WAYLAND PROPERTIES LIMITED

WAYLAND PROPERTIES LIMITED

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

    Company NameWAYLAND PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02682517
    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 WAYLAND PROPERTIES LIMITED?

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

    Where is WAYLAND PROPERTIES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of WAYLAND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALX LIMITEDMar 06, 1992Mar 06, 1992
    ALEXANDER (LINCOLN) LIMITEDFeb 14, 1992Feb 14, 1992
    CHARTCHOICE LIMITEDJan 30, 1992Jan 30, 1992

    What are the latest accounts for WAYLAND PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WAYLAND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed to 6 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to 30 Finsbury Square London EC2A 1AG on May 11, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-conflict of interest 01/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 01, 2021

    • Capital: GBP 435,623
    3 pagesSH01

    Director's details changed for Mr Henry William Whale on Oct 18, 2021

    2 pagesCH01

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

    4 pagesAA

    Director's details changed for Mr Henry William Whale on Jul 07, 2021

    2 pagesCH01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter William Whale on Oct 31, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Henry William Whale on Dec 05, 2016

    2 pagesCH01

    Director's details changed for Mr Peter William Whale on Dec 05, 2016

    2 pagesCH01

    Who are the officers of WAYLAND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURPURI, Jatinder Pal Singh
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    Secretary
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    206372540001
    NURPURI, Jatinder Pal Singh
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    United KingdomBritish206372520001
    WHALE, Henry William
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    United KingdomBritish115541520005
    WHALE, Peter William
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    United Kingdom
    United KingdomBritish668510010
    DAVEY, Gillian
    Woods Farm
    Willingham By Stow
    DN21 5LH Gainsborough
    Lincolnshire
    Secretary
    Woods Farm
    Willingham By Stow
    DN21 5LH Gainsborough
    Lincolnshire
    British18984300001
    HAMPSON, Keith
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    Secretary
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    British668490002
    SMITH, Robert John
    Fairfield Layton Road
    Horsforth
    LS18 5ET Leeds
    Secretary
    Fairfield Layton Road
    Horsforth
    LS18 5ET Leeds
    British7211250002
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    DAVEY, Gillian
    Woods Farm
    Willingham By Stow
    DN21 5LH Gainsborough
    Lincolnshire
    Director
    Woods Farm
    Willingham By Stow
    DN21 5LH Gainsborough
    Lincolnshire
    British18984300001
    HAINSTOCK, Colin George
    Pheasants Hill
    Kilburn
    YO61 4AG York
    Director
    Pheasants Hill
    Kilburn
    YO61 4AG York
    British94619630001
    HAMPSON, Keith
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    Director
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    EnglandBritish668490002
    JACKSON, Charles Richard
    Loftus Hill
    Ferrensby
    HG5 9JT Knaresborough
    North Yorkshire
    Director
    Loftus Hill
    Ferrensby
    HG5 9JT Knaresborough
    North Yorkshire
    EnglandBritish1676810002
    JACKSON, John David
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    Director
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    British1051970002
    PARK, George Richard
    Woods Farm
    Willingham By Stow
    DN21 5LH Gainsborough
    Lincolnshire
    Director
    Woods Farm
    Willingham By Stow
    DN21 5LH Gainsborough
    Lincolnshire
    British18984330001
    PULLAN, Nigel Waite
    Firs Drive
    HG2 9HB Harrogate
    18
    North Yorkshire
    Director
    Firs Drive
    HG2 9HB Harrogate
    18
    North Yorkshire
    United KingdomBritish79509270001
    SMITH, Robert John
    Fairfield Layton Road
    Horsforth
    LS18 5ET Leeds
    Director
    Fairfield Layton Road
    Horsforth
    LS18 5ET Leeds
    United KingdomBritish7211250002
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of WAYLAND PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    England
    Apr 06, 2016
    Athena Drive
    Tachbrook Park
    CV34 6RT Warwick
    6 Athena Court
    Warwickshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5818940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WAYLAND PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 01, 2003
    Delivered On Aug 07, 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
    • Hsbc Bank PLC
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 09, 1992
    Delivered On Jul 29, 1992
    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 at outer circle road lincoln LN2 4LD t/n ll 37062.
    Persons Entitled
    • Shell U.K. Limited
    Transactions
    • Jul 29, 1992Registration of a charge (395)
    • Mar 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 14, 1992
    Delivered On Apr 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the bookdebts and other debts. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Forward Truat Limited
    Transactions
    • Apr 25, 1992Registration of a charge (395)
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 24, 1992
    Delivered On Mar 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage property k/a land and buildings at west side of outer circle road, lincoln, lincolnshire. Title number: LL37062 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 1992Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)

    Does WAYLAND PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2022Commencement of winding up
    Aug 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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