WAKLEY HOLDINGS LIMITED

WAKLEY HOLDINGS LIMITED

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

    Company NameWAKLEY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03346061
    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 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 AddressNo

    What were the previous names of WAKLEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAKLEY AUTOMATICS LIMITEDApr 16, 1997Apr 16, 1997
    WAKLEY INVESTMENTS LIMITEDApr 07, 1997Apr 07, 1997

    What are the latest accounts for WAKLEY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for WAKLEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 07, 2019

    21 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2018

    LRESSP

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2017

    RES15

    Total exemption small company accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    10 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Apr 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Who are the officers of WAKLEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Philip John
    9 Grimsthorpe Close
    NG31 8SS Grantham
    Lincolnshire
    Secretary
    9 Grimsthorpe Close
    NG31 8SS Grantham
    Lincolnshire
    BritishMachine Salesman16918960003
    SMITH, Janice
    9 Grimsthorpe Close
    NG31 8SS Grantham
    Lincolnshire
    Director
    9 Grimsthorpe Close
    NG31 8SS Grantham
    Lincolnshire
    United KingdomBritishCompany Director52283070002
    SMITH, Philip John
    9 Grimsthorpe Close
    NG31 8SS Grantham
    Lincolnshire
    Director
    9 Grimsthorpe Close
    NG31 8SS Grantham
    Lincolnshire
    EnglandBritishMachine Salesman16918960003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of WAKLEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip John Smith
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House
    Jan 01, 2017
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WAKLEY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Aug 31, 2005Statement of satisfaction of a charge in full or part (403a)

    Does WAKLEY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2018Commencement of winding up
    Oct 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Elizabeth Dowson
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    practitioner
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Ashleigh William Fletcher
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire

    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