WAVERTON COMPANIES LIMITED
Overview
| Company Name | WAVERTON COMPANIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04081663 |
| 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 WAVERTON COMPANIES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WAVERTON COMPANIES LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WAVERTON COMPANIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHIM CS LIMITED | Jul 02, 2003 | Jul 02, 2003 |
| SPV (1) LIMITED | Nov 08, 2000 | Nov 08, 2000 |
| MINMAR (534) LIMITED | Oct 02, 2000 | Oct 02, 2000 |
What are the latest accounts for WAVERTON COMPANIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2015 |
| Next Accounts Due On | Jun 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for WAVERTON COMPANIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace Liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 16 Babmaes Street London SW1Y 6AH to 15 Canada Square London E14 5GL on Jul 06, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Frank Chaplin on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Morgan on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for John Alexander Anderson on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Lucy Kate Tavener on Sep 01, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on Sep 09, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Hugh John Grootenhuis as a director on Jul 13, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed johim cs LIMITED\certificate issued on 13/05/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Memorandum and Articles of Association | 11 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of WAVERTON COMPANIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAVENER, Lucy Kate | Secretary | Canada Square E14 5GL London 15 | British | 149881070001 | ||||||
| ANDERSON, John Alexander | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 11434180001 | |||||
| CHAPLIN, David Frank | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 29960730003 | |||||
| MORGAN, David John | Director | Canada Square E14 5GL London 15 | England | British | 152061000001 | |||||
| MARSHALL, Hannah Elizabeth | Secretary | 22 Reddons Road BR3 1LZ Beckenham Kent | British | 66035110001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| AMSTUTZ, Thomas | Director | Muehlmattstrasse 15 Langnua Am Albis 8135 Switzerland | Swiss | 90828430001 | ||||||
| BATTIG, Alois Franz | Director | Boglerenstrasse 55 FOREIGN Kusnacht Zurich Ch 8700 Switzerland | Swiss | 90828580001 | ||||||
| BONSOR, Angus Richard | Director | Clere House Ecchinswell RG20 4UQ Newbury Berkshire | United Kingdom | British | 55035620002 | |||||
| BRUPBACHER, Daniel | Director | Untere Leihofstrasse 13 8820 Waedenswil Switzerland | Swiss | 101262830001 | ||||||
| COLLARDI, Boris | Director | Wachlenstrasse 15 Wollerau Ch-8832 Switzerland | Swiss | 90828460001 | ||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| GROOTENHUIS, Hugh John | Director | St Jamess Square SW1Y 4HB London 21 | England | British | 26883550001 | |||||
| HAMBRO, Richard Alexander | Director | 4 Egerton Place SW3 2EF London | British | 90828630001 | ||||||
| HIRST, Mark | Director | St. James's Square SW1Y 4HB London 21 | Uk | British | 149867630001 | |||||
| JOHN, Andreas | Director | St James's Square SW1Y 4HB London 21 | Switzerland | Swiss | 108851010001 | |||||
| LINDSAY, Anthony Robert, The Lord Balniel | Director | St James's Square SW1Y 4HB London 21 | United Kingdom | British | 37409720001 | |||||
| MARSH, Ian Alistair, Mr. | Director | St James's Square SW1Y 4HB London 21 | United Kingdom | British | 149870440001 | |||||
| MARSHALL, Jeremy Samuel John | Director | Cotmans Ash Lane Kemsing TN15 6XD Sevenoaks Pilgrims Lodge Kent | United Kingdom | British | 135144940001 | |||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
| RAMELL, Bjorn Viktor Lennart | Director | Clevelands Eynsford Road Eynsford DA4 0BG Dartford Kent | United Kingdom | British | 95478980001 | |||||
| ROSSKOPF, Jorg | Director | St James's Square SW1Y 4HB London 21 | Germany | German | 124308860001 | |||||
| SALZMANN, Maya | Director | Hofstrasse 76a Zug 6300 Switzerland | Swiss | 116571010001 | ||||||
| STEEL, Andrew James | Director | Dormers Hayes Close BR2 7BZ Hayes Kent | England | British | 53045540002 | |||||
| WIDMER, Alex Werner | Director | Weinbergstrasse 31 Zug Ch 6300 Switzerland | Swiss | 91183200001 |
Does WAVERTON COMPANIES 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