Liquidation
Company Information for WAVE HAZEL LIMITED
GRANT THORNTON UK LLP, Level 8 110 Queen Street, 110 QUEEN STREET, Glasgow, G1 3BX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
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 |
---|---|---|
NATALIIA FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CAMILLE HANLON |
Company Secretary | ||
CHRISTOPHER HANLON |
Director | ||
CAMPBELL SMITH |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACQUISITION 395445705 LIMITED | Director | 2017-10-27 | CURRENT | 2013-02-28 | Active | |
ACQUISITION 395445587 LIMITED | Director | 2017-09-13 | CURRENT | 2011-08-01 | Active | |
ACQUISITION 395445179 LIMITED | Director | 2017-08-10 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
ACQUISITION 395445550 LIMITED | Director | 2017-07-21 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
FRONT ROW EMPLOYMENT SERVICES LIMITED | Director | 2017-07-14 | CURRENT | 2005-12-15 | Liquidation | |
ACQUISITION 395445695A LIMITED | Director | 2017-06-26 | CURRENT | 2010-06-01 | Liquidation | |
ACQUISITION 395445593 LIMITED | Director | 2017-06-16 | CURRENT | 2012-03-28 | Liquidation | |
ACQUISITION 395445695 LIMITED | Director | 2017-05-30 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
ACQUISITION 395445638 LIMITED | Director | 2017-05-17 | CURRENT | 2009-12-18 | Liquidation | |
ACQUISITION 395445679 LIMITED | Director | 2017-05-08 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ACQUISITION 395445312 LIMITED | Director | 2017-05-03 | CURRENT | 2011-11-02 | Liquidation | |
ACQUISITION 395445680 LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-24 | Liquidation | |
ACQUISITION 395445642 LIMITED | Director | 2017-04-27 | CURRENT | 1989-10-05 | Liquidation | |
ACQUISITION 395445627 LIMITED | Director | 2017-03-02 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
GHERMAN LTD | Director | 2017-03-02 | CURRENT | 2014-06-20 | Liquidation | |
ACQUISITION 395445626 LIMITED | Director | 2017-03-02 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ACQUISITION 395445572 LIMITED | Director | 2017-02-28 | CURRENT | 2009-06-08 | Dissolved 2018-05-19 | |
ACQUISITION 395445574 LIMITED | Director | 2017-02-28 | CURRENT | 2009-04-03 | In Administration/Administrative Receiver | |
ACQUISITION 395445574B LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Liquidation | |
ACQUISITION 395445574A LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
ACQUISITION 395445541 LIMITED | Director | 2017-02-21 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
ACQUISITION 395445501 LIMITED | Director | 2017-02-16 | CURRENT | 2003-10-06 | Liquidation | |
ACQUISITION 395445545 LIMITED | Director | 2017-02-08 | CURRENT | 2014-04-29 | Liquidation | |
ACQUISITION 395372709 LIMITED | Director | 2017-01-23 | CURRENT | 2006-08-09 | Liquidation | |
ACQUISITION 395376526 LIMITED | Director | 2017-01-19 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
ACQUISITION 395448370 LIMITED | Director | 2017-01-19 | CURRENT | 1994-01-18 | Liquidation | |
NORLAND PEARCE SINCLAIR LIMITED | Director | 2017-01-18 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
ACQUISITION 395448437 LIMITED | Director | 2017-01-09 | CURRENT | 2012-01-09 | Liquidation | |
ACQUISITION 395448473A LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACQUISITION 395231674 LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-19 | Liquidation | |
ACQUISITION 395448473 LIMITED | Director | 2016-11-01 | CURRENT | 2014-09-23 | Liquidation | |
ACQUISITION 395448472 LIMITED | Director | 2016-11-01 | CURRENT | 2010-03-04 | Liquidation | |
ACQUISITION 39537645 LIMITED | Director | 2016-10-15 | CURRENT | 2011-12-16 | Liquidation | |
ACQUISITION 395441375 LIMITED | Director | 2016-10-03 | CURRENT | 2013-06-07 | Liquidation | |
ARCHIE CONSTRUCTION LTD | Director | 2016-09-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
ACQUISITION 395448380 LIMITED | Director | 2016-09-27 | CURRENT | 2010-08-20 | Liquidation | |
ACQUISITION 395448999 LIMITED | Director | 2016-09-26 | CURRENT | 2013-01-18 | Liquidation | |
ACQUISITION 395448302 LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
CHILLY FOODS LIMITED | Director | 2016-09-21 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
ACQUISITION 395447313A LIMITED | Director | 2016-09-15 | CURRENT | 2012-09-06 | Liquidation | |
ACQUISITION 395447313B LIMITED | Director | 2016-09-15 | CURRENT | 1997-05-20 | Liquidation | |
ACQUISITION 395116675 LIMITED | Director | 2016-09-07 | CURRENT | 2013-09-25 | Liquidation | |
ACQUISITION 395446144 LIMITED | Director | 2016-09-02 | CURRENT | 1998-12-18 | Liquidation | |
MCLEOD HOME SOLUTIONS LTD | Director | 2016-09-01 | CURRENT | 2011-10-14 | Dissolved 2018-04-15 | |
ACQUISITION 3955876 LIMITED | Director | 2016-09-01 | CURRENT | 2006-07-18 | Liquidation | |
ACQUISITION 3953278 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-12 | Liquidation | |
ACQUISITION 3957865 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-11 | Liquidation | |
ACQUISITION 3952854 LIMITED | Director | 2016-09-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
ACQUISITION 395446180 LIMITED | Director | 2016-09-01 | CURRENT | 2014-04-08 | Liquidation | |
ACQUISITION 395196221 LIMITED | Director | 2016-08-31 | CURRENT | 2011-04-07 | Liquidation | |
ACQUISITION 395265178 LIMITED | Director | 2016-08-17 | CURRENT | 2009-12-21 | Liquidation | |
ACQUISITION 395326831 LIMITED | Director | 2016-08-03 | CURRENT | 2002-03-11 | Liquidation | |
ACQUISITION 395184753 LIMITED | Director | 2016-08-01 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
ACQUISITION 395724331 LIMITED | Director | 2016-07-01 | CURRENT | 2009-04-30 | Liquidation | |
ACQUISITION 23876587 LIMITED | Director | 2016-07-01 | CURRENT | 1991-01-16 | Liquidation | |
KEY LIME TREE LIMITED | Director | 2016-06-20 | CURRENT | 1977-02-04 | Liquidation | |
HAMLET LAMBOURN LIMITED | Director | 2016-06-01 | CURRENT | 2013-07-01 | Dissolved 2018-07-30 | |
ACQUISITION 37543568 LIMITED | Director | 2016-05-31 | CURRENT | 2015-04-24 | Liquidation | |
ACQUISITION 395446329 LIMITED | Director | 2016-05-16 | CURRENT | 2011-02-02 | Liquidation | |
ACQUISITION 467894345 LIMITED | Director | 2016-05-03 | CURRENT | 2012-09-18 | Dissolved 2017-12-12 | |
ACQUISITION 54764574 LIMITED | Director | 2016-04-22 | CURRENT | 2009-04-03 | Liquidation | |
AMBER SOLAR LTD | Director | 2016-04-07 | CURRENT | 2010-08-12 | Liquidation | |
BRIDGE ON WOOL LTD | Director | 2016-04-01 | CURRENT | 2013-10-03 | Liquidation | |
RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
RIGIL KENT ACQUISITIONS LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
BUREAU DESK LIMITED | Director | 2015-06-24 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
TRAILER FREIGHT LTD | Director | 2015-05-16 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
INC STAFF LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM RIGIL KENT HOUSE 40 HIGH STREET GLASGOW G1 1NL UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
RES15 | CHANGE OF NAME 06/05/2016 | |
CERTNM | COMPANY NAME CHANGED C. HANLON (PLUMBING & HEATING) LIMITED CERTIFICATE ISSUED ON 06/05/16 | |
AP01 | DIRECTOR APPOINTED MRS NATALIIA FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANLON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN HANLON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 31/07/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 31/07/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 31/07/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
88(2)R | AD 04/12/01--------- £ SI 258000@1=258000 £ IC 200/258200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
123 | £ NC 50000/300000 01/03/01 | |
SRES04 | NC INC ALREADY ADJUSTED 01/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
SRES13 | RECLASS SHARES 19/11/96 | |
88(2)R | AD 19/11/96--------- £ SI 100@1=100 £ IC 100/200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
88(2)R | AD 21/03/96--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 12/08/95 | |
ELRES | S386 DISP APP AUDS 12/08/95 | |
ELRES | S366A DISP HOLDING AGM 12/08/95 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/94 FROM: C/O RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-08-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as WAVE HAZEL LIMITED are:
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WAVE HAZEL LIMITED | Event Date | 2016-07-18 |
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 : | |||
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. |