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

WAVE LENDING HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05757597
Private Limited Company
Liquidation

Company Overview

About Wave Lending Holdings Ltd
WAVE LENDING HOLDINGS LIMITED was founded on 2006-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Wave Lending Holdings Limited is a Private Limited Company registered in 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 LENDING HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC1A
 
Previous Names
FFL MORTGAGE HOLDINGS LIMITED25/06/2007
DMWSL 518 LIMITED18/08/2006
Filing Information
Company Number 05757597
Company ID Number 05757597
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-07-04 08:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVE LENDING HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 LENDING HOLDINGS LIMITED
The following companies were found which have the same name as WAVE LENDING HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAVE LENDING HOLDINGS LIMITED Unknown

Company Officers of WAVE LENDING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2006-08-08
SARAH EILEEN GREEN
Director 2014-07-11
DANIEL THOMAS MARKS
Director 2009-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MEECHAN
Director 2009-03-12 2014-07-11
WILLIAM PURVES
Director 2009-03-12 2013-11-08
RICHARD SPINKS
Director 2009-03-12 2009-11-30
MANUEL BORRACHERO MENDIVIL
Director 2008-05-23 2008-12-20
RUPERT PITT
Director 2008-05-27 2008-10-23
JOHN EDWARD WRIGHT
Director 2006-08-08 2008-05-27
DANIEL GRAHAM PACE
Director 2006-08-08 2008-01-08
DM COMPANY SERVICES LIMITED
Nominated Secretary 2006-03-27 2006-08-08
25 NOMINEES LIMITED
Director 2006-03-27 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
SARAH EILEEN GREEN WAVE LENDING LIMITED Director 2014-07-11 CURRENT 1997-02-04 Active
SARAH EILEEN GREEN MORTGAGES 2 LIMITED Director 2014-07-11 CURRENT 1998-06-25 Active
SARAH EILEEN GREEN MORTGAGES 5 LIMITED Director 2014-07-11 CURRENT 2000-05-25 Active
SARAH EILEEN GREEN MORTGAGES 1 LIMITED Director 2014-07-11 CURRENT 1996-04-16 Active
SARAH EILEEN GREEN MORTGAGES PLC Director 2014-07-11 CURRENT 1997-02-19 Active
SARAH EILEEN GREEN MORTGAGE HOLDINGS LIMITED Director 2014-07-11 CURRENT 1997-07-22 Liquidation
SARAH EILEEN GREEN MORTGAGES 3 LIMITED Director 2014-07-11 CURRENT 1998-06-26 Active
SARAH EILEEN GREEN MORTGAGES 4 LIMITED Director 2014-07-11 CURRENT 1999-01-14 Active
SARAH EILEEN GREEN MORTGAGES 6 LIMITED Director 2014-07-11 CURRENT 2000-05-25 Active
SARAH EILEEN GREEN MAJESTIC ACQUISITIONS LIMITED Director 2014-07-11 CURRENT 2001-10-24 Liquidation
SARAH EILEEN GREEN MORTGAGES 7 LIMITED Director 2014-07-11 CURRENT 2003-03-06 Active
DANIEL THOMAS MARKS MORTGAGES NO 6 (OPTIONS) LIMITED Director 2014-07-11 CURRENT 2004-02-19 Liquidation
DANIEL THOMAS MARKS MORTGAGES 2 LIMITED Director 2013-11-08 CURRENT 1998-06-25 Active
DANIEL THOMAS MARKS MORTGAGES 5 LIMITED Director 2013-11-08 CURRENT 2000-05-25 Active
DANIEL THOMAS MARKS MORTGAGE HOLDINGS LIMITED Director 2013-11-08 CURRENT 1997-07-22 Liquidation
DANIEL THOMAS MARKS MORTGAGES 3 LIMITED Director 2013-11-08 CURRENT 1998-06-26 Active
DANIEL THOMAS MARKS MORTGAGES 4 LIMITED Director 2013-11-08 CURRENT 1999-01-14 Active
DANIEL THOMAS MARKS MORTGAGES 6 LIMITED Director 2013-11-08 CURRENT 2000-05-25 Active
DANIEL THOMAS MARKS MAJESTIC ACQUISITIONS LIMITED Director 2013-11-08 CURRENT 2001-10-24 Liquidation
DANIEL THOMAS MARKS MORTGAGES 7 LIMITED Director 2013-11-08 CURRENT 2003-03-06 Active
DANIEL THOMAS MARKS NEWGATE FUNDING (OPTIONS) LIMITED Director 2013-11-07 CURRENT 2000-06-13 Active
DANIEL THOMAS MARKS LUDGATE FUNDING (OPTIONS) LIMITED Director 2013-11-07 CURRENT 2006-11-10 Active
DANIEL THOMAS MARKS WAVE LENDING LIMITED Director 2009-07-14 CURRENT 1997-02-04 Active
DANIEL THOMAS MARKS MORTGAGES 1 LIMITED Director 2009-07-14 CURRENT 1996-04-16 Active
DANIEL THOMAS MARKS MORTGAGES PLC Director 2009-07-14 CURRENT 1997-02-19 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
2018-05-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2017-09-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-16SH20STATEMENT BY DIRECTORS
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16SH1916/08/16 STATEMENT OF CAPITAL GBP 1000
2016-08-16CAP-SSSOLVENCY STATEMENT DATED 10/08/16
2016-08-16RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 15/08/2016
2016-08-16RES06REDUCE ISSUED CAPITAL 15/08/2016
2016-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-25AR0131/03/16 FULL LIST
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 869998
2015-08-19AR0131/07/15 FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 869998
2014-08-20AR0131/07/14 FULL LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MARKS / 19/06/2014
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MEECHAN
2014-08-05AP01DIRECTOR APPOINTED SARAH EILEEN GREEN
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PURVES
2013-08-29AR0131/07/13 FULL LIST
2013-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2013
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-24AR0131/07/12 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0131/07/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AR0131/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MARKS / 27/07/2010
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2009-12-31RES01ADOPT ARTICLES 17/12/2009
2009-12-14AUDAUDITOR'S RESIGNATION
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPINKS
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-11-03AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-10-2988(2)CAPITALS NOT ROLLED UP
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR MANUEL MENDIVIL
2009-04-23288aDIRECTOR APPOINTED RICHARD SPINKS
2009-04-22288aDIRECTOR APPOINTED DANIEL THOMAS MARKS
2009-04-09288aDIRECTOR APPOINTED WILLIAM PURVES
2009-04-09288aDIRECTOR APPOINTED HUGH MEECHAN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR RUPERT PITT
2008-08-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / MANUEL MENDIVIL / 23/05/2008
2008-08-20288aDIRECTOR APPOINTED RUPERT GORDON PITT
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR WILLIAM BRIAN ACHESON LOGGED FORM
2008-07-03288aDIRECTOR APPOINTED MANUEL BORRACHERO MENDIVIL
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT
2008-05-02AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-03-18RES01ALTER ARTICLES 07/03/2008
2008-03-1188(2)AD 28/02/08 GBP SI 15000@1=15000 GBP IC 839998/854998
2008-01-15288bDIRECTOR RESIGNED
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-09-04363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-06-29ELRESS386 DISP APP AUDS 18/06/07
2007-06-29ELRESS80A AUTH TO ALLOT SEC 18/06/07
2007-06-26363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-06-25CERTNMCOMPANY NAME CHANGED FFL MORTGAGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/06/07
2007-06-22353LOCATION OF REGISTER OF MEMBERS
2007-06-13353LOCATION OF REGISTER OF MEMBERS
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05SASHARES AGREEMENT OTC
2006-12-0588(2)RAD 13/10/06--------- £ SI 839997@1=839997 £ IC 1/839998
2006-09-20225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-09-20123NC INC ALREADY ADJUSTED 08/08/06
2006-09-05RES04£ NC 100/10000000 08/
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288bSECRETARY RESIGNED
2006-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WAVE LENDING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-24
Fines / Sanctions
No fines or sanctions have been issued against WAVE LENDING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAVE LENDING HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of WAVE LENDING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVE LENDING HOLDINGS LIMITED
Trademarks
We have not found any records of WAVE LENDING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVE LENDING HOLDINGS 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 (64999 - Financial intermediation not elsewhere classified) as WAVE LENDING HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WAVE LENDING HOLDINGS 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 TypeNotices to Creditors
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWAVE LENDING HOLDINGS LIMITED Event Date2017-08-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVE LENDING HOLDINGS 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 LENDING HOLDINGS LIMITED any grants or awards.
Ownership
    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.