WAY AHEAD HOLDINGS LIMITED

WAY AHEAD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWAY AHEAD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04413528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAY AHEAD HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WAY AHEAD HOLDINGS LIMITED located?

    Registered Office Address
    17 Slingsby Place
    WC2E 9AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WAY AHEAD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCENEFRESH LIMITEDApr 10, 2002Apr 10, 2002

    What are the latest accounts for WAY AHEAD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2012

    What is the status of the latest annual return for WAY AHEAD HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WAY AHEAD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Mark Gregory Wordsworth on May 30, 2013

    2 pagesCH01

    Director's details changed for Mr Bishu Debabrata Chakraborty on May 30, 2013

    2 pagesCH01

    Director's details changed for Mr Jonathan Hull on May 30, 2013

    2 pagesCH01

    Secretary's details changed for Mr Bishu Debabrata Chakraborty on May 30, 2013

    1 pagesCH03

    Annual return made up to Apr 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2013

    Statement of capital on Apr 15, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * 22 Tower Street London WC2H 9TW* on Apr 10, 2013

    1 pagesAD01

    legacy

    4 pagesMG02

    Termination of appointment of Barnaby Wragg as a director

    1 pagesTM01

    Full accounts made up to Jul 01, 2012

    12 pagesAA

    Director's details changed for Mr Barnaby William Wragg on Dec 11, 2012

    2 pagesCH01

    Appointment of Mr Jonathan Hull as a director

    2 pagesAP01

    Appointment of Mr Barnaby William Wragg as a director

    2 pagesAP01

    Annual return made up to Apr 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jul 03, 2011

    12 pagesAA

    Termination of appointment of Andre Ptaszynski as a director

    1 pagesTM01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Bishu Debabrata Chakraborty as a director

    2 pagesAP01

    Appointment of Mr Bishu Debabrata Chakraborty as a secretary

    2 pagesAP03

    Termination of appointment of Howard Witts as a director

    1 pagesTM01

    Termination of appointment of Howard Witts as a secretary

    1 pagesTM02

    Full accounts made up to Jun 27, 2010

    14 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WAY AHEAD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAKRABORTY, Bishu Debabrata
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Secretary
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    157948680001
    CHAKRABORTY, Bishu Debabrata
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    EnglandBritish135160370001
    HULL, Jonathan
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish58422600010
    WORDSWORTH, Mark Gregory
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish148023420001
    BUCKLAND, James Lindsay Carnac
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    Secretary
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    British81615520001
    TOMASI, Loretta Ann
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Secretary
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Australian30326730003
    WITTS, Howard Raymond
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Secretary
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    British32582800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKBURN, Nicholas Graham Goddard
    34 Boston Place
    NW1 6ER London
    Director
    34 Boston Place
    NW1 6ER London
    EnglandBritish49789090003
    BUCKLAND, James Lindsay Carnac
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    Director
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    British81615520001
    PTASZYNSKI, Andre Jan
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    Director
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    United KingdomBritish139489380001
    SOUTHERTON, Karen
    37 Southlands Drive
    SW19 5QG London
    Director
    37 Southlands Drive
    SW19 5QG London
    British82671450002
    STEVENSON, Rachel Anne
    1 Blenheim Court
    King And Queen Wharf
    SE16 5ST Rotherhithe Street Rotherhithe
    London
    Director
    1 Blenheim Court
    King And Queen Wharf
    SE16 5ST Rotherhithe Street Rotherhithe
    London
    British81615670001
    TOMASI, Loretta Ann
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Director
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    EnglandAustralian30326730003
    WILMSHURST, Robert Ian
    Manor Farm
    Corkhill Lane Normanton
    NG25 0PR Southwell
    Nottinghamshire
    Director
    Manor Farm
    Corkhill Lane Normanton
    NG25 0PR Southwell
    Nottinghamshire
    EnglandBritish288751690001
    WITTS, Howard Raymond
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Director
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    United KingdomBritish32582800002
    WRAGG, Barnaby William
    38 St. John's Road
    Penge
    SE20 7ED London
    Ground Floor
    United Kingdom
    Director
    38 St. John's Road
    Penge
    SE20 7ED London
    Ground Floor
    United Kingdom
    United KingdomBritish111372570004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WAY AHEAD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 02, 2006
    Delivered On Oct 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    • Mar 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 16, 2004
    Delivered On Nov 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2004Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 13, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    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 (In Its Capacity as Security Agent)
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)

    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