Company Name05195050 Limited
DirectorsWayne Davies and Wayne Brendan Millar
Company StatusActive
Company Number05195050
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Previous NameWayhomes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Wayne Davies
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address22 Bedevere Court
Hermitage Park
Wrexham
Clwyd
LL13 7GZ
Wales
Director NameMr Wayne Brendan Millar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadoway
Tarleton
Preston
Lancashire
PR4 6NA
Secretary NameMr Wayne Brendan Millar
NationalityBritish
StatusCurrent
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadoway
Tarleton
Preston
Lancashire
PR4 6NA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

33 at 1Wayne Davies
33.00%
Ordinary
33 at 1Wayne Millar
33.00%
Ordinary
17 at 1Ms Clare Davies
17.00%
Ordinary
17 at 1Ms Rebecca Manning
17.00%
Ordinary

Financials

Year2014
Net Worth-£38,707
Current Liabilities£18,702

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due16 August 2016 (overdue)

Charges

6 December 2007Delivered on: 22 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £131,147.00 and all other monies due or to become due.
Particulars: 5 jenard court holywell clwyd. Fixed charge over all rental income and.
Outstanding
9 December 2004Delivered on: 10 December 2004
Persons entitled: National Westminster 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: F/H land at halkyn road holywell flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2004Delivered on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2014Restoration by order of the court (4 pages)
10 February 2014Restoration by order of the court (4 pages)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from 21 meadow way tarleton preston lancs PR4 6NA (1 page)
30 July 2009Registered office changed on 30/07/2009 from 21 meadow way tarleton preston lancs PR4 6NA (1 page)
22 July 2009Registered office changed on 22/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
22 July 2009Registered office changed on 22/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
3 September 2008Return made up to 02/08/08; full list of members (4 pages)
3 September 2008Return made up to 02/08/08; full list of members (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 August 2005Return made up to 02/08/05; full list of members (3 pages)
24 August 2005Return made up to 02/08/05; full list of members (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
2 August 2004Incorporation (12 pages)
2 August 2004Incorporation (12 pages)