WAVE (NO.4) LIMITED

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

    Company NameWAVE (NO.4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC080960
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WAVE (NO.4) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WAVE (NO.4) LIMITED located?

    Registered Office Address
    KPMG
    Saltire Court 20 Castle Terrace
    EH1 3EG Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVE (NO.4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL AUSTRALIA GROUP EUROPE INVESTMENTS LIMITEDFeb 23, 1998Feb 23, 1998
    NATIONAL AUSTRALIA GROUP (UK) INVESTMENTS LIMITEDNov 30, 1995Nov 30, 1995
    CLYDESDALE BANK INDUSTRIAL INVESTMENTS LIMITEDNov 22, 1982Nov 22, 1982

    What are the latest accounts for WAVE (NO.4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for WAVE (NO.4) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WAVE (NO.4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Certificate of change of name

    Company name changed national australia group europe investments LIMITED\certificate issued on 20/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 20, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2015

    RES15

    Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 3EG on Jul 06, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 19, 2015

    • Capital: GBP 10,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2014

    23 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 10,000,000
    SH01

    Full accounts made up to Sep 30, 2013

    24 pagesAA

    Termination of appointment of James Duffy as a director

    1 pagesTM01

    Director's details changed for Mr David Christopher Rawson on Feb 24, 2014

    2 pagesCH01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 10,000,000
    SH01

    Statement of capital on Sep 23, 2013

    • Capital: GBP 10,000,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2012

    26 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    29 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David Christopher Rawson on Nov 14, 2011

    2 pagesCH01

    Who are the officers of WAVE (NO.4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Bernadette
    c/o Company Secretarial
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Secretary
    c/o Company Secretarial
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    British71993580001
    CARR, Barry John
    c/o Uk Company Secretariat, National Australia Group
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat, National Australia Group
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    EnglandAustralian124670480002
    RAWSON, David Christopher
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    EnglandBritish131627760002
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Secretary
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    British67181580001
    HOSKINS, Richard John
    86 The Quadrangle
    W2 2RR London
    Secretary
    86 The Quadrangle
    W2 2RR London
    British63465030001
    JONES, Anita Elizabeth
    59 Gloucester Street
    SW1V 4DZ London
    Secretary
    59 Gloucester Street
    SW1V 4DZ London
    British66776600001
    LEUNG, Keith Jonathan
    Flat 4 9 Linden Gardens
    W2 4HD London
    Secretary
    Flat 4 9 Linden Gardens
    W2 4HD London
    Australian71291750001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Secretary
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    British25883000001
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    MONKS, Phillip Michael
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    Secretary
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    British53540210001
    O'CONNOR, Claudine Elaine
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British50295880003
    SPEAK, Richard Gibson
    Flat 4 Sapphire Court
    E1 8JQ London
    Secretary
    Flat 4 Sapphire Court
    E1 8JQ London
    British100838580001
    ASLET, Peter Michael
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    Director
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    British73615130002
    BALDI, Peter
    Kenyon Street
    SW6 6LA London
    71
    United Kingdom
    Director
    Kenyon Street
    SW6 6LA London
    71
    United Kingdom
    Australian138530970001
    BOWDEN, Richard Charles
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    Director
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    British3363110001
    BRADLEY, James Albert
    Claerwen
    Esher Close
    KT10 9LL Esher
    Surrey
    Director
    Claerwen
    Esher Close
    KT10 9LL Esher
    Surrey
    United KingdomAmerican59237450001
    BURGESS, Christopher Jonathan Lloyd
    Thornbury
    Mayfield Road, Frant
    TN3 9DH Tunbridge Wells
    Kent
    Director
    Thornbury
    Mayfield Road, Frant
    TN3 9DH Tunbridge Wells
    Kent
    United KingdomBritish106441400001
    CAMERON, Robert Patrick
    30 Arlow Road
    Winchmore Hill
    N21 3JU London
    Director
    30 Arlow Road
    Winchmore Hill
    N21 3JU London
    EnglandBritish78319270001
    CARR, Barry John
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    UkAustralian124670480001
    CICUTTO, Francis John
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Australian38351070002
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    DEVONPORT, David Grant
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    British58951550001
    DUFFY, James Anthony
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    EnglandBritish101191490001
    FLETCHER, Stuart Roe Brydon
    The Coachhouse
    5 Sydenham Road
    G12 9NT Glasgow
    Director
    The Coachhouse
    5 Sydenham Road
    G12 9NT Glasgow
    Australian79538540001
    GALAZKA, George Henry
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    Director
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    British9029340001
    KENNEDY, Neil John
    10 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    Director
    10 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    ScotlandBritish55112000001
    LAKIN, Rolfe Alan Cameron
    Thistley House
    Coggeshall Road
    CO5 9QX Feering
    Essex
    Director
    Thistley House
    Coggeshall Road
    CO5 9QX Feering
    Essex
    EnglandBritish149992660001
    LAKIN, Rolfe Alan Cameron
    Thistley House
    Coggeshall Road
    CO5 9QX Feering
    Essex
    Director
    Thistley House
    Coggeshall Road
    CO5 9QX Feering
    Essex
    EnglandBritish149992660001
    LEAROYD, Simon Martin
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish108008770001
    LEFEVRE, Gordon John
    20 Glenburn Road
    G61 4PT Glasgow
    Director
    20 Glenburn Road
    G61 4PT Glasgow
    Australia69112520002
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    British37557570001
    MCNEILLAGE, James Kean
    201 Mayfield Road
    EH9 3BD Edinburgh
    Director
    201 Mayfield Road
    EH9 3BD Edinburgh
    ScotlandBritish183470001
    MIDDLETON, Simon Roy
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish131627140001
    PINNEY, Ross Edward
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    Director
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    Australian62982000001

    Does WAVE (NO.4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2016Due to be dissolved on
    Jun 26, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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