WAVERLEY SQUARE DEVELOPMENTS LIMITED

WAVERLEY SQUARE DEVELOPMENTS LIMITED

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

    Company NameWAVERLEY SQUARE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02727556
    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 WAVERLEY SQUARE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WAVERLEY SQUARE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVERLEY SQUARE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (581) LIMITEDJun 30, 1992Jun 30, 1992

    What are the latest accounts for WAVERLEY SQUARE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WAVERLEY SQUARE DEVELOPMENTS 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

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital following an allotment of shares on Jul 10, 2013

    SH01

    Termination of appointment of Susan Marshall as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Roy Marshall on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Mr Jonathan Booth on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Susan Marshall on Jun 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Booth on Jun 30, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of WAVERLEY SQUARE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Jonathan
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    Secretary
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    British113325330001
    BOOTH, Jonathan
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    Director
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    United KingdomBritish113325330001
    MARSHALL, Christopher Roy
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    Director
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    United KingdomBritish943480001
    GETTINGS, Edmund
    14 Base Green Avenue
    S12 3FA Sheffield
    South Yorkshire
    Secretary
    14 Base Green Avenue
    S12 3FA Sheffield
    South Yorkshire
    British1790500001
    WOOD, Thomas Melvyn
    19 The Drive
    BL9 5DG Bury
    Lancashire
    Secretary
    19 The Drive
    BL9 5DG Bury
    Lancashire
    British943470001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    COX, Donald Stuart
    191 Melton High Street
    Wath Upon Dearne
    S63 6RQ Rotherham
    South Yorkshire
    Director
    191 Melton High Street
    Wath Upon Dearne
    S63 6RQ Rotherham
    South Yorkshire
    British16487310001
    FEARNLEY, Roger
    Gledholt Hall
    Gledholt Road
    HD1 4HD Huddersfield
    West Yorkshire
    Director
    Gledholt Hall
    Gledholt Road
    HD1 4HD Huddersfield
    West Yorkshire
    British4484750001
    MARSHALL, Susan
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    Director
    Huddersfield Road
    Elland
    HX5 9BW Halifax
    West Yorkshire
    United KingdomBritish943490001
    WARD, Bryan James
    High Ridge 115 Green Lane
    Dronfield
    S18 6FG Sheffield
    S Yorks
    Director
    High Ridge 115 Green Lane
    Dronfield
    S18 6FG Sheffield
    S Yorks
    British1790510001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of WAVERLEY SQUARE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commercial Development Projects Ltd
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    England
    Apr 06, 2016
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    England
    No
    Legal FormLimited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WAVERLEY SQUARE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 17, 1992
    Delivered On Nov 25, 1992
    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 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
    • Commercial Development Projects Limited
    Transactions
    • Nov 25, 1992Registration of a charge (395)
    Debenture
    Created On Oct 16, 1992
    Delivered On Oct 22, 1992
    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
    • J F Finnegan Limited
    Transactions
    • Oct 22, 1992Registration of a charge (395)
    • Nov 26, 1992Statement of satisfaction of a charge in full or part (403a)

    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