Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WAVE HAZEL LIMITED
Company Information for

WAVE HAZEL LIMITED

GRANT THORNTON UK LLP, Level 8 110 Queen Street, 110 QUEEN STREET, Glasgow, G1 3BX,
Company Registration Number
SC152477
Private Limited Company
Liquidation

Company Overview

About Wave Hazel Ltd
WAVE HAZEL LIMITED was founded on 1994-08-12 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Wave Hazel 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
WAVE HAZEL LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
Level 8 110 Queen Street
110 QUEEN STREET
Glasgow
G1 3BX
Other companies in G76
 
Previous Names
C. HANLON (PLUMBING & HEATING) LIMITED06/05/2016
Filing Information
Company Number SC152477
Company ID Number SC152477
Date formed 1994-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-02-28
Account next due 30/11/2016
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-07 11:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVE HAZEL 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 WAVE HAZEL LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CAMILLE HANLON
Company Secretary 1994-08-12 2016-04-29
CHRISTOPHER HANLON
Director 1994-08-12 2016-04-29
CAMPBELL SMITH
Director 1999-08-01 2016-04-29
BRIAN REID
Nominated Secretary 1994-08-12 1994-08-12
STEPHEN MABBOTT
Nominated Director 1994-08-12 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445638 LIMITED Director 2017-05-17 CURRENT 2009-12-18 Liquidation
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445501 LIMITED Director 2017-02-16 CURRENT 2003-10-06 Liquidation
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Liquidation
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313A LIMITED Director 2016-09-15 CURRENT 2012-09-06 Liquidation
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX ACQUISITION 395446144 LIMITED Director 2016-09-02 CURRENT 1998-12-18 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX KEY LIME TREE LIMITED Director 2016-06-20 CURRENT 1977-02-04 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

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
2023-06-07Final Gazette dissolved via compulsory strike-off
2023-03-07Error
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM RIGIL KENT HOUSE 40 HIGH STREET GLASGOW G1 1NL UNITED KINGDOM
2016-11-21CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-11-214.2(Scot)NOTICE OF WINDING UP ORDER
2016-05-06RES15CHANGE OF NAME 06/05/2016
2016-05-06CERTNMCOMPANY NAME CHANGED C. HANLON (PLUMBING & HEATING) LIMITED CERTIFICATE ISSUED ON 06/05/16
2016-05-06AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SMITH
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANLON
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN HANLON
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 210
2015-09-07AR0131/07/15 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 210
2014-11-07AR0131/07/14 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 210
2013-10-14AR0131/07/13 FULL LIST
2013-02-15AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-23AR0131/07/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-05AR0131/07/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-13AR0131/07/10 FULL LIST
2010-08-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-12-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-15AA28/02/07 TOTAL EXEMPTION SMALL
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-31225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07
2007-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-28363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-21363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-19363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-31363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-09-0288(2)RAD 04/12/01--------- £ SI 258000@1=258000 £ IC 200/258200
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-15123£ NC 50000/300000 01/03/01
2001-03-15SRES04NC INC ALREADY ADJUSTED 01/03/01
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-11-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-30363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; AMEND
2000-05-08288aNEW DIRECTOR APPOINTED
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-09-06363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-09-15363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-20363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1998-04-06SRES13RECLASS SHARES 19/11/96
1998-04-0688(2)RAD 19/11/96--------- £ SI 100@1=100 £ IC 100/200
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-11-07410(Scot)PARTIC OF MORT/CHARGE *****
1996-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-16363sRETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS
1996-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-2888(2)RAD 21/03/96--------- £ SI 98@1=98 £ IC 2/100
1995-09-11363sRETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS
1995-09-11ELRESS252 DISP LAYING ACC 12/08/95
1995-09-11ELRESS386 DISP APP AUDS 12/08/95
1995-09-11ELRESS366A DISP HOLDING AGM 12/08/95
1994-10-03287REGISTERED OFFICE CHANGED ON 03/10/94 FROM: C/O RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
1994-10-03288NEW DIRECTOR APPOINTED
1994-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-10-03288NEW SECRETARY APPOINTED
1994-08-17288SECRETARY RESIGNED
1994-08-17287REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA
1994-08-17288DIRECTOR RESIGNED
1994-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to WAVE HAZEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against WAVE HAZEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-02-28 £ 379,755
Creditors Due After One Year 2012-02-29 £ 643,724
Creditors Due After One Year 2012-02-29 £ 643,724
Creditors Due After One Year 2011-02-28 £ 297,875
Creditors Due Within One Year 2013-02-28 £ 1,094,226
Creditors Due Within One Year 2012-02-29 £ 931,097
Creditors Due Within One Year 2012-02-29 £ 931,097
Creditors Due Within One Year 2011-02-28 £ 1,244,691
Provisions For Liabilities Charges 2013-02-28 £ 1,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 HAZEL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 1,169
Cash Bank In Hand 2012-02-29 £ 24,549
Cash Bank In Hand 2012-02-29 £ 24,549
Cash Bank In Hand 2011-02-28 £ 6,200
Current Assets 2013-02-28 £ 1,477,893
Current Assets 2012-02-29 £ 1,531,620
Current Assets 2012-02-29 £ 1,531,620
Current Assets 2011-02-28 £ 1,277,108
Debtors 2013-02-28 £ 724,779
Debtors 2012-02-29 £ 1,145,661
Debtors 2012-02-29 £ 1,145,661
Debtors 2011-02-28 £ 764,361
Fixed Assets 2013-02-28 £ 160,498
Fixed Assets 2012-02-29 £ 184,063
Fixed Assets 2012-02-29 £ 184,063
Fixed Assets 2011-02-28 £ 440,779
Shareholder Funds 2013-02-28 £ 162,794
Shareholder Funds 2012-02-29 £ 140,862
Shareholder Funds 2012-02-29 £ 140,862
Shareholder Funds 2011-02-28 £ 175,321
Stocks Inventory 2013-02-28 £ 751,945
Stocks Inventory 2012-02-29 £ 361,410
Stocks Inventory 2012-02-29 £ 361,410
Stocks Inventory 2011-02-28 £ 481,547
Tangible Fixed Assets 2013-02-28 £ 32,371
Tangible Fixed Assets 2012-02-29 £ 40,192
Tangible Fixed Assets 2012-02-29 £ 40,192
Tangible Fixed Assets 2011-02-28 £ 281,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAVE HAZEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVE HAZEL LIMITED
Trademarks
We have not found any records of WAVE HAZEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVE HAZEL 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 (43220 - Plumbing, heat and air-conditioning installation) as WAVE HAZEL LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where WAVE HAZEL 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 Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyWAVE HAZEL LIMITEDEvent Date2016-07-18
On 18 July 2016 , a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Wave Hazel Limited, Rigil Kent House, 40 High Street, Glasgow G1 1NL (registered office) (company registration number SC152477) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1079900/ARG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVE HAZEL 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 HAZEL 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.