WAYWORD LIMITED

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

    Company NameWAYWORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02693187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAYWORD LIMITED?

    • Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WAYWORD LIMITED located?

    Registered Office Address
    Unit 1 Wokingham Commercial
    Centre, Molly Millars Lane
    RG41 2RF Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WAYWORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BODY ART LIMITEDApr 06, 1992Apr 06, 1992
    SPEED 2400 LIMITEDMar 03, 1992Mar 03, 1992

    What are the latest accounts for WAYWORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for WAYWORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 25
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 03, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Mar 03, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mark Gerald Griffiths on Mar 03, 2010

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages225

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2003

    6 pagesAA

    Who are the officers of WAYWORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Mark Gerald
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    Director
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    EnglandBritish44344490002
    PARSONS, Adrian Mark
    4 Watermans Way
    Wargrave
    RG10 8HR Berkshire
    Director
    4 Watermans Way
    Wargrave
    RG10 8HR Berkshire
    United KingdomBritish86672220001
    EVENS, Jonathan David Newton
    59 Marsden Road
    AL8 6YH Welwyn Garden City
    Hertfordshire
    Secretary
    59 Marsden Road
    AL8 6YH Welwyn Garden City
    Hertfordshire
    British44344420001
    GRIFFITHS, Jana
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    Secretary
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    British85367140001
    GRIFFITHS, Mark Gerald
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    Secretary
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    British44344490002
    GRIFFITHS, Mark Gerald
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    Secretary
    2 Epping Way
    The Warren
    RG12 9GZ Bracknell
    Berkshire
    British44344490002
    HAMES, Alan Reginald
    6 Woodmancott Close
    RG12 0XU Bracknell
    Berkshire
    Secretary
    6 Woodmancott Close
    RG12 0XU Bracknell
    Berkshire
    British68945450001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    CRIMMIN, Peter Albert
    26 Valeside
    SG14 2AR Hertford
    Hertfordshire
    Director
    26 Valeside
    SG14 2AR Hertford
    Hertfordshire
    British43257460001
    CROTTY, Gerard
    7 St Michaels Way
    EN6 1SN Potters Bar
    Hertfordshire
    Director
    7 St Michaels Way
    EN6 1SN Potters Bar
    Hertfordshire
    British34711040001
    EVENS, Jonathan David Newton
    59 Marsden Road
    AL8 6YH Welwyn Garden City
    Hertfordshire
    Director
    59 Marsden Road
    AL8 6YH Welwyn Garden City
    Hertfordshire
    British44344420001
    SMITH, Alan Stanley Munro
    16 Langham Close
    AL4 9YH St Albans
    Hertfordshire
    Director
    16 Langham Close
    AL4 9YH St Albans
    Hertfordshire
    United KingdomBritish20141600001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does WAYWORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 20, 1999
    Delivered On Jan 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Jan 06, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Mar 16, 1998
    Delivered On Mar 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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 20, 1998Registration of a charge (395)
    Fixed and floating charge
    Created On Mar 26, 1996
    Delivered On Mar 29, 1996
    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
    • Mar 29, 1996Registration of a charge (395)
    • Jul 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Mar 30, 1994
    Delivered On Mar 31, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed
    Short particulars
    £13,000 in a deposit account.
    Persons Entitled
    • Oakfern Properties Limited
    Transactions
    • Mar 31, 1994Registration of a charge (395)

    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