Company NameWayheath Investments Limited
Company StatusDissolved
Company Number00741215
CategoryPrivate Limited Company
Incorporation Date16 November 1962(61 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Pine
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(28 years, 8 months after company formation)
Appointment Duration31 years (closed 26 July 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address9 A-2 Narkiss
Rechavia
Jerusalem
92461
Secretary NameMr Simon Pine
NationalityBritish
StatusClosed
Appointed26 July 1991(28 years, 8 months after company formation)
Appointment Duration31 years (closed 26 July 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address9 A-2 Narkiss
Rechavia
Jerusalem
92461
Director NameMrs Marian Lopian
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 11 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3a The Mews
Worthington Drive
Salford
Manchester
M7 4JE
Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(58 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS

Location

Registered AddressGg&Co
Gregs Building 1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Ms Marian Lopian
50.00%
Ordinary
50 at £1Shimalk Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£584,815
Cash£269,611
Current Liabilities£30,872

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

19 November 1996Delivered on: 6 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (but the total amount that the bank can recover from you under this mortgage shall be limited to £250,000).
Particulars: All the property comprised in title GM224034 being 40/42 school road sale greater manchester and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Outstanding
29 September 1987Delivered on: 6 October 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 church road gatley.
Outstanding
3 January 1986Delivered on: 13 January 1986
Persons entitled: Midland Bank PLC

Classification: Standard security registered in scotland on the 3-1-86.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor shop premises forming & k/a 31 cockburn street, edinburgh, county of midlothian. Together with 29A cockburn street aforesaid being part of the sunk or basement flat or the tenement forming nos 31,33,35,37 & 39 cockburn street aforesaid.
Outstanding
18 November 1985Delivered on: 26 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54-56 westminster road, failsworth, oldham, greater manchester. T/no - gm 19173.
Outstanding
9 June 1978Delivered on: 16 June 1978
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands hereditaments and premises being 90 topping street, blackpool, lancs, together with all fixtures.
Outstanding

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Return of final meeting in a members' voluntary winding up (13 pages)
26 July 2021Appointment of a voluntary liquidator (3 pages)
26 July 2021Declaration of solvency (5 pages)
26 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-12
(1 page)
24 July 2021Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Gregs Building 1 Booth Street Manchester M2 4DU on 24 July 2021 (2 pages)
13 July 2021Satisfaction of charge 1 in full (1 page)
13 July 2021Satisfaction of charge 4 in full (1 page)
13 July 2021Satisfaction of charge 5 in full (1 page)
13 July 2021Satisfaction of charge 3 in full (1 page)
13 July 2021Satisfaction of charge 2 in full (1 page)
5 July 2021Termination of appointment of Michael Benjamin Lopian as a director on 5 July 2021 (1 page)
27 January 2021Appointment of Mr Michael Benjamin Lopian as a director on 26 January 2021 (2 pages)
26 January 2021Termination of appointment of Marian Lopian as a director on 11 October 2020 (1 page)
26 January 2021Cessation of Marian Lopian as a person with significant control on 11 October 2020 (1 page)
25 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 October 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 August 2019Change of share class name or designation (2 pages)
24 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 6th Floor Candinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
23 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Change of details for Mr Simon Pine as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Simon Pine as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Change of details for Mr Simon Pine as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Simon Pine as a person with significant control on 26 July 2017 (2 pages)
27 June 2017Notification of Simon Pine as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Simon Pine as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Simon Pine as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Marian Lopian as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Marian Lopian as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Marian Lopian as a person with significant control on 26 June 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Director's details changed for Mr Simon Pine on 21 June 2013 (2 pages)
2 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 September 2013Director's details changed for Mr Simon Pine on 21 June 2013 (2 pages)
2 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
7 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
5 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 20/06/09; full list of members (4 pages)
7 September 2009Return made up to 20/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 July 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 20/06/07; no change of members (7 pages)
16 July 2007Return made up to 20/06/07; no change of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 20/06/06; full list of members (7 pages)
25 July 2006Return made up to 20/06/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Return made up to 26/07/02; full list of members (7 pages)
14 August 2002Return made up to 26/07/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 26/07/01; full list of members (6 pages)
1 August 2001Return made up to 26/07/01; full list of members (6 pages)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Return made up to 26/07/99; full list of members (6 pages)
3 August 1999Return made up to 26/07/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Return made up to 26/07/98; no change of members (4 pages)
5 August 1998Return made up to 26/07/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 August 1997Return made up to 26/07/97; no change of members (4 pages)
6 August 1997Return made up to 26/07/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 July 1995Return made up to 26/07/95; no change of members (4 pages)
28 July 1995Return made up to 26/07/95; no change of members (4 pages)
16 November 1962Incorporation (17 pages)
16 November 1962Incorporation (17 pages)