WADDINGTONS HOUSE LIMITED
Overview
Company Name | WADDINGTONS HOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC005703 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WADDINGTONS HOUSE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WADDINGTONS HOUSE LIMITED located?
Registered Office Address | 1 Rutland Court Edinburgh EH3 8EY |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WADDINGTONS HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
GILMOUR & DEAN HOLDINGS PUBLIC LIMITED COMPANY | Oct 03, 1904 | Oct 03, 1904 |
What are the latest accounts for WADDINGTONS HOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WADDINGTONS HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WADDINGTONS HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256536440001 | |||||||
BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | Finance Director | 274846850001 | ||||
RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | Tax Manager | 53609030001 | ||||
CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146639410002 | |||||||
YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | Company Secretary | 150731100003 | ||||
GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | Finance Director | 221764440001 | ||||
HALL, Stuart | Director | Newlyn Huntly Road AB34 5HE Aboyne Aberdeenshire | British | Company Director | 37727490001 | |||||
MITCHELL, Michael | Director | Moorcroft 20 Moorway Guiseley LS20 8LB Leeds West Yorkshire | British | Company Director | 64729500001 | |||||
RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | Company Director | 240837130001 | ||||
SHAKESHAFT, Peter James Bailey | Director | South Royd HG2 9LG Harrogate North Yorkshire | British | Company Director | 221980001 | |||||
SHAKESHAFT, Peter James Bailey | Director | South Royd HG2 9LG Harrogate North Yorkshire | British | Company Director | 221980001 | |||||
YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | Group Treasurer | 41926620002 |
Who are the persons with significant control of WADDINGTONS HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Waddington Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
|
Does WADDINGTONS HOUSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On May 31, 2000 Delivered On Jun 13, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 19, 1977 Delivered On Jan 25, 1977 | Satisfied | Amount secured £360000 & all sums due or to become due | |
Short particulars Leasehold property at manston lane austhorpe leeds with fixtures & buildings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & disposition in security | Created On Jan 30, 1965 Delivered On Feb 02, 1965 | Satisfied | Amount secured £115,000 | |
Short particulars Printing works etc., on site containing 5 acres at bothwell road, hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond and disposition in security | Created On Nov 03, 1962 Delivered On Nov 12, 1962 | Satisfied | Amount secured £100,000 | |
Short particulars Heritable property,5 acres at bothwell road industrial estate site, hamilton. | ||||
Persons Entitled
| ||||
Transactions
|
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