PURE WAFER PLC

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

    Company NamePURE WAFER PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05289130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PURE WAFER PLC?

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

    Where is PURE WAFER PLC located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PURE WAFER PLC?

    Previous Company Names
    Company NameFromUntil
    PURE WAFER INTERNATIONAL PLCNov 17, 2004Nov 17, 2004

    What are the latest accounts for PURE WAFER PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for PURE WAFER PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 06, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 06, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 06, 2017

    10 pages4.68

    Register(s) moved to registered inspection location 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH

    2 pagesAD03

    Register inspection address has been changed to 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH

    2 pagesAD02

    Registered office address changed from 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH to 1 More London Place London SE1 2AF on Jan 22, 2016

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2016

    LRESSP

    Statement of capital following an allotment of shares on Dec 17, 2015

    • Capital: GBP 6,150,868.80
    4 pagesSH01

    Group of companies' accounts made up to Jun 30, 2015

    58 pagesAA

    Termination of appointment of David Richard Howells as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Huw Martin Lewis as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Peter George Harrington as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Paul David Broomfield Dolan as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Keith Baker as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Stephen David Boyd as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Eurfyl Ap Gwilym as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Huw Martin Lewis as a secretary on Jan 07, 2016

    1 pagesTM02

    Termination of appointment of Gerald Wayne Winters as a director on Dec 17, 2015

    1 pagesTM01

    Annual return made up to Nov 17, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 5,839,320.4
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Oct 21, 2015

    • Capital: GBP 5,839,320.40
    4 pagesSH01

    Who are the officers of PURE WAFER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARING, James John
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    Secretary
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    BritishCompany Secretary107714360001
    DOLAN, Paul David Broomfield
    Llantrithyd House
    CF71 7UB Llantrithyd
    Vale Of Glamorgan
    Secretary
    Llantrithyd House
    CF71 7UB Llantrithyd
    Vale Of Glamorgan
    BritishDirector112440640001
    HARRINGTON, Peter George
    22 Northumberland Road
    BS6 7BB Bristol
    Avon
    Secretary
    22 Northumberland Road
    BS6 7BB Bristol
    Avon
    British69811430001
    HOWELLS, David Richard
    Central Business Park
    Swansea Vale
    SA7 0AB Swansea
    Secretary
    Central Business Park
    Swansea Vale
    SA7 0AB Swansea
    165640350001
    LEWIS, Huw Martin
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Secretary
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    187612180001
    LOWE, Timothy Alun
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    Secretary
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    BritishAccountant36133150003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AP GWILYM, Eurfyl, Dr
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    United KingdomBritishDirector74774890003
    BAKER, Keith
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    WalesBritishDirector232060780001
    BOYD, Stephen David
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    EnglandBritishDirector11136470003
    CLARKE, Charles Giles
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    Director
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    EnglandBritishDirector85223340001
    DEARING, James John
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    Director
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    United KingdomBritishGroup Finance Director107714360001
    DOLAN, Paul David Broomfield
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    United KingdomBritishDirector112440640001
    HARRINGTON, Peter George
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    EnglandBritishDirector69811430001
    HOWELLS, David Richard
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    United KingdomWelshDirector110640670002
    LEWIS, Huw Martin
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    WalesWelshChartered Accountant187603880001
    LOWE, Timothy Alun
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    Director
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    WalesBritishAccountant36133150003
    SAMUEL, John
    Little Quebb Farm
    Eardisley
    HR3 6LP Hereford
    Director
    Little Quebb Farm
    Eardisley
    HR3 6LP Hereford
    BritishDirector92480690001
    WINTERS, Gerald Wayne
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    Director
    Waterton Park
    Waterton
    CF31 3PH Bridgend
    3
    Mid Glamorgan
    Wales
    UsaUsDirector147192040002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    Does PURE WAFER PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2013
    Delivered On Feb 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Nov 17, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 12, 2007
    Delivered On Feb 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • Jul 08, 2013Satisfaction of a charge (MR04)

    Does PURE WAFER PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2019Dissolved on
    Jan 07, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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