WAYSIDE VAN CENTRES LIMITED

WAYSIDE VAN CENTRES LIMITED

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

    Company NameWAYSIDE VAN CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07000311
    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 WAYSIDE VAN CENTRES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WAYSIDE VAN CENTRES LIMITED located?

    Registered Office Address
    770 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of WAYSIDE VAN CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 385 LIMITEDAug 25, 2009Aug 25, 2009

    What are the latest accounts for WAYSIDE VAN CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WAYSIDE VAN CENTRES 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

    Statement of capital on Jul 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesGUARANTEE1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    Confirmation statement made on Aug 25, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Aug 25, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesAGREEMENT1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Aug 25, 2017 with updates

    4 pagesCS01

    legacy

    3 pagesAGREEMENT1

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Aug 31, 2016 with updates

    24 pagesCS01

    Who are the officers of WAYSIDE VAN CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175224440001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish254017640001
    FOSTER, Ian
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    Secretary
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    British77853110001
    GEAR, Clive
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    Secretary
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    147192470001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    161127330001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish177627900001
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish206755450002
    DICK, Andrew Francis
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish63237170001
    DICK, Andrew Francis
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    United KingdomBritish63237170001
    FORMAN, Richard John
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    United KingdomBritish11699340003
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritish53271120002
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish123285980005
    JONES, Alun Morton
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish12785600004
    OSCROFT, George Roger
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    UkBritish11050500001
    SANDS, Duncan George
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United Kingdom
    United KingdomBritish183577300001

    Who are the persons with significant control of WAYSIDE VAN CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wayside Group Limited
    The Crescent
    CO4 9YQ Colchester
    770
    United Kingdom
    Apr 06, 2016
    The Crescent
    CO4 9YQ Colchester
    770
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredRegister Of Companies In The Uk
    Registration Number3700438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WAYSIDE VAN CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On May 06, 2010
    Delivered On May 15, 2010
    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
    • May 15, 2010Registration of a charge (MG01)
    • Jan 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    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