Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAVIS 2000 LIMITED
Company Information for

WAVIS 2000 LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX,
Company Registration Number
04055861
Private Limited Company
Liquidation

Company Overview

About Wavis 2000 Ltd
WAVIS 2000 LIMITED was founded on 2000-08-18 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Wavis 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WAVIS 2000 LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
WEST MIDLANDS
CV3 2TX
Other companies in CV1
 
Telephone01527 507350
 
Previous Names
LENCON LIMITED10/11/2000
Filing Information
Company Number 04055861
Company ID Number 04055861
Date formed 2000-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2006-12-31
Account next due 2008-10-31
Latest return 2007-08-18
Return next due 2016-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-11 23:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVIS 2000 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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.

Company Officers of WAVIS 2000 LIMITED

Current Directors
Officer Role Date Appointed
GORDON BARRY BODEN
Company Secretary 2000-11-02
ROBERT MILLWARD
Director 2001-03-12
PHILIP JOHN SHRIMPTON
Director 2000-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CLOUGH
Director 2001-03-12 2008-08-20
KSA (NE) LIMITED
Director 2002-05-29 2003-01-31
JAMES PARKER
Director 2001-03-12 2002-04-30
STEPHEN JOHN SCOTT
Nominated Secretary 2000-08-18 2000-11-02
JACQUELINE SCOTT
Nominated Director 2000-08-18 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON BARRY BODEN PARK ROSE CERAMICS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Liquidation
GORDON BARRY BODEN TPAC LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2015-06-09
GORDON BARRY BODEN ASSET MANAGED FINANCE LIMITED Company Secretary 2005-04-18 CURRENT 2005-02-16 Dissolved 2016-11-22
GORDON BARRY BODEN MICROCRAFT LIMITED Company Secretary 2000-06-07 CURRENT 1993-03-05 Active
GORDON BARRY BODEN TRADE PRINT & STATIONERY COMPANY LIMITED Company Secretary 2000-04-28 CURRENT 1982-12-21 Active - Proposal to Strike off
GORDON BARRY BODEN THE PHOTO ALBUM COMPANY LIMITED Company Secretary 1997-03-10 CURRENT 1997-03-10 Dissolved 2016-12-06
GORDON BARRY BODEN TELVEN LIMITED Company Secretary 1997-02-21 CURRENT 1996-11-08 Liquidation
GORDON BARRY BODEN U4IA LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-01 Active
GORDON BARRY BODEN PARKSTEAD LIMITED Company Secretary 1992-02-28 CURRENT 1986-11-12 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
2018-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-05-124.68 Liquidators' statement of receipts and payments to 2017-04-28
2016-12-084.68 Liquidators' statement of receipts and payments to 2016-10-28
2016-05-284.68 Liquidators' statement of receipts and payments to 2016-04-28
2015-11-064.68 Liquidators' statement of receipts and payments to 2015-10-28
2015-05-224.68 Liquidators' statement of receipts and payments to 2015-04-28
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM Youell House 1 Hill Top Coventry West Midlands CV1 5AB
2014-11-254.68 Liquidators' statement of receipts and payments to 2014-10-28
2014-05-294.68 Liquidators' statement of receipts and payments to 2014-04-28
2013-12-034.68 Liquidators' statement of receipts and payments to 2013-10-28
2013-05-284.68 Liquidators' statement of receipts and payments to 2013-04-28
2012-11-274.68 Liquidators' statement of receipts and payments to 2012-10-28
2012-05-164.68 Liquidators' statement of receipts and payments to 2012-04-28
2011-11-154.68 Liquidators' statement of receipts and payments to 2011-10-28
2011-05-204.68 Liquidators' statement of receipts and payments to 2011-04-28
2010-11-044.68 Liquidators' statement of receipts and payments to 2010-10-28
2010-05-184.68 Liquidators' statement of receipts and payments to 2010-04-28
2009-11-124.68 Liquidators' statement of receipts and payments to 2009-10-28
2009-05-124.68 Liquidators' statement of receipts and payments to 2009-04-28
2008-11-204.68 Liquidators' statement of receipts and payments to 2008-10-28
2008-09-161.4Notice of completion of liquidation voluntary arrangement
2008-09-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2008
2008-09-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2008
2008-09-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2007
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLOUGH
2007-11-064.20STATEMENT OF AFFAIRS
2007-11-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2007-11-06600APPOINTMENT OF LIQUIDATOR
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 1 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU
2007-08-20363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-14363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-07-261.323/05/06 ABSTRACTS AND PAYMENTS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-07-271.323/05/05 ABSTRACTS AND PAYMENTS
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-261.323/05/04 ABSTRACTS AND PAYMENTS
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-101.323/05/03 ABSTRACTS AND PAYMENTS
2003-03-10288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2002-09-26363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-05-301.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-03-28RES04NC INC ALREADY ADJUSTED 07/11/00
2001-03-28123NC INC ALREADY ADJUSTED 14/11/00
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28RES04£ NC 50000/100000 14/11
2001-03-28123NC INC ALREADY ADJUSTED 07/11/00
2001-03-2888(2)RAD 15/02/01--------- £ SI 45000@1=45000 £ IC 1/45001
2001-03-2888(2)RAD 14/11/00--------- £ SI 54999@1=54999 £ IC 45001/100000
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16SRES04£ NC 1000/50000 07/11/
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
2943 - Manufacture of other tools not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to WAVIS 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-12-14
Fines / Sanctions
No fines or sanctions have been issued against WAVIS 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-09 Outstanding ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEED OF VARIATION IN CONNECTION WITH A LEGAL CHARGE DATED 3 MARCH 2005 2005-07-05 Outstanding FORMFLO LIMITED
LEGAL CHARGE 2005-03-24 Outstanding FORMFLO LIMITED
DEBENTURE 2004-05-15 Outstanding POTENTIAL FINANCE LIMITED
FIXED CHARGE ON DEBTS 2002-05-24 Outstanding POTENTIAL FINANCE LIMITED
DEBENTURE 2001-03-14 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WAVIS 2000 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WAVIS 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVIS 2000 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 (2943 - Manufacture of other tools not elsewhere classified) as WAVIS 2000 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAVIS 2000 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 TypeNotice of Intended Dividends
Defending partyWAVIS 2000 LIMITEDEvent Date2016-12-12
Principal Trading Address: (Formerly) Units 2, 3 & 4, Old Forge Business Centre, Little Forge Road, Park Farm North, Redditch, B98 7SF Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, the Joint Liquidators of the above-named Company, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved, are required, on or before 16 January 2017, the last day for proving, to submit their proof of debt to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. For further details contact: The Joint Liquidators, Tel: 02476 553700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVIS 2000 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 WAVIS 2000 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.