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

WACOLABCO LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
01874132
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Wacolabco Ltd
WACOLABCO LIMITED was founded on 1984-12-27 and had its registered office in 1 Little New Street. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
WACOLABCO LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
LAB FURNISHINGS LIMITED02/05/2001
Filing Information
Company Number 01874132
Date formed 1984-12-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2013-11-19
Type of accounts DORMANT
Last Datalog update: 2015-05-21 17:37:09
Primary Source:Companies House
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.

Company Officers of WACOLABCO LIMITED

Current Directors
Officer Role Date Appointed
CRAIG GLOVER
Company Secretary 2011-01-25
EUGENIO PEREIRA CARNEIRO DE SA
Director 2000-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
AAF CONSULTANTS LIMITED
Company Secretary 1994-07-06 2011-01-25
PETER JOHN FRANKLIN WORLLEDGE
Director 2005-09-29 2006-05-31
ROGER HASTIE
Director 2001-10-25 2005-11-29
ANDREW LOCKHART WALKER
Director 1998-06-30 2001-12-14
RIAAN KRUMHOLECTSKI
Director 2000-01-17 2000-05-02
IAN GEOFFREY MACFARLANE
Director 1995-03-28 2000-01-17
STEVEN EDMUND
Director 1998-06-30 1999-12-31
PETER GEORGE COOK
Director 1993-11-01 1998-07-31
RICHARD GEORGE VINCENT BURT
Director 1995-08-08 1998-01-30
DAVID MALCOLM EVA
Director 1995-03-28 1997-04-01
RICHARD CALVIN ROUND
Director 1995-03-28 1995-05-26
HILTON HILLER SCHLOSBERG
Director 1993-08-11 1995-04-07
WILLIAM LONGBONE
Director 1993-11-01 1994-11-14
DAVID ROBERT TAYLOR
Director 1993-11-01 1994-11-14
MICHAEL GARTH PHILPOTT
Director 1993-11-01 1994-09-30
BENSON SELWYN HERSCH
Company Secretary 1992-12-31 1994-07-06
BENSON SELWYN HERSCH
Director 1992-12-31 1994-07-06
FREDERICK EDWARD WORTH
Director 1993-06-17 1993-07-05
RONALD IRVIN DYNE
Director 1992-12-31 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENIO PEREIRA CARNEIRO DE SA PM BRANDESBURTON LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
EUGENIO PEREIRA CARNEIRO DE SA PM WIRE 2005 LIMITED Director 2007-07-23 CURRENT 2005-11-03 Active
EUGENIO PEREIRA CARNEIRO DE SA INTERLINK SUPPORT SERVICES LIMITED Director 2005-12-06 CURRENT 2000-07-24 Active
EUGENIO PEREIRA CARNEIRO DE SA FORMSCAFF (UK) LIMITED Director 2005-09-29 CURRENT 1991-06-10 Dissolved 2015-07-21
EUGENIO PEREIRA CARNEIRO DE SA PREMIER MODULAR BUILDINGS LIMITED Director 2005-09-29 CURRENT 1992-07-29 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA INTERLINK BUILDING SYSTEMS LIMITED Director 2005-08-18 CURRENT 1995-03-29 Active - Proposal to Strike off
EUGENIO PEREIRA CARNEIRO DE SA PREMIER MODULAR LIMITED Director 2004-03-31 CURRENT 1990-04-02 Active
EUGENIO PEREIRA CARNEIRO DE SA PM CATFOSS LIMITED Director 2001-06-21 CURRENT 1955-06-09 Active
EUGENIO PEREIRA CARNEIRO DE SA PREMIER BUILDING GROUP LIMITED Director 2000-05-02 CURRENT 1956-09-13 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA PREMIER TRANSLINE HIRE LIMITED Director 2000-05-02 CURRENT 1987-10-06 Active

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
2013-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-25AD02SAIL ADDRESS CREATED
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM CATFOSS LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8EJ
2012-10-124.70DECLARATION OF SOLVENCY
2012-10-12LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2012-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-03GAZ1FIRST GAZETTE
2012-02-10LATEST SOC10/02/12 STATEMENT OF CAPITAL;GBP 1
2012-02-10AR0131/12/11 FULL LIST
2011-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-04RES01ADOPT ARTICLES 21/04/2011
2011-04-28SH20STATEMENT BY DIRECTORS
2011-04-28CAP-SSSOLVENCY STATEMENT DATED 21/04/11
2011-04-28RES13CREDIT TO PROFIT & LOSS ACCOUNT 21/04/2011
2011-04-28RES06REDUCE ISSUED CAPITAL 21/04/2011
2011-04-28SH1928/04/11 STATEMENT OF CAPITAL GBP 1
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-14AR0131/12/10 FULL LIST
2011-01-31AP03SECRETARY APPOINTED MR CRAIG GLOVER
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY AAF CONSULTANTS LIMITED
2010-03-30AR0131/12/09 FULL LIST
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 19/03/2010
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-09225CURREXT FROM 25/06/2008 TO 30/06/2008
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-07288cSECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 30/12/2007
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DE SA / 30/12/2007
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14288bDIRECTOR RESIGNED
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CATWICK LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8RW
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-28288bDIRECTOR RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-02288aNEW DIRECTOR APPOINTED
2001-08-28363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-07-29288cDIRECTOR'S PARTICULARS CHANGED
2001-05-02CERTNMCOMPANY NAME CHANGED LAB FURNISHINGS LIMITED CERTIFICATE ISSUED ON 02/05/01
2001-01-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WACOLABCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against WACOLABCO 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 2004-09-06 Satisfied HSBC BANK PLC
DEBENTURE 2001-01-03 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-09-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-03-28 Satisfied SWISS BANK CORPORATION.
FIXED AND FLOATING CHARGE 1989-03-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WACOLABCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WACOLABCO LIMITED
Trademarks
We have not found any records of WACOLABCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WACOLABCO 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 (74990 - Non-trading company) as WACOLABCO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WACOLABCO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWACOLABCO LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WACOLABCO 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 WACOLABCO 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.