WQUAY LTD

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

    Company NameWQUAY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01417366
    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 WQUAY LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is WQUAY LTD located?

    Registered Office Address
    2 Sovereign Quay
    Havannah Street
    CF10 5SF Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of WQUAY LTD?

    Previous Company Names
    Company NameFromUntil
    SILVERDELL (UK) LIMITEDDec 21, 1993Dec 21, 1993
    SILVERDELL CONSTRUCTION LIMITED Feb 28, 1979Feb 28, 1979

    What are the latest accounts for WQUAY LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for WQUAY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    20 pagesWU15

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    15 pagesWU07

    Termination of appointment of Adrian Malcolm Sutton Smoothey as a director on Feb 27, 2015

    1 pagesTM01

    Progress report in a winding up by the court

    12 pagesWU07

    Progress report in a winding up by the court

    11 pagesWU07

    Insolvency filing

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/09/2016
    9 pagesLIQ MISC

    Receiver's abstract of receipts and payments to Jul 13, 2016

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Feb 03, 2016

    2 pages3.6

    Insolvency filing

    INSOLVENCY:re progress report 03/09/2014-02/09/2015
    9 pagesLIQ MISC

    Receiver's abstract of receipts and payments to Feb 03, 2015

    2 pages3.6

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from Loxley Manor Loxley Road Sheffield South Yorkshire S6 6RW to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on Sep 12, 2014

    2 pagesAD01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Aug 18, 2014

    1 pagesTM02

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of receiver or manager

    4 pagesRM01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Annual return made up to Nov 19, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 11,450
    SH01

    Who are the officers of WQUAY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ian Roderick
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    EnglandBritish132835810002
    NUTLEY, Sean Edward Harrison
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritish71961890002
    RHODES, David Anthony
    Old School Walk
    Church Langton
    LE16 7FW Leicester
    7
    United Kingdom
    Director
    Old School Walk
    Church Langton
    LE16 7FW Leicester
    7
    United Kingdom
    United KingdomBritish117336160002
    ROBERTS, Mark William
    8 Dorset Way
    Hillingdon
    UB10 0JR Uxbridge
    Middlesex
    Director
    8 Dorset Way
    Hillingdon
    UB10 0JR Uxbridge
    Middlesex
    United KingdomBritish45819430004
    ROBERTS, Mark William
    8 Dorset Way
    Hillingdon
    UB10 0JR Uxbridge
    Middlesex
    Secretary
    8 Dorset Way
    Hillingdon
    UB10 0JR Uxbridge
    Middlesex
    British45819430001
    SPICER, Daniel Joseph
    Tuft Bressey Grove
    South Woodford
    E18 2PH London
    Secretary
    Tuft Bressey Grove
    South Woodford
    E18 2PH London
    British11790870001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2397091
    149604200001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BARKER, James Sidney
    4 Montpelier Gardens
    East Ham
    E6 3JD London
    Director
    4 Montpelier Gardens
    East Ham
    E6 3JD London
    British28170330001
    DONOVAN, Steven John
    42 Roding Way
    Rainham
    RM13 9QD
    Essex
    Director
    42 Roding Way
    Rainham
    RM13 9QD
    Essex
    British20731690001
    FARMER, Wayne Richard
    24 Bakersfield
    Mayland
    CM3 6GT Chelmsford
    Essex
    Director
    24 Bakersfield
    Mayland
    CM3 6GT Chelmsford
    Essex
    British71961960002
    GRIFFITHS, Ashley Ross
    21 Bury Way
    St Ives
    PE27 6SL Huntingdon
    Cambridgeshire
    Director
    21 Bury Way
    St Ives
    PE27 6SL Huntingdon
    Cambridgeshire
    United KingdomBritish142248990001
    GUNN, Christopher Simon
    The Cottage
    Bodsham
    TN25 5JQ Ashford
    Kent
    Director
    The Cottage
    Bodsham
    TN25 5JQ Ashford
    Kent
    EnglandBritish163710160002
    MILES, Simon Jeremy
    Goldsmith Drive
    Ettiley Heath
    CW11 3GR Sandbach
    10
    Cheshire
    Director
    Goldsmith Drive
    Ettiley Heath
    CW11 3GR Sandbach
    10
    Cheshire
    British131110210001
    REAVILL, Thomas Anthony John
    51 Gravel Hill Terrace
    Boxmoor
    HP1 1RJ Hemel Hempstead
    Hertfordshire
    Director
    51 Gravel Hill Terrace
    Boxmoor
    HP1 1RJ Hemel Hempstead
    Hertfordshire
    EnglandBritish20731700001
    SIMS, Christopher John
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    Director
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    EnglandBritish71938490001
    SMITH, Marc Edward
    6 Alliance Way
    Paddock Wood
    TN12 6TY Tonbridge
    Kent
    Director
    6 Alliance Way
    Paddock Wood
    TN12 6TY Tonbridge
    Kent
    United KingdomBritish125348680001
    SMOOTHEY, Adrian Malcolm Sutton
    5 Peartree Lane
    Doddinghurst
    CM15 0RR Brentwood
    Essex
    Director
    5 Peartree Lane
    Doddinghurst
    CM15 0RR Brentwood
    Essex
    United KingdomBritish74495010001
    SPICER, Daniel Terence
    14 Theydon Place
    CM16 4NH Epping
    Essex
    Director
    14 Theydon Place
    CM16 4NH Epping
    Essex
    United KingdomBritish83459600004
    SPICER, Daniel Joseph
    Tuft Bressey Grove
    South Woodford
    E18 2PH London
    Director
    Tuft Bressey Grove
    South Woodford
    E18 2PH London
    United KingdomBritish11790870001
    WRIGHT, Andrew Robert
    27 Derby Close
    CM3 6TB Mayland
    Essex
    Director
    27 Derby Close
    CM3 6TB Mayland
    Essex
    United KingdomBritish78387280001

    Does WQUAY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    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 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
    • Darren James Palin
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due 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
    • Andrew Owen Mcgee
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jun 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    • 1Feb 07, 2014Appointment of a receiver or manager (RM01)
    • 1Jul 18, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 1Jul 18, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Debenture
    Created On Sep 30, 2010
    Delivered On Oct 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries and 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
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    • Jun 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On May 15, 2009
    Delivered On May 22, 2009
    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
    The company related to the security trustee by way of legal mortgage its interest in the property and all rights relating to such property for details of properties please see form 395.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 22, 2009Registration of a charge (395)
    • Jun 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of rent deposit
    Created On Jan 14, 2008
    Delivered On Jan 16, 2008
    Satisfied
    Amount secured
    £9,500.00 due or to become due from the company to
    Short particulars
    All interest in the deposit account and in the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Ebtek Limited
    Transactions
    • Jan 16, 2008Registration of a charge (395)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Jun 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jun 19, 2003
    Delivered On Jun 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10008101 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2003Registration of a charge (395)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2003
    Delivered On May 30, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • May 30, 2003Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 25, 2001
    Delivered On Jul 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Business premium account number 10275786. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2001Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Jun 18, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease even date.
    Short particulars
    &5,225 deposited by nottinghamshire county council with the bank.
    Persons Entitled
    • The Nottinghamshire County Council.
    Transactions
    • Jun 28, 1991Registration of a charge
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 30, 1984
    Delivered On Jun 05, 1984
    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
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1984Registration of a charge
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)

    Does WQUAY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    receiver manager
    55 Baker Street
    W1U 7EU London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    receiver manager
    Bdo Llp 55 Baker Street
    W1U 7EU London
    2
    DateType
    Sep 30, 2020Conclusion of winding up
    Jan 15, 2014Petition date
    Mar 03, 2014Commencement of winding up
    Mar 12, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Sheffield
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield
    practitioner
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield
    John Dean Cullen
    Harris Lipman Llp
    2 Sovereign Quay, Havannah Street
    CF10 5SF Cardiff
    practitioner
    Harris Lipman Llp
    2 Sovereign Quay, Havannah Street
    CF10 5SF Cardiff

    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