WACOLABCO LIMITED

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

    Company NameWACOLABCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01874132
    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 WACOLABCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WACOLABCO LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of WACOLABCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAB FURNISHINGS LIMITEDMay 27, 1993May 27, 1993
    PREMIER BUILDING SYSTEMS LIMITEDJun 09, 1988Jun 09, 1988
    PREMIER CONTAINERS LIMITEDJan 25, 1985Jan 25, 1985
    PRESPEED LIMITEDDec 27, 1984Dec 27, 1984

    What are the latest accounts for WACOLABCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for WACOLABCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on Oct 16, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    2 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 02, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2012

    Statement of capital on Feb 10, 2012

    • Capital: GBP 1
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit to profit & loss account 21/04/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of decreasing authorised share capital

    RES05

    Statement of capital on Apr 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Craig Glover as a secretary

    1 pagesAP03

    Termination of appointment of Aaf Consultants Limited as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Aaf Consultants Limited on Mar 19, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Jun 30, 2009

    8 pagesAA

    Accounts made up to Jun 30, 2008

    9 pagesAA

    legacy

    3 pages363a

    Who are the officers of WACOLABCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Craig
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    157362490001
    DE SA, Eugenio Pereira Carneiro
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    Director
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    United KingdomPortuguese69998030002
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Secretary
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    British6057020001
    AAF CONSULTANTS LIMITED
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Airfield
    North Humberside
    United Kingdom
    Secretary
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Airfield
    North Humberside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2341764
    39707280003
    BURT, Richard George Vincent
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    British65537860001
    COOK, Peter George
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    Director
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    United KingdomBritish36768870003
    DYNE, Ronald Irvin
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    British10505810001
    EDMUND, Steven
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    Director
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    EnglandSouth African76331050002
    EVA, David Malcolm
    2 Sharps Lane
    Walkington
    HU17 8SQ Beverley
    East Yorkshire
    Director
    2 Sharps Lane
    Walkington
    HU17 8SQ Beverley
    East Yorkshire
    EnglandBritish83119220001
    HASTIE, Roger
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    Director
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    United KingdomScottish78715280001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritish6057020001
    KRUMHOLECTSKI, Riaan
    25 Fourth Avenue
    Westdene
    FOREIGN Johannesburg
    Gauteng 2006
    South Africa
    Director
    25 Fourth Avenue
    Westdene
    FOREIGN Johannesburg
    Gauteng 2006
    South Africa
    South African68889510001
    LONGBONE, William
    Conifers 89 Tranby Lane
    Anlaby
    HU10 7EB Hull
    Humberside
    Director
    Conifers 89 Tranby Lane
    Anlaby
    HU10 7EB Hull
    Humberside
    British40894810001
    MACFARLANE, Ian Geoffrey
    Arnside
    Mereside Terrace
    HU18 1AZ Hornsea
    North Humberside
    Director
    Arnside
    Mereside Terrace
    HU18 1AZ Hornsea
    North Humberside
    British68446200002
    PHILPOTT, Michael Garth
    87 West Acridge
    DN18 5AJ Barton Upon Humber
    South Humberside
    Director
    87 West Acridge
    DN18 5AJ Barton Upon Humber
    South Humberside
    British10435020001
    ROUND, Richard Calvin
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    Director
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    British108158250001
    SCHLOSBERG, Hilton Hiller
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    Director
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    South African36217260002
    TAYLOR, David Robert
    38 Devon Street
    HU16 4LZ Cottingham
    North Humberside
    Director
    38 Devon Street
    HU16 4LZ Cottingham
    North Humberside
    United KingdomBritish10435050001
    WALKER, Andrew Lockhart
    59a Main Street
    Hotham
    YO43 4UB York
    Director
    59a Main Street
    Hotham
    YO43 4UB York
    British87925220004
    WORLLEDGE, Peter John Franklin
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    Director
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    British93839300001
    WORTH, Frederick Edward
    The Hawthorns
    170 Longton Road, Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    Director
    The Hawthorns
    170 Longton Road, Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    EnglandBritish11189410001

    Does WACOLABCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2004
    Delivered On Sep 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due by each obligor to the secured parties (or any of them)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 2001
    Delivered On Jan 19, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 09, 1993
    Delivered On Sep 16, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1990
    Delivered On Apr 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All interest in the property at whitebirck industrial estate blackburn lancashire and all other buildings fixtures & chattels, fixed plant & machinery all right title and interest in the monies standing to the credit of the company on account no 60723681. fixed & floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Swiss Bank Corporation.
    Transactions
    • Apr 06, 1990Registration of a charge
    • Apr 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 08, 1989
    Delivered On Mar 14, 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 14, 1989Registration of a charge
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does WACOLABCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2012Commencement of winding up
    Nov 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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