WAVERLEY SQUARE LIMITED
Overview
Company Name | WAVERLEY SQUARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10190850 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WAVERLEY SQUARE LIMITED?
- Development of building projects (41100) / Construction
Where is WAVERLEY SQUARE LIMITED located?
Registered Office Address | C/O TENEO RESTRUCTURING LIMITED 156 Great Charles Street Queensway B3 3HN Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WAVERLEY SQUARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WAVERLEY SQUARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on Oct 18, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||||||
Statement of capital on Sep 22, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary on Sep 08, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ian Richard Ball as a director on Sep 08, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Michael Birch as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 19, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Owen Michaelson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Appointment of Harworth Secretariat Services Limited as a secretary on Nov 03, 2020 | 2 pages | AP04 | ||||||||||||||
Appointment of Ms Lynda Margaret Shillaw as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Richard Ball as a director on Aug 13, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Katerina Jane Patmore as a director on Aug 13, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Duncan Armstrong-Payne as a director on Aug 13, 2020 | 1 pages | TM01 | ||||||||||||||
Change of details for Harworth Estates (Waverley Prince) Ltd as a person with significant control on Jun 26, 2020 | 2 pages | PSC05 | ||||||||||||||
Cessation of Dransfield Properties Ltd as a person with significant control on Jun 26, 2020 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of James Edward Shepherd as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Dransfield as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of WAVERLEY SQUARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIRCH, Christopher Michael | Director | Great Charles Street Queensway B3 3HN Birmingham 156 | United Kingdom | British | Group General Counsel And Company Secretary | 287032970001 | ||||||||
PATMORE, Katerina Jane | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Chief Financial Office | 273081260001 | ||||||||
SHILLAW, Lynda Margaret | Director | Great Charles Street Queensway B3 3HN Birmingham 156 | United Kingdom | British | Chief Executive Officer | 94296330002 | ||||||||
CHERRY, Jon Richard | Secretary | WEST YORKSGIRE Pudsey 53 Henry Grove Leeds Ls28 7fd | 208336180001 | |||||||||||
GREGORY, Paula Marie | Secretary | 2 Fox Valley Way S36 2AB Stocksbridge Dransfield House South Yorkshire | 243157770001 | |||||||||||
STEAD, Steven John | Secretary | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | 261377900001 | |||||||||||
STEAD, Steven John | Secretary | Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House 2 | 217901590001 | |||||||||||
HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom |
| 172322000002 | ||||||||||
ARMSTRONG-PAYNE, Duncan | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House England | England | British | Development Manager | 211571740001 | ||||||||
BALL, Ian Richard | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | Surveyor | 96438580003 | ||||||||
DRANSFIELD, Mark | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House United Kingdom | England | British | Director | 207238070001 | ||||||||
KIRKMAN, Andrew Michael David | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House England | England | British | Chartered Accountant | 210679090001 | ||||||||
MICHAELSON, Richard Owen | Director | c/o Harworth Poplar Way Catcliffe S60 5TR Rotherham Advantage House South Yorkshire United Kingdom | England | British | Company Director | 174637950001 | ||||||||
SHEPHERD, James Edward | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Estates Director | 261362350001 | ||||||||
STEAD, Steven John | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House England | England | British | Director | 198263710001 |
Who are the persons with significant control of WAVERLEY SQUARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harworth Estates (Waverley Prince) Ltd | Dec 16, 2016 | Poplar Way Catcliffe S60 5TR Rotherham Advantage House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dransfield Properties Ltd | May 20, 2016 | Fox Valley Way Stocksbridge S36 2AB Sheffield Dransfield House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does WAVERLEY SQUARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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