WAKLEY HOLDINGS LIMITED
Overview
Company Name | WAKLEY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03346061 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WAKLEY HOLDINGS LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is WAKLEY HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WAKLEY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
WAKLEY AUTOMATICS LIMITED | Apr 16, 1997 | Apr 16, 1997 |
WAKLEY INVESTMENTS LIMITED | Apr 07, 1997 | Apr 07, 1997 |
What are the latest accounts for WAKLEY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for WAKLEY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2019 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Nov 02, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Unit 3 Alma Park Road Grantham Lincolnshire NG31 9SE to Kendal House 41 Scotland Street Sheffield S3 7BS on Mar 28, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of WAKLEY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Philip John | Secretary | 9 Grimsthorpe Close NG31 8SS Grantham Lincolnshire | British | Machine Salesman | 16918960003 | |||||
SMITH, Janice | Director | 9 Grimsthorpe Close NG31 8SS Grantham Lincolnshire | United Kingdom | British | Company Director | 52283070002 | ||||
SMITH, Philip John | Director | 9 Grimsthorpe Close NG31 8SS Grantham Lincolnshire | England | British | Machine Salesman | 16918960003 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of WAKLEY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip John Smith | Jan 01, 2017 | 60 Charter Row S1 3FZ Sheffield 3rd Floor Westfield House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WAKLEY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 24, 1997 Delivered On Apr 30, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does WAKLEY HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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