Dissolved
Dissolved 2016-02-02
Company Information for WAUGH HAINES RIGBY LIMITED
LYDNEY, GLOUCESTERSHIRE, GL15,
|
Company Registration Number
07025402
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | |
---|---|
WAUGH HAINES RIGBY LIMITED | |
Legal Registered Office | |
LYDNEY GLOUCESTERSHIRE | |
Company Number | 07025402 | |
---|---|---|
Date formed | 2009-09-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 22:58:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MORGAN |
||
COLIN LESLIE BIGGS |
||
LESLIE WILLIAM BUCHANAN |
||
MICHAEL COLIN MORGAN |
||
DAVID JOHN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WESTLEY STOKES |
Director | ||
LESLIE WILLIAM BUCHANAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEWKESBURY AREA PARTNERSHIP LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2015-08-18 | |
MORGAN WAUGH HAINES (TEWKESBURY) LTD | Director | 2009-09-21 | CURRENT | 2009-08-13 | Dissolved 2013-11-19 | |
H.G. PROPERTIES LIMITED | Director | 1998-12-08 | CURRENT | 1997-11-06 | Active | |
THE HILLCLIMB & SPRINT ASSOCIATION LIMITED | Director | 1997-02-19 | CURRENT | 1991-12-03 | Active | |
CALDICOT AND DISTRICT CITIZENS ADVICE BUREAU | Director | 2012-03-30 | CURRENT | 2012-03-15 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STOKES | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/12/2012 | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 21/09/12 FULL LIST | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 101 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT WESTLEY STOKES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM, 18 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE BIGGS / 01/01/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/10/09 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 30/10/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM, THE OLD DUKE 8 BARTON STREET, TEWKESBURY, GLOUCESTERSHIRE, GL20 5PP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE BUCHANAN | |
AP03 | SECRETARY APPOINTED MICHAEL MORGAN | |
AP01 | DIRECTOR APPOINTED DAVID PHILLIPS | |
AP01 | DIRECTOR APPOINTED MICHAEL MORGAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 39,375 |
---|
Creditors and other liabilities
|
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 WAUGH HAINES RIGBY LIMITED
Called Up Share Capital | 2011-10-01 | £ 101 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 799 |
Current Assets | 2011-10-01 | £ 799 |
Shareholder Funds | 2011-10-01 | £ 38,576 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as WAUGH HAINES RIGBY LIMITED are:
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. |