WAYCON PRECAST HOLDINGS LIMITED

WAYCON PRECAST HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWAYCON PRECAST HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06703660
    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 WAYCON PRECAST HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WAYCON PRECAST HOLDINGS LIMITED located?

    Registered Office Address
    Frp Advisory Llp
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAYCON PRECAST HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WAYCON PRECAST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Satisfaction of charge 067036600007 in full

    1 pagesMR04

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Notice of deemed approval of proposals

    30 pagesAM06

    Statement of administrator's proposal

    31 pagesAM03

    Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Feb 21, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Aug 23, 2019 with updates

    5 pagesCS01

    Termination of appointment of Howard Hooks as a director on May 23, 2019

    1 pagesTM01

    Confirmation statement made on Aug 23, 2018 with updates

    5 pagesCS01

    Satisfaction of charge 067036600003 in full

    4 pagesMR04

    Registration of charge 067036600007, created on Jan 23, 2019

    39 pagesMR01

    Registration of charge 067036600006, created on Jan 23, 2019

    30 pagesMR01

    Registration of charge 067036600005, created on Jan 21, 2019

    43 pagesMR01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 067036600004, created on Aug 28, 2018

    9 pagesMR01

    Confirmation statement made on Aug 22, 2018 with updates

    5 pagesCS01

    Cessation of Russell Anthony Toghill as a person with significant control on Nov 09, 2017

    1 pagesPSC07

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Nov 09, 2017

    • Capital: GBP 110
    4 pagesSH06

    Who are the officers of WAYCON PRECAST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERSON, Raymond
    Southway Drive
    PL6 6QR Plymouth
    Clittaford Road
    Devon
    United Kingdom
    Director
    Southway Drive
    PL6 6QR Plymouth
    Clittaford Road
    Devon
    United Kingdom
    United KingdomBritish88409240002
    TOGHILL, Wayne
    Southway Drive
    PL6 6QR Plymouth
    Clittaford Road
    Devon
    United Kingdom
    Director
    Southway Drive
    PL6 6QR Plymouth
    Clittaford Road
    Devon
    United Kingdom
    United KingdomBritish74234880001
    HOOKS, Howard
    Teign Road
    TQ12 4AA Newton Abbot
    Wessex House
    Devon
    Director
    Teign Road
    TQ12 4AA Newton Abbot
    Wessex House
    Devon
    United KingdomBritish226127360001
    TOGHILL, Russell Anthony
    Teign Road
    TQ12 4AA Newton Abbot
    Wessex House
    Devon
    United Kingdom
    Director
    Teign Road
    TQ12 4AA Newton Abbot
    Wessex House
    Devon
    United Kingdom
    United KingdomBritish99327560002

    Who are the persons with significant control of WAYCON PRECAST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell Anthony Toghill
    Teign Road
    TQ12 4AA Newton Abbot
    Wessex House
    Devon
    Apr 06, 2016
    Teign Road
    TQ12 4AA Newton Abbot
    Wessex House
    Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Raymond Gerson
    Southway
    PL6 6QR Plymouth
    Clittaford Road
    England
    Apr 06, 2016
    Southway
    PL6 6QR Plymouth
    Clittaford Road
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Wayne Toghill
    Southway
    PL6 6QR Plymouth
    Clittaford Road
    England
    Apr 06, 2016
    Southway
    PL6 6QR Plymouth
    Clittaford Road
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WAYCON PRECAST HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2019
    Delivered On Jan 25, 2019
    Satisfied
    Brief description
    The mortgagor with full title guarantee charges by way of legal mortgage the leasehold property specified in the first schedule of the charging documents, being rockbeare hill, exeter, EX5 2HB registered at the land registry with title number DN681925 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations.. The mortgagor with full title guarantee assigns to the bank the intellectual property rights that arise in connection with the business (if any) now or at any time hereafter carried on by the mortgagor at the mortgaged property, subject to re-assignment on payment of all the secured obligations.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 25, 2019Registration of a charge (MR01)
    • May 06, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 23, 2019
    Delivered On Jan 23, 2019
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 21, 2019
    Delivered On Jan 21, 2019
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 21, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 28, 2018
    Delivered On Aug 28, 2018
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growth Street Provision Limited
    Transactions
    • Aug 28, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2017
    Delivered On Jun 30, 2017
    Satisfied
    Brief description
    Land at rockbeare quarry rockbeare hill exeter t/no DN681925.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 2017Registration of a charge (MR01)
    • Jan 29, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2011
    Delivered On Apr 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Apr 01, 2011Registration of a charge (MG01)
    • Jan 30, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 10, 2008
    Delivered On Nov 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    • Dec 17, 2018Satisfaction of a charge (MR04)

    Does WAYCON PRECAST HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2020Administration started
    Feb 01, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Simon Peter Carvill-Biggs
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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