WAVE (NO.3) LIMITED

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

    Company NameWAVE (NO.3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02995522
    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 WAVE (NO.3) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WAVE (NO.3) LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVE (NO.3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL AMERICAS HOLDINGS LIMITEDMar 29, 1995Mar 29, 1995
    RICKTHORNE LIMITEDNov 28, 1994Nov 28, 1994

    What are the latest accounts for WAVE (NO.3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for WAVE (NO.3) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WAVE (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square Canary Wharf London E14 5GL on Jul 09, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed national americas holdings LIMITED\certificate issued on 07/07/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 08, 2015

    • Capital: GBP 10,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 300,000,000
    SH01

    Full accounts made up to Sep 30, 2013

    23 pagesAA

    Termination of appointment of James Duffy as a director

    1 pagesTM01

    Appointment of Mr Andrew Joseph Yates as a director

    2 pagesAP01

    Appointment of Mr Rolfe Alan Cameron Lakin as a director

    2 pagesAP01

    Termination of appointment of Christopher Burgess as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 300,000,000
    SH01

    Termination of appointment of Raymond Catt as a director

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Sep 20, 2013

    • Capital: GBP 300,000,000
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Who are the officers of WAVE (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Bernadette
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    BritishDeputy Uk Company Secretary71993580001
    LAKIN, Rolfe Alan Cameron
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishBanker149992660001
    YATES, Andrew Joseph
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishBanker120080410001
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Secretary
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    British67181580001
    DANGELO, Nuncio Enrico
    48 Turnberry Road
    G11 5AP Glasgow
    Lanarkshire
    Secretary
    48 Turnberry Road
    G11 5AP Glasgow
    Lanarkshire
    Australian63997220001
    JONES, Anita Elizabeth
    59 Gloucester Street
    SW1V 4DZ London
    Secretary
    59 Gloucester Street
    SW1V 4DZ London
    British66776600001
    LEUNG, Keith Jonathan
    Flat 4 9 Linden Gardens
    W2 4HD London
    Secretary
    Flat 4 9 Linden Gardens
    W2 4HD London
    AustralianSolicitor71291750001
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    BritishCompany Secretary147969860019
    MONKS, Phillip Michael
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    Secretary
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    BritishSolicitor53540210001
    O'CONNOR, Claudine Elaine
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British50295880003
    SPEAK, Richard Gibson
    Flat 4 Sapphire Court
    E1 8JQ London
    Secretary
    Flat 4 Sapphire Court
    E1 8JQ London
    British100838580001
    WYNNE, Judith
    10 Hyndland Road
    G12 9UP Glasgow
    Secretary
    10 Hyndland Road
    G12 9UP Glasgow
    British67134920001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BARNES, Glenn Lawrence Lord
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    AustralianBanker76495430002
    BURGESS, Christopher Jonathan Lloyd
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    United KingdomBritishBanker106441400001
    CAMERON, Robert Patrick
    30 Arlow Road
    Winchmore Hill
    N21 3JU London
    Director
    30 Arlow Road
    Winchmore Hill
    N21 3JU London
    EnglandBritishBanker78319270001
    CATT, Raymond Michael
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    United KingdomBritishBanker106441560001
    CULLEN, Geoffrey Gilbert
    37 Lockwood Road
    Scarsdale 10583
    FOREIGN New York U S A
    Director
    37 Lockwood Road
    Scarsdale 10583
    FOREIGN New York U S A
    AustrailianBanker55073590002
    DAWSON, John Kelvin
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    AustralianBanker36431870001
    DEVONPORT, David Grant
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    BritishAccountant58951550001
    DUFFY, James Anthony
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandBritishBanker101191490001
    FRANKENBURG, Alan
    2/131 Robinson Road
    Hawthorn
    Victoria
    Australia
    Director
    2/131 Robinson Road
    Hawthorn
    Victoria
    Australia
    AustralianBanker43514490001
    GALAZKA, George Henry
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    Director
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    BritishManager9029340001
    LEAROYD, Simon Martin
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritishBank Manager108008770001
    MCCRACKEN, Raymond Peter
    37 Lockwood Road
    Scarsdale New York
    10583 Usa
    Director
    37 Lockwood Road
    Scarsdale New York
    10583 Usa
    AustralianBanker43642750001
    PINNEY, Ross Edward
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    Director
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    AustralianBanker62982000001
    PRICE, Donald
    20 Victoria Road
    BT18 9BG Holywood
    County Down
    Director
    20 Victoria Road
    BT18 9BG Holywood
    County Down
    BritishBank Ceo58096440003
    PROWSE, Robert Malcolm Charles
    244 Kooyong Road
    Toorak
    Victoria 3142
    Australia
    Director
    244 Kooyong Road
    Toorak
    Victoria 3142
    Australia
    AustralianBanker47081860002
    RICHARDS, David John
    10 Noel Road
    Angel
    N1 8HA London
    Director
    10 Noel Road
    Angel
    N1 8HA London
    BritishManager79930110002
    SAVAGE, Grahame Peter
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    Director
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    United KingdomBritishBanker124612410001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does WAVE (NO.3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On Apr 26, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor with full title guarantee and as continuing security of the secured obligations charges in favour of the chargee its right, title and interest in the charges assounts.. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston (Europe) Limited
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Apr 26, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor by way of first fixed charge and as continuing security for the payment and discharge of the secured obligations , all its right, title, interest and benefit to the charged shares, dividends and distributions, rights, shares, money or other assets, allotments, offers and rights and other rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston (Europe) Limited
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge (MR04)

    Does WAVE (NO.3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2015Commencement of winding up
    Apr 04, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh

    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