WAYLEAVE SURVEY & ENGINEERING LTD
Overview
| Company Name | WAYLEAVE SURVEY & ENGINEERING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03911072 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WAYLEAVE SURVEY & ENGINEERING LTD?
| Company Name | From | Until |
|---|---|---|
| WAYLEAVE & SURVEY CONSULTANCY (MIDLANDS) LIMITED | Jan 21, 2000 | Jan 21, 2000 |
What are the latest accounts for WAYLEAVE SURVEY & ENGINEERING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for WAYLEAVE SURVEY & ENGINEERING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for The Freedom Group of Companies Limited as a person with significant control on Apr 11, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Who are the officers of WAYLEAVE SURVEY & ENGINEERING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220943430001 | |||||||
| FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | 56378250001 | |||||
| PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British | 85890200002 | |||||
| BAKER, James William Mcalpin | Secretary | Lower Farm House New House Lane Pulverbatch SY5 8DE Shrewsbury Shropshire | British | 106514230001 | ||||||
| DAVIES, Louise Frances Mary | Secretary | Corner Cottage Karen Court Dilwyn HR4 8HU Herefordshire | British | 72076140002 | ||||||
| HUMPHREYS, David Christopher | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173813790001 | |||||||
| MORTON, Julie Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 146960060001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165548590001 | |||||||
| ROWBERRY, David Winston | Secretary | 8 Chesterton Stirchley TF3 1XT Telford Salop | British | 68196920001 | ||||||
| SHINTON, Diane Elizabeth | Secretary | Gestiana Woodlands Road Broseley Wood TF12 5PU Broseley Salop | British | 44810350001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| ATKINSON, Mandy Elizabeth | Director | Rectory Court Kirk Smeaton WF8 3SP Pontefract 6 West Yorkshire | England | British | 179886360001 | |||||
| BAKER, James William Mcalpin | Director | Lower Farm House New House Lane Pulverbatch SY5 8DE Shrewsbury Shropshire | United Kingdom | British | 106514230001 | |||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| DAVIES, Christopher John | Director | Corner Cottage Karen Court HR4 8HU Dilwyn Herefordshire | Great Britain | British | 92830340001 | |||||
| DAVIES, Kate Louise | Director | Corner Cottage Karen Court Dilwyn HR4 8HU Hereford Herefordshire | British | 80645880002 | ||||||
| HUMPHREYS, David Christopher | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | 117192120002 | |||||
| JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | 105435350001 | |||||
| OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | 110731260001 | |||||
| ROWBERRY, David Winston | Director | 8 Chesterton Stirchley TF3 1XT Telford Salop | British | 68196920001 | ||||||
| SAUNDERS, Charles Neil | Director | Gaer Fach Trefnanney SY22 6XX Meifod Powys | United Kingdom | British | 83293480001 | |||||
| SLEGG, William John | Director | Church Green Bramford IP8 4AT Ipswich 10 Suffolk | Uk | British | 67598600001 | |||||
| TATE, Wendy | Director | Victoria Road LS27 5PA Morley Wellfield House West Yorkshire | United Kingdom | British | 103094250002 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of WAYLEAVE SURVEY & ENGINEERING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Freedom Group Of Companies Limited | Apr 06, 2016 | Red Hall Avenue WF1 2UL Wakefield Freedom House, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WAYLEAVE SURVEY & ENGINEERING LTD 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