BS9 4ET Bristol
    Avon
    United KingdomBritish68807890001
    LOVE, Martin
    Brew House Wells Road
    Chilcompton
    BA3 4EX Bath
    Avon
    Director
    Brew House Wells Road
    Chilcompton
    BA3 4EX Bath
    Avon
    British31379890001
    MARDELL, James Charles
    Ashleigh Park
    Bampton
    EX16 9LF Tiverton
    31
    Devon
    Director
    Ashleigh Park
    Bampton
    EX16 9LF Tiverton
    31
    Devon
    United KingdomBritish173260370001
    MCCARNEY, Stephen
    12 St Ronans Terrace
    EH10 5NG Edinburgh
    Director
    12 St Ronans Terrace
    EH10 5NG Edinburgh
    British56471110001
    MCDONALD, Ian
    Elmsleigh
    Oldbury On Severn
    BS12 1PP Bristol
    Avon
    Director
    Elmsleigh
    Oldbury On Severn
    BS12 1PP Bristol
    Avon
    British10396190001
    MILLICAN, John Gilbert
    34 Lygon Road
    EH16 5QA Edinburgh
    Director
    34 Lygon Road
    EH16 5QA Edinburgh
    United KingdomBritish1241690002
    NEWELL, Guy Barrington
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    Director
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    EnglandBritish87977070001
    POSNETT, Maurice Bernard
    145 Broadway
    PE1 4DD Peterborough
    Cambridgeshire
    Director
    145 Broadway
    PE1 4DD Peterborough
    Cambridgeshire
    British2587190001

    Does WAVERLEYTBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 22, 2010
    Delivered On Jun 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • Jun 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 21, 2010
    Delivered On Jun 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Credit Agricole Commercial Finance
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    • Sep 20, 2016Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 15, 2003
    Delivered On Jan 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the group or any member or the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land k/a the land and buildings lying to the north of eign street, land at the junction of whitecross street and plough lane in the parish of all saints within the city of hereford numbered 111 and 111A, land k/a kings acre sports ground pentland gardens hereford and wells t/n HE9350 (for further properties charged refer to the form 395). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, as Intercreditor Agent
    Transactions
    • Jan 22, 2003Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 02, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    0.988 acres of land forming part of lawrence hill trading estate wincanton somerset with the benefit of all rights, licences, guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Nov 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1996
    Delivered On Apr 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 1-7 (odd) ramsay street and land and buildings on the north west side thereof, 2-34 (even) norreys street and 1,2,3 & 5 back norreys street, rochdale t/no. GM311160 with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 19, 1996Registration of a charge (395)
    • Sep 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 12, 1993
    Delivered On Dec 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1993Registration of a charge (395)
    • Nov 17, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1993
    Delivered On Oct 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a plot 3 callywith gate industrial estate cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jul 14, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    £41,440
    Short particulars
    All its right title and interest in all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • May 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1993
    Delivered On Jun 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a morley way woodstown peterborough. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being land and factory at aspen way, paignton, devon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1991
    Delivered On Mar 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 3A lawrence hill trading estate wincanton somerset.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1991Registration of a charge
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Amount secured
    £85,500
    Short particulars
    Plot 3A lawrence hill trading estate wincanton somerset.
    Persons Entitled
    • South Somerset District Council Somerset County Council
    Transactions
    • Dec 20, 1990Registration of a charge
    • May 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 21, 1989
    Delivered On Mar 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1989Registration of a charge
    • Nov 17, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 2002Statement of satisfaction of a charge in full or part (403a)

    Does WAVERLEYTBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2012Administration started
    Sep 25, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    William Kenneth Dawson
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    2
    DateType
    Sep 25, 2013Commencement of winding up
    Feb 02, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    William Kenneth Dawson
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    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