WAYLEAVE SURVEY & ENGINEERING LTD

WAYLEAVE SURVEY & ENGINEERING LTD

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

    Company NameWAYLEAVE SURVEY & ENGINEERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03911072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WAYLEAVE SURVEY & ENGINEERING LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WAYLEAVE SURVEY & ENGINEERING LTD located?

    Registered Office Address
    Freedom House
    3 Red Hall Avenue
    WF1 2UL Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WAYLEAVE SURVEY & ENGINEERING LTD?

    Previous Company Names
    Company NameFromUntil
    WAYLEAVE & SURVEY CONSULTANCY (MIDLANDS) LIMITEDJan 21, 2000Jan 21, 2000

    What are the latest accounts for WAYLEAVE SURVEY & ENGINEERING LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for WAYLEAVE SURVEY & ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Change of details for The Freedom Group of Companies Limited as a person with significant control on Apr 11, 2017

    2 pagesPSC05

    Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017

    1 pagesAD01

    Confirmation statement made on Jan 21, 2017 with updates

    6 pagesCS01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Jan 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 111
    SH01

    Annual return made up to Jan 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 111
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 111
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2012

    8 pagesAA

    Who are the officers of WAYLEAVE SURVEY & ENGINEERING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220943430001
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritish56378250001
    PERKINS, Mark
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomBritish85890200002
    BAKER, James William Mcalpin
    Lower Farm House
    New House Lane Pulverbatch
    SY5 8DE Shrewsbury
    Shropshire
    Secretary
    Lower Farm House
    New House Lane Pulverbatch
    SY5 8DE Shrewsbury
    Shropshire
    British106514230001
    DAVIES, Louise Frances Mary
    Corner Cottage Karen Court
    Dilwyn
    HR4 8HU Herefordshire
    Secretary
    Corner Cottage Karen Court
    Dilwyn
    HR4 8HU Herefordshire
    British72076140002
    HUMPHREYS, David Christopher
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173813790001
    MORTON, Julie Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British146960060001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165548590001
    ROWBERRY, David Winston
    8 Chesterton
    Stirchley
    TF3 1XT Telford
    Salop
    Secretary
    8 Chesterton
    Stirchley
    TF3 1XT Telford
    Salop
    British68196920001
    SHINTON, Diane Elizabeth
    Gestiana Woodlands Road
    Broseley Wood
    TF12 5PU Broseley
    Salop
    Secretary
    Gestiana Woodlands Road
    Broseley Wood
    TF12 5PU Broseley
    Salop
    British44810350001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ATKINSON, Mandy Elizabeth
    Rectory Court
    Kirk Smeaton
    WF8 3SP Pontefract
    6
    West Yorkshire
    Director
    Rectory Court
    Kirk Smeaton
    WF8 3SP Pontefract
    6
    West Yorkshire
    EnglandBritish179886360001
    BAKER, James William Mcalpin
    Lower Farm House
    New House Lane Pulverbatch
    SY5 8DE Shrewsbury
    Shropshire
    Director
    Lower Farm House
    New House Lane Pulverbatch
    SY5 8DE Shrewsbury
    Shropshire
    United KingdomBritish106514230001
    CRUDDACE, David Lee, Mr.
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    DAVIES, Christopher John
    Corner Cottage
    Karen Court
    HR4 8HU Dilwyn
    Herefordshire
    Director
    Corner Cottage
    Karen Court
    HR4 8HU Dilwyn
    Herefordshire
    Great BritainBritish92830340001
    DAVIES, Kate Louise
    Corner Cottage Karen Court
    Dilwyn
    HR4 8HU Hereford
    Herefordshire
    Director
    Corner Cottage Karen Court
    Dilwyn
    HR4 8HU Hereford
    Herefordshire
    British80645880002
    HUMPHREYS, David Christopher
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritish105435350001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish110731260001
    ROWBERRY, David Winston
    8 Chesterton
    Stirchley
    TF3 1XT Telford
    Salop
    Director
    8 Chesterton
    Stirchley
    TF3 1XT Telford
    Salop
    British68196920001
    SAUNDERS, Charles Neil
    Gaer Fach
    Trefnanney
    SY22 6XX Meifod
    Powys
    Director
    Gaer Fach
    Trefnanney
    SY22 6XX Meifod
    Powys
    United KingdomBritish83293480001
    SLEGG, William John
    Church Green
    Bramford
    IP8 4AT Ipswich
    10
    Suffolk
    Director
    Church Green
    Bramford
    IP8 4AT Ipswich
    10
    Suffolk
    UkBritish67598600001
    TATE, Wendy
    Victoria Road
    LS27 5PA Morley
    Wellfield House
    West Yorkshire
    Director
    Victoria Road
    LS27 5PA Morley
    Wellfield House
    West Yorkshire
    United KingdomBritish103094250002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of WAYLEAVE SURVEY & ENGINEERING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House, 3
    England
    Apr 06, 2016
    Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House, 3
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number2867838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WAYLEAVE SURVEY & ENGINEERING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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