Dissolved 2017-02-02
Company Information for WAVERLEYTBS LIMITED
2 HARDMAN STREET, MANCHESTER, M60,
|
Company Registration Number
00367326
Private Limited Company
Dissolved Dissolved 2017-02-02 |
Company Name | ||
---|---|---|
WAVERLEYTBS LIMITED | ||
Legal Registered Office | ||
2 HARDMAN STREET MANCHESTER | ||
Previous Names | ||
|
Company Number | 00367326 | |
---|---|---|
Date formed | 1941-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-02-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 21:49:05 |
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 |
---|---|---|
JOHN TENNENT TERRAS |
||
STEPHEN BENGER |
||
JEREMY JOHN FOSTER BLOOD |
||
JOHN TENNENT TERRAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME ALEXANDER COLQUHOUN |
Company Secretary | ||
TIMOTHY JAMES CASELDINE |
Director | ||
GORDON PAUL HAZELL JOHNCOX |
Director | ||
JAMES CHARLES MARDELL |
Director | ||
PAUL BAXTER |
Director | ||
MARK STEVENS |
Company Secretary | ||
STEPHEN MICHAEL BROGAN |
Director | ||
JOHN MICHAEL DUNSMORE |
Director | ||
JEAN FRANCOIS JAMET |
Director | ||
STEPHEN MCCARNEY |
Director | ||
DAVID JOHN EDWARDS |
Director | ||
PAUL MARK HORSLEY |
Director | ||
JOHN GILBERT MILLICAN |
Director | ||
WILLIAM JOHN JULIAN CRAWSHAY |
Director | ||
CHRISTOPHER DAVID HITCHINER |
Company Secretary | ||
CHRISTOPHER DAVID HITCHINER |
Director | ||
TREVOR JOHN GREGORY |
Director | ||
TIMOTHY MACHIN FURSE |
Director | ||
GUY BARRINGTON NEWELL |
Director | ||
MARK ANDREW CRUMP |
Director | ||
GERALD EDWARD GOULD |
Director | ||
DAVID MARK GUY |
Director | ||
GERALD EDWARD GOULD |
Company Secretary | ||
MARTIN LOVE |
Director | ||
CRAN KENNEDY |
Director | ||
MARK JOHN CURRAN |
Director | ||
JOHN DILLWORTH ARMSTRONG |
Director | ||
MICHAEL JOHN DOWDESWELL |
Director | ||
IAN MCDONALD |
Director | ||
MAURICE BERNARD POSNETT |
Director | ||
SIMON MARCUS LAWTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMOTIVE PARTS SPECIALISTS LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
VIG 2019 LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (1) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation | |
AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
GECKO RECRUITMENT LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active - Proposal to Strike off | |
OXYGEN PARTNERS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
HODGSON NOISE CONTROL LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | In Administration/Administrative Receiver | |
INSTITUTE FOR TURNAROUND | Director | 2016-09-08 | CURRENT | 2000-05-26 | Active | |
INTEGRATED CARE EXECUTIVES LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
INTEGRATED CARE INTERIMS LIMITED | Director | 2015-08-25 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
KIRTON WATER TREATMENT SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2013-07-16 | Active | |
ACCELERUS HEALTH LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Liquidation | |
AOK BRAND LIMITED | Director | 2013-12-19 | CURRENT | 2013-07-17 | Dissolved 2015-10-27 | |
ACCELERUS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
RFP MANAGEMENT LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2015-06-04 | |
BIRLING VENTURES LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
AMPERSAND BELGRAVIA LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Dissolved 2017-07-25 | |
DPL360 LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Dissolved 2017-07-04 | |
A2B REAL PROPERTY LIMITED | Director | 2014-03-31 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
A2B PUBLIC HOUSES LIMITED | Director | 2014-03-31 | CURRENT | 2013-04-03 | Liquidation | |
A2B INVESTMENTS LIMITED | Director | 2014-03-31 | CURRENT | 2012-12-27 | Liquidation | |
VEROS DIGITAL LIMITED | Director | 2012-09-13 | CURRENT | 2011-06-10 | Dissolved 2017-11-21 | |
BLUEWAVE FOODS LIMITED | Director | 2012-02-01 | CURRENT | 2011-11-17 | Liquidation | |
SILVER FLOWE LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active | |
MANFIELD PARTNERS LIMITED | Director | 2010-06-03 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
HUNTINGTOWER INVESTMENT GROUP LIMITED | Director | 2010-04-12 | CURRENT | 2010-01-09 | Dissolved 2013-12-20 | |
SYMPOSIAC LIMITED | Director | 2010-03-01 | CURRENT | 2010-01-27 | Dissolved 2015-08-04 | |
DESMODUS LIMITED | Director | 2009-07-07 | CURRENT | 2009-02-11 | Dissolved 2013-09-10 | |
THE REEL FISH COMPANY LIMITED | Director | 2012-06-27 | CURRENT | 2009-05-28 | Dissolved 2015-08-11 | |
MCM SELECT FOODS LIMITED | Director | 2011-12-16 | CURRENT | 1977-03-18 | Dissolved 2018-04-17 | |
BLUEWAVE FOODS LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Liquidation | |
TORAMAX LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWNSEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED STEPHEN BENGER | |
LATEST SOC | 23/11/11 STATEMENT OF CAPITAL;GBP 1005500 | |
AR01 | 18/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | RE SECTION 519 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES06 | REDUCE ISSUED CAPITAL 19/07/2010 | |
RES01 | ADOPT ARTICLES 19/07/2010 | |
RES13 | SECTION 175(5)(A) 19/07/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM PUNCHBOWL PARK CHERRY TREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EU | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAEME COLQUHOUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGGLESWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WALKER | |
AP03 | SECRETARY APPOINTED JOHN TENNENT TERRAS | |
AP01 | DIRECTOR APPOINTED JOHN TENNENT TERRAS | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AP01 | DIRECTOR APPOINTED STUART ERIC WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
AA | FULL ACCOUNTS MADE UP TO 27/12/08 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGGLESWORTH / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 09/12/2009 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KINGSLEY TOWNSEND | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMISH WATSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MARDELL | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY CASELDINE | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON JOHNCOX | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK RILEY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARDELL / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 18/12/2007 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM PUNCHBOWL PARK CHERRY TREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARK PEARSON RILEY | |
288a | DIRECTOR APPOINTED MR TIMOTHY JAMES CASELDINE | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BAXTER |
Final Meetings | 2016-08-31 |
Notice of Intended Dividends | 2014-09-26 |
Notices to Creditors | 2014-05-30 |
Appointment of Liquidators | 2013-10-08 |
Meetings of Creditors | 2012-11-09 |
Appointment of Administrators | 2012-10-05 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TENNENT CALEDONIAN BREWERIES UK LIMITED | |
DEBENTURE | Satisfied | CREDIT AGRICOLE COMMERCIAL FINANCE | |
SECURITY AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC, AS INTERCREDITOR AGENT | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | SOUTH SOMERSET DISTRICT COUNCIL SOMERSET COUNTY COUNCIL | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
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 WAVERLEYTBS LIMITED
WAVERLEYTBS LIMITED owns 15 domain names.
foliowines.co.uk beerseller.co.uk cellar-wine.co.uk cellars-direct.co.uk cellarwinesdirect.co.uk oliverandgregs.co.uk thecleanskin.co.uk trulli.co.uk marquesdesantillana.co.uk waverley-direct.co.uk waverley-group.co.uk waverley-tbs.co.uk waverleygroup.co.uk waverleytbs.co.uk waverly-direct.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | STOCKDOMES LIMITED | 2011-04-02 | Outstanding |
We have found 1 mortgage charges which are owed to WAVERLEYTBS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
COGS - DRINK |
North West Leicestershire District Council | |
|
Catering Supplies - Beverages |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
COGS - DRINK |
Tunbridge Wells Borough Council | |
|
COGS - DRINK |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
COGS - DRINK |
Tunbridge Wells Borough Council | |
|
COGS - DRINK |
Tunbridge Wells Borough Council | |
|
3091 |
North West Leicestershire District Council | |
|
Catering Supplies - Beverages |
Tunbridge Wells Borough Council | |
|
3091 |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
3091 |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
3091 |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
3091 |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Tunbridge Wells Borough Council | |
|
3091 |
Adur Worthing Council | |
|
Catering - Food & Beverages |
North West Leicestershire District Council | |
|
|
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Adur Worthing Council | |
|
Catering - Food & Beverages |
North West Leicestershire District Council | |
|
|
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
3091 |
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Adur Worthing Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WAVERLEYTBS LIMITED | Event Date | 2014-09-22 |
Principal Trading Address: 610-612 Carrwood Road, Chesterfield, S41 9QB Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 24 October 2014, to prove their debts by sending to the undersigned Daniel Francis Butters and William Kenneth Dawson (IP Nos. 009242 and 008266) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of appointment: 25 September 2013. Please contact Jordan Moore, Email: jordmoore@deloitte.co.uk Tel: 0161 455 6697. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WAVERLEYTBS LIMITED | Event Date | 2014-05-27 |
Notice is hereby given that the creditors of the above named company are required on or before the 27 June 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to William Kenneth Dawson the Joint Liquidator of the said company at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 26 September 2013 Office Holder details: William Kenneth Dawson and Daniel Francis Butters (IP Nos. 008266 and 009242) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT Please contact Jordan Moore on email jordmoore@deloitte.co.uk or telephone 0161 455 6697 for further information. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WAVERLEYTBS LIMITED | Event Date | 2013-09-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Company will be held at 2 Hardman Street, Manchester M60 2AT on 13 October 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ not later than 12.00 noon on the business day before the meeting. Date of Appointment: 25 September 2013 Office Holder details: Daniel Francis Butters , (IP No. 9242) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ and William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . Please contact Holly Savage, Email: hsavage@deloitte.co.uk or Tel: 0121 696 8838 for further information. Daniel Francis Butters and William Kenneth Dawson , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WAVERLEYTBS LIMITED | Event Date | 2013-09-23 |
Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds, LS1 2AL and William Kenneth Dawson , of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . : Further details contact: Jordan Moore, Tel: 0161 455 6697. | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | INNTHRALL LIMITED | Event Date | 2013-09-20 |
Solicitor | Largo Law | ||
In the High Court of Justice Leeds District Registry case number 1052 A Petition to wind up the above-named Company of 45 Carpenters Wood Drive, Chorleywood, Hertfordshire, WD3 5RN (principal trading address) presented on the 7 August 2013 by WAVERLEYTBS LIMITED (In Administration) by its joint Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on the 8 October 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on the 7 October 2013 . | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | KISSANE’S TAVERNS LIMITED | Event Date | 2013-07-12 |
Solicitor | Largo Law | ||
In the High Court of Justice Leeds District Registry case number 942 A Petition to wind up the above-named Company of 351 Harrow Road, Maidavale, London, W9 3RA presented on the 12 July 2013 by WAVERLEYTBS LIMITED (In Administration) by its joint Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT , claiming to be a Creditor of the Company, and will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 September 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2013 . | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TRADE WHITE LTD | Event Date | 2013-07-09 |
Solicitor | Largo Law | ||
In the High Court of Justice Leeds District Registry case number 927 A Petition to wind up the above-named Company of 58 Thorpe Road, Norwich, Norfolk, NR1 1RY presented on the 9 July 2013 by WAVERLEYTBS LIMITED (In Administration) by it’s joint Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT , claiming to be a Creditor of the Company, and will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 September 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition(whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2013 . | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | JAXIM LTD | Event Date | 2013-07-09 |
Solicitor | Largo Law | ||
In the High Court of Justice Leeds District Registry case number 928 A Petition to wind up the above-named Company of 58 Thorpe Road, Norwich, Norfolk, NR1 1RY presented on the 9 July 2013 by WAVERLEYTBS LIMITED (In Administration) by its joint Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT , claiming to be a Creditor of the Company, and will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 September 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2013 . | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MAHUX LIMITED | Event Date | 2013-07-09 |
Solicitor | Largo Law | ||
In the High Court of Justice Leeds District Registry case number 929 A Petition to wind up the above-named Company of 58 Thorpe Road, Norwich, Norfolk NR1 1RY presented on the 9 July 2013 by WAVERLEYTBS LIMITED (In Administration) by its joint Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT , claiming to be a Creditor of the Company, and will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 September 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2013 . | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EVOLUTION EAST LIMITED | Event Date | 2013-07-01 |
Solicitor | Largo Law | ||
In the High Court of Justice Leeds District Registry case number 900 A Petition to wind up the above-named Company of 46 Station Road, Ormesby, Great Yarmouth, NR29 3NH presented on the 1 July 2013 by WAVERLEYTBS LIMITED (In Administration) by its joint Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT , claiming to be a Creditor of the Company, and will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on the 10 September 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2013 . | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CORBY TRADES AND LABOUR CLUB AND INSTITUTE LIMITED | Event Date | 2013-05-07 |
Solicitor | Largo Law | ||
In the High Court of Justice Leeds District Registry case number 659 A Petition to wind up the above-named Company of Bevan House, Stuart Road, Corby, Northamptonshire, NN17 1RL (principal trading address) presented on the 7 May 2013 by WAVERLEYTBS LIMITED (In Administration) by its joint Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT , claiming to be a Creditor of the Company, and will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on the 9 July 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on the 8 July 2013 . | |||
Initiating party | WAVERLEYTBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SENSE RESTAURTANT LIMITED | Event Date | 2013-03-26 |
Solicitor | Largo Law | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 461 A Petition to wind up the above Company of 14a Albany Road Weymouth Dorset DT4 9TH presented on 26 March 2013 by WAVERLEYTBS LIMITED (In Administration) by its Joints Administrators William Dawson & Daniel Butters of Deloitte LLP of 2 Hardman Street Manchester M60 2AT claiming to be a creditor of the Company, will be heard at Leeds District Registry at Leeds Combined Court Centre The Courthouse 1 Oxford Row Leeds LS1 3BG on 14 May 2013 at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner as its Solicitor in accordance with Rule 4.16 by 1600 hours on the 13 May 2013 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WAVERLEYTBS LIMITED | Event Date | 2012-10-02 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1355 Daniel Francis Butters (IP No 001373 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL and William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , 2 Hardman Street, Manchester M3 3HF Tel: 0161 832 3555. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WAVERLEYTBS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1355 Notice is hereby given by Daniel F. Butters (IP No 9242), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL and William K. Dawson (IP No 8266), of Deloitte LLP , 2 Hardman Street, Manchester M3 3HF that a meeting of creditors of WaverleyTBS Limited, 2 Hardman Street, ManchesterM3 3HF is to be held at Doubletree by Hilton Sheffield Park, Chesterfield Road South,Sheffield, S8 8BW on 27 November 2012 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 2 October 2012. Further details contact: James Warburton, Email:jamwarburton@deloitte.co.uk, Tel: 0161 455 6666. Daniel F. Butters and William K. Dawson , Joint Administrators : | |||
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. |