WIMPEY LAING LIMITED
Overview
Company Name | WIMPEY LAING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01105376 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WIMPEY LAING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WIMPEY LAING LIMITED located?
Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WIMPEY LAING LIMITED?
Company Name | From | Until |
---|---|---|
WEBMOLE LIMITED | Mar 30, 1973 | Mar 30, 1973 |
What are the latest accounts for WIMPEY LAING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2023 |
Next Accounts Due On | Jun 27, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for WIMPEY LAING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 22, 2025 |
Next Confirmation Statement Due | Apr 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2024 |
Overdue | Yes |
What are the latest filings for WIMPEY LAING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jun 01, 2024 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 3 pages | AA01 | ||||||||||||||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 3 pages | AA01 | ||||||||||||||
Appointment of Mr James Haydn Abbott as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Martin Colvin as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Director's details changed for Miss Alice Hannah Marsden on May 30, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of WIMPEY LAING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOTT, James Haydn | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Solicitor | 188814270001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 251612790001 | |||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166014480001 | |||||||
INGRAM, Peter William Irving | Secretary | 40 Landford Road SW15 1AG London | British | 1359100001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | 37605240001 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 316506240001 | |||||||
WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | Chartered Secretary | 47834500001 | |||||
ADDISCOTT, John Lewis | Director | Channers High Street Hurley SL6 5LT Maidenhead Berkshire | British | Commercial Manager | 22969880001 | |||||
ALLEN, John Malcolm | Director | 3 Cheyne Close Chesham Bios HP6 5LT Amersham Bucks | British | Quantity Surveyor | 10697840001 | |||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
BORT, Stefan Edward | Director | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
BOYS, Bruce Leonard | Director | 1 The Pines Ampthill MK45 2LQ Bedford Bedfordshire | British | Contract Director | 13155270001 | |||||
CATTERMOLE, Carolyn Tracy | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Solicitor | 53026290002 | ||||
COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | Company Director | 99643100002 | ||||
DUNN, William Henry Crawford | Director | The Smithy Bernard Lane Green Hammerton YO26 8BP York North Yorkshire | British | Quantity Surveyor | 9807240001 | |||||
GIBSON, Graham Douglas | Director | 31 Sarre Road NW2 3SN London | British | Solicitor | 51776840001 | |||||
INGATE, Barry Roger | Director | 104 Highfield Way WD3 7PH Rickmansworth Herts | United Kingdom | British | Chartered Accountant | 23083950001 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
KENNEDY, Francis Milne | Director | Aughton 36 St Albans Road RH2 9LN Reigate Surrey | British | Civil Engineer | 3792110001 | |||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MACIVER, Roderick David | Director | 81 Esher Road KT8 0AQ East Molesey Surrey | England | British | Company Director | 8015650001 | ||||
MILLER, Roger Keith | Director | 150 Victoria Street SW1E 5LB London Allington House United Kingdom | England | British | Chartered Secretary | 120645920009 | ||||
ROSS, Ian Malcolm | Director | 29 Mount Pleasant Close GU18 5TR Lightwater Surrey | British | Commercial Director | 1116930001 | |||||
SPENCER, Derek | Director | 29 Falconers Field AL5 3EU Harpenden Hertfordshire | British | Quantity Surveyor | 13155310001 | |||||
WALDEN, Ian Charles | Director | 14 Mountview HA6 3NZ Northwood Middlesex | British | Director | 32783270002 |
Who are the persons with significant control of WIMPEY LAING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Laing Services Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wimpey Dormant Investments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WIMPEY LAING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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