Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAVE ENVIRONMENTAL LIMITED
Company Information for

WAVE ENVIRONMENTAL LIMITED

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
00141431
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wave Environmental Ltd
WAVE ENVIRONMENTAL LIMITED was founded on 1915-08-31 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Wave Environmental Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WAVE ENVIRONMENTAL LIMITED
 
Legal Registered Office
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Previous Names
MORRISON BIGGS WALL LIMITED26/09/2019
Filing Information
Company Number 00141431
Company ID Number 00141431
Date formed 1915-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-12 04:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVE ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WAVE ENVIRONMENTAL LIMITED
The following companies were found which have the same name as WAVE ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAVE ENVIRONMENTAL CONSULTING LTD British Columbia Voluntary dissolved Company formed on the 2013-11-15
WAVE ENVIRONMENTAL SOLUTIONS LTD OCEAN PARK PANT GLAS IND EST BEDWAS CAERPHILLY CF83 8DR Active Company formed on the 2016-09-09
WAVE ENVIRONMENTAL ASIA PTE. LTD. TAMPINES STREET 23 Singapore 520214 Dissolved Company formed on the 2012-06-29
WAVE ENVIRONMENTAL LLC 4101 QUEEN ST N ST PETERSBURG FL 33714 Inactive Company formed on the 2014-05-08
WAVE ENVIRONMENTAL CONSULTING INC. 3719 Oceanic Ave Kings Brooklyn NY 11224 Active Company formed on the 2022-10-03

Company Officers of WAVE ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
AWG PROPERTY DIRECTOR LIMITED
Director 2005-03-15
PHILIP ROBINSON
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
CHARLES BAIRD MORRISON
Director 2002-10-29 2008-05-07
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
JOHN ALEXANDER HOPE
Director 2004-10-15 2005-03-15
ALASDAIR MACKAY
Director 2002-03-18 2005-03-15
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
SEAMUS JOSEPH GILLEN
Director 2001-04-02 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-04-02 2002-05-17
CHARLES BAIRD MORRISON
Director 1992-06-20 2002-03-18
GRAHAM STANLEY GOULD
Director 1992-06-20 2001-10-17
JOHN MORRISON
Company Secretary 1992-06-20 2001-06-14
GORDON MORRISON
Director 1992-06-20 2001-05-29
ALEXANDER FRASER MORRISON
Director 1992-06-20 2001-04-02
ROBERT DAVID GREEN
Director 2000-05-23 2000-10-23
RICHARD DEAN
Director 1995-06-12 2000-04-21
TREVOR ERNEST DOOLAN
Director 1992-06-20 2000-04-21
KEITH MARTIN HOWELL
Director 1992-06-20 2000-02-03
TERENCE CHARLES GILBERT MIZZI
Director 1992-06-20 1998-11-13
GEOFFREY WILLIAM DREWERY
Director 1992-06-20 1995-12-22
DENNIS GEROGE BROTHERS
Director 1992-06-20 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AWG PROPERTY DIRECTOR LIMITED HOLLOWSTONE LIMITED Director 2006-09-01 CURRENT 2000-04-28 Active
AWG PROPERTY DIRECTOR LIMITED MORCO (8) LIMITED Director 2006-03-31 CURRENT 2003-01-07 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED AWG LAND INVESTMENTS LIMITED Director 2006-03-31 CURRENT 1996-05-14 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED MORRISON RESIDENTIAL PROPERTIES LIMITED Director 2005-03-15 CURRENT 1998-04-23 Active
AWG PROPERTY DIRECTOR LIMITED CHESTER (1995) LIMITED Director 2005-03-15 CURRENT 1906-09-04 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON PROPERTIES LIMITED Director 2005-01-31 CURRENT 1998-08-03 Active
AWG PROPERTY DIRECTOR LIMITED MACROCOM (743) LIMITED Director 2005-01-31 CURRENT 2002-02-14 Active
AWG PROPERTY DIRECTOR LIMITED HOPEMANGREEN RESIDENTIAL LIMITED Director 2005-01-25 CURRENT 1999-08-24 Dissolved 2015-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-03-25Application to strike the company off the register
2024-03-25DS01Application to strike the company off the register
2024-02-16Resolutions passed:<ul><li>Resolution Dividend in specie 14/02/2024<li>Resolution reduction in capital</ul>
2024-02-16Solvency Statement dated 14/02/24
2024-02-16Statement by Directors
2024-02-16Statement of capital on GBP 6
2024-02-16SH19Statement of capital on 2024-02-16 GBP 6
2024-02-16SH20Statement by Directors
2024-02-16CAP-SSSolvency Statement dated 14/02/24
2024-02-16RES13Resolutions passed:
  • Dividend in specie 14/02/2024
  • Resolution of reduction in issued share capital
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-26CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-11-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-02-05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-16
2021-03-14TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-16
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-17CH01Director's details changed for Philip Robinson on 2020-06-28
2020-07-17CH02Director's details changed for Awg Property Director Limited on 2020-06-28
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-26CERTNMCompany name changed morrison biggs wall LIMITED\certificate issued on 26/09/19
2019-09-26RES15CHANGE OF COMPANY NAME 07/04/24
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-01-18PSC05Change of details for Awg Property Limited as a person with significant control on 2019-01-18
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 30300
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-26PSC05Change of details for Ang Property Ltd as a person with significant control on 2016-04-06
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 30300
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 30300
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-16TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-16AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 30300
2014-06-27AR0120/06/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-07AR0120/06/13 ANNUAL RETURN FULL LIST
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-17AR0120/06/12 ANNUAL RETURN FULL LIST
2011-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-10AR0120/06/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-15AP01DIRECTOR APPOINTED PHILIP ROBINSON
2010-07-16AR0120/06/10 ANNUAL RETURN FULL LIST
2010-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-06-29363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MORRISON
2007-07-10363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-09288bSECRETARY RESIGNED
2005-07-07363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-27288aNEW SECRETARY APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2005-03-18288bDIRECTOR RESIGNED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: MORRISON HOUSE PRIMETT ROAD STEVENAGE HERTS SG2 3EE
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-02ELRESS386 DISP APP AUDS 31/03/03
2003-05-02ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288aNEW DIRECTOR APPOINTED
2001-12-31288bDIRECTOR RESIGNED
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-05363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-06-29288bSECRETARY RESIGNED
2001-06-18288aNEW SECRETARY APPOINTED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288bDIRECTOR RESIGNED
2001-05-31288bDIRECTOR RESIGNED
2000-10-31288bDIRECTOR RESIGNED
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-19363aRETURN MADE UP TO 20/06/00; NO CHANGE OF MEMBERS
2000-06-06288aNEW DIRECTOR APPOINTED
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288bDIRECTOR RESIGNED
2000-02-11288bDIRECTOR RESIGNED
1992-04-10Particulars of mortgage/charge
1991-02-14Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WAVE ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAVE ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-10 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1991-02-14 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
1951-03-09 Satisfied
1951-01-05 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAVE ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of WAVE ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVE ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of WAVE ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVE ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WAVE ENVIRONMENTAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WAVE ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVE ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAVE ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.