WAVERTON COMPANIES LIMITED

WAVERTON COMPANIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWAVERTON COMPANIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04081663
    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 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 AddressNo

    What were the previous names of WAVERTON COMPANIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHIM CS LIMITEDJul 02, 2003Jul 02, 2003
    SPV (1) LIMITEDNov 08, 2000Nov 08, 2000
    MINMAR (534) LIMITEDOct 02, 2000Oct 02, 2000

    What are the latest accounts for WAVERTON COMPANIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2015
    Next Accounts Due OnJun 30, 2016
    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for WAVERTON COMPANIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace Liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 16 Babmaes Street London SW1Y 6AH to 15 Canada Square London E14 5GL on Jul 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2016

    LRESSP

    Annual return made up to Oct 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 7,823
    SH01

    Director's details changed for David Frank Chaplin on Sep 01, 2015

    2 pagesCH01

    Director's details changed for Mr David John Morgan on Sep 01, 2015

    2 pagesCH01

    Director's details changed for John Alexander Anderson on Sep 01, 2015

    2 pagesCH01

    Secretary's details changed for Lucy Kate Tavener on Sep 01, 2015

    1 pagesCH03

    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 pagesAD01

    Termination of appointment of Hugh John Grootenhuis as a director on Jul 13, 2015

    2 pagesTM01

    Full accounts made up to Sep 30, 2014

    17 pagesAA

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    3 pagesAA01

    Annual return made up to Oct 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 7,823
    SH01

    Certificate of change of name

    Company name changed johim cs LIMITED\certificate issued on 13/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2014

    Change company name resolution on Apr 28, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of WAVERTON COMPANIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAVENER, Lucy Kate
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British149881070001
    ANDERSON, John Alexander
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishInvestment Manager11434180001
    CHAPLIN, David Frank
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishInvestment Management29960730003
    MORGAN, David John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishDirector152061000001
    MARSHALL, Hannah Elizabeth
    22 Reddons Road
    BR3 1LZ Beckenham
    Kent
    Secretary
    22 Reddons Road
    BR3 1LZ Beckenham
    Kent
    British66035110001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    AMSTUTZ, Thomas
    Muehlmattstrasse 15
    Langnua Am Albis
    8135
    Switzerland
    Director
    Muehlmattstrasse 15
    Langnua Am Albis
    8135
    Switzerland
    SwissBanker90828430001
    BATTIG, Alois Franz
    Boglerenstrasse 55
    FOREIGN Kusnacht
    Zurich Ch 8700
    Switzerland
    Director
    Boglerenstrasse 55
    FOREIGN Kusnacht
    Zurich Ch 8700
    Switzerland
    SwissDirector90828580001
    BONSOR, Angus Richard
    Clere House
    Ecchinswell
    RG20 4UQ Newbury
    Berkshire
    Director
    Clere House
    Ecchinswell
    RG20 4UQ Newbury
    Berkshire
    United KingdomBritishDirector55035620002
    BRUPBACHER, Daniel
    Untere Leihofstrasse 13
    8820 Waedenswil
    Switzerland
    Director
    Untere Leihofstrasse 13
    8820 Waedenswil
    Switzerland
    SwissBanker101262830001
    COLLARDI, Boris
    Wachlenstrasse 15
    Wollerau
    Ch-8832
    Switzerland
    Director
    Wachlenstrasse 15
    Wollerau
    Ch-8832
    Switzerland
    SwissFinancial Oficer90828460001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    GROOTENHUIS, Hugh John
    St Jamess Square
    SW1Y 4HB London
    21
    Director
    St Jamess Square
    SW1Y 4HB London
    21
    EnglandBritishInvestment Manager26883550001
    HAMBRO, Richard Alexander
    4 Egerton Place
    SW3 2EF London
    Director
    4 Egerton Place
    SW3 2EF London
    BritishBanker90828630001
    HIRST, Mark
    St. James's Square
    SW1Y 4HB London
    21
    Director
    St. James's Square
    SW1Y 4HB London
    21
    UkBritishNone149867630001
    JOHN, Andreas
    St James's Square
    SW1Y 4HB London
    21
    Director
    St James's Square
    SW1Y 4HB London
    21
    SwitzerlandSwissDirector108851010001
    LINDSAY, Anthony Robert, The Lord Balniel
    St James's Square
    SW1Y 4HB London
    21
    Director
    St James's Square
    SW1Y 4HB London
    21
    United KingdomBritishCompany Director37409720001
    MARSH, Ian Alistair, Mr.
    St James's Square
    SW1Y 4HB London
    21
    Director
    St James's Square
    SW1Y 4HB London
    21
    United KingdomBritishBanker149870440001
    MARSHALL, Jeremy Samuel John
    Cotmans Ash Lane
    Kemsing
    TN15 6XD Sevenoaks
    Pilgrims Lodge
    Kent
    Director
    Cotmans Ash Lane
    Kemsing
    TN15 6XD Sevenoaks
    Pilgrims Lodge
    Kent
    United KingdomBritishBanker135144940001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    RAMELL, Bjorn Viktor Lennart
    Clevelands
    Eynsford Road Eynsford
    DA4 0BG Dartford
    Kent
    Director
    Clevelands
    Eynsford Road Eynsford
    DA4 0BG Dartford
    Kent
    United KingdomBritishDirector95478980001
    ROSSKOPF, Jorg
    St James's Square
    SW1Y 4HB London
    21
    Director
    St James's Square
    SW1Y 4HB London
    21
    GermanyGermanManager124308860001
    SALZMANN, Maya
    Hofstrasse 76a
    Zug
    6300
    Switzerland
    Director
    Hofstrasse 76a
    Zug
    6300
    Switzerland
    SwissMd Banker116571010001
    STEEL, Andrew James
    Dormers
    Hayes Close
    BR2 7BZ Hayes
    Kent
    Director
    Dormers
    Hayes Close
    BR2 7BZ Hayes
    Kent
    EnglandBritishDirector53045540002
    WIDMER, Alex Werner
    Weinbergstrasse 31
    Zug
    Ch 6300
    Switzerland
    Director
    Weinbergstrasse 31
    Zug
    Ch 6300
    Switzerland
    SwissBanker91183200001

    Does WAVERTON COMPANIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2017Dissolved on
    Jun 14, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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