WIMPEY LAING LIMITED

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

    Company NameWIMPEY LAING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01105376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WIMPEY LAING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBMOLE LIMITEDMar 30, 1973Mar 30, 1973

    What are the latest accounts for WIMPEY LAING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2023
    Next Accounts Due OnJun 27, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for WIMPEY LAING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 22, 2025
    Next Confirmation Statement DueApr 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2024
    OverdueYes

    What are the latest filings for WIMPEY LAING LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024

    1 pagesTM02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 16, 2024

    LRESSP

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    3 pagesAA01

    Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023

    2 pagesAP03

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth sahre capital figure revoked 30/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 102
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 101
    3 pagesSH01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    3 pagesAA01

    Appointment of Mr James Haydn Abbott as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Stuart Martin Colvin as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022

    1 pagesTM01

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Director's details changed for Miss Alice Hannah Marsden on May 30, 2021

    2 pagesCH01

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of WIMPEY LAING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, James Haydn
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishSolicitor188814270001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    251612790001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166014480001
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    316506240001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    BritishChartered Secretary47834500001
    ADDISCOTT, John Lewis
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    Director
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    BritishCommercial Manager22969880001
    ALLEN, John Malcolm
    3 Cheyne Close
    Chesham Bios
    HP6 5LT Amersham
    Bucks
    Director
    3 Cheyne Close
    Chesham Bios
    HP6 5LT Amersham
    Bucks
    BritishQuantity Surveyor10697840001
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor264031110002
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    BOYS, Bruce Leonard
    1 The Pines
    Ampthill
    MK45 2LQ Bedford
    Bedfordshire
    Director
    1 The Pines
    Ampthill
    MK45 2LQ Bedford
    Bedfordshire
    BritishContract Director13155270001
    CATTERMOLE, Carolyn Tracy
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishSolicitor53026290002
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritishCompany Director99643100002
    DUNN, William Henry Crawford
    The Smithy Bernard Lane
    Green Hammerton
    YO26 8BP York
    North Yorkshire
    Director
    The Smithy Bernard Lane
    Green Hammerton
    YO26 8BP York
    North Yorkshire
    BritishQuantity Surveyor9807240001
    GIBSON, Graham Douglas
    31 Sarre Road
    NW2 3SN London
    Director
    31 Sarre Road
    NW2 3SN London
    BritishSolicitor51776840001
    INGATE, Barry Roger
    104 Highfield Way
    WD3 7PH Rickmansworth
    Herts
    Director
    104 Highfield Way
    WD3 7PH Rickmansworth
    Herts
    United KingdomBritishChartered Accountant23083950001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Secretary120602100002
    KENNEDY, Francis Milne
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    BritishCivil Engineer3792110001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    MACIVER, Roderick David
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    Director
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    EnglandBritishCompany Director8015650001
    MILLER, Roger Keith
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    EnglandBritishChartered Secretary120645920009
    ROSS, Ian Malcolm
    29 Mount Pleasant Close
    GU18 5TR Lightwater
    Surrey
    Director
    29 Mount Pleasant Close
    GU18 5TR Lightwater
    Surrey
    BritishCommercial Director1116930001
    SPENCER, Derek
    29 Falconers Field
    AL5 3EU Harpenden
    Hertfordshire
    Director
    29 Falconers Field
    AL5 3EU Harpenden
    Hertfordshire
    BritishQuantity Surveyor13155310001
    WALDEN, Ian Charles
    14 Mountview
    HA6 3NZ Northwood
    Middlesex
    Director
    14 Mountview
    HA6 3NZ Northwood
    Middlesex
    BritishDirector32783270002

    Who are the persons with significant control of WIMPEY LAING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01363079
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wimpey Dormant Investments Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number634115
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WIMPEY LAING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2025Due to be dissolved on
    May 16, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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