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

WAVERLEYTBS LIMITED

2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
00367326
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Waverleytbs Ltd
WAVERLEYTBS LIMITED was founded on 1941-05-26 and had its registered office in 2 Hardman Street. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
WAVERLEYTBS LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
THE BEER SELLER LIMITED24/02/2005
Filing Information
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
Primary Source:Companies House
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 WAVERLEYTBS LIMITED

Current Directors
Officer Role Date Appointed
JOHN TENNENT TERRAS
Company Secretary 2010-06-21
STEPHEN BENGER
Director 2012-01-12
JEREMY JOHN FOSTER BLOOD
Director 2010-06-21
JOHN TENNENT TERRAS
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ALEXANDER COLQUHOUN
Company Secretary 2008-07-22 2010-06-21
TIMOTHY JAMES CASELDINE
Director 2008-10-01 2009-07-01
GORDON PAUL HAZELL JOHNCOX
Director 2008-10-01 2009-07-01
JAMES CHARLES MARDELL
Director 1992-10-31 2009-07-01
PAUL BAXTER
Director 2005-06-13 2008-10-01
MARK STEVENS
Company Secretary 2003-10-08 2008-07-31
STEPHEN MICHAEL BROGAN
Director 2005-06-13 2008-05-09
JOHN MICHAEL DUNSMORE
Director 2004-11-09 2008-04-28
JEAN FRANCOIS JAMET
Director 2002-10-16 2008-02-01
STEPHEN MCCARNEY
Director 2004-11-09 2008-02-01
DAVID JOHN EDWARDS
Director 2004-11-09 2007-01-31
PAUL MARK HORSLEY
Director 1991-11-18 2006-12-31
JOHN GILBERT MILLICAN
Director 2005-02-07 2006-12-15
WILLIAM JOHN JULIAN CRAWSHAY
Director 2003-07-22 2004-11-17
CHRISTOPHER DAVID HITCHINER
Company Secretary 2000-08-04 2003-10-08
CHRISTOPHER DAVID HITCHINER
Director 2003-04-30 2003-10-08
TREVOR JOHN GREGORY
Director 2000-05-03 2003-06-30
TIMOTHY MACHIN FURSE
Director 2000-05-06 2002-10-16
GUY BARRINGTON NEWELL
Director 1991-11-18 2002-10-16
MARK ANDREW CRUMP
Director 1997-09-08 2000-11-27
GERALD EDWARD GOULD
Director 1991-11-18 2000-10-18
DAVID MARK GUY
Director 1997-09-08 2000-10-18
GERALD EDWARD GOULD
Company Secretary 1991-11-18 2000-08-04
MARTIN LOVE
Director 1993-06-15 1999-10-31
CRAN KENNEDY
Director 1997-09-08 1999-01-30
MARK JOHN CURRAN
Director 1998-05-01 1998-10-01
JOHN DILLWORTH ARMSTRONG
Director 1991-11-18 1997-09-08
MICHAEL JOHN DOWDESWELL
Director 1992-12-31 1997-09-08
IAN MCDONALD
Director 1992-12-31 1997-09-08
MAURICE BERNARD POSNETT
Director 1993-03-01 1997-09-08
SIMON MARCUS LAWTON
Director 1994-11-15 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
STEPHEN BENGER VIG 2019 LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER OXYGEN (1) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER OXYGEN (2) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Liquidation
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
STEPHEN BENGER GECKO RECRUITMENT LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
STEPHEN BENGER OXYGEN PARTNERS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
STEPHEN BENGER HODGSON NOISE CONTROL LIMITED Director 2017-03-10 CURRENT 2017-03-10 In Administration/Administrative Receiver
STEPHEN BENGER INSTITUTE FOR TURNAROUND Director 2016-09-08 CURRENT 2000-05-26 Active
STEPHEN BENGER INTEGRATED CARE EXECUTIVES LIMITED Director 2015-08-25 CURRENT 2015-03-24 Active - Proposal to Strike off
STEPHEN BENGER INTEGRATED CARE INTERIMS LIMITED Director 2015-08-25 CURRENT 2015-04-16 Active - Proposal to Strike off
STEPHEN BENGER KIRTON WATER TREATMENT SERVICES LIMITED Director 2015-07-31 CURRENT 2013-07-16 Active
STEPHEN BENGER ACCELERUS HEALTH LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
STEPHEN BENGER AOK BRAND LIMITED Director 2013-12-19 CURRENT 2013-07-17 Dissolved 2015-10-27
STEPHEN BENGER ACCELERUS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
STEPHEN BENGER RFP MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2015-06-04
JEREMY JOHN FOSTER BLOOD BIRLING VENTURES LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
JEREMY JOHN FOSTER BLOOD AMPERSAND BELGRAVIA LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-07-25
JEREMY JOHN FOSTER BLOOD DPL360 LIMITED Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
JEREMY JOHN FOSTER BLOOD A2B REAL PROPERTY LIMITED Director 2014-03-31 CURRENT 2013-04-03 Active - Proposal to Strike off
JEREMY JOHN FOSTER BLOOD A2B PUBLIC HOUSES LIMITED Director 2014-03-31 CURRENT 2013-04-03 Liquidation
JEREMY JOHN FOSTER BLOOD A2B INVESTMENTS LIMITED Director 2014-03-31 CURRENT 2012-12-27 Liquidation
JEREMY JOHN FOSTER BLOOD VEROS DIGITAL LIMITED Director 2012-09-13 CURRENT 2011-06-10 Dissolved 2017-11-21
JEREMY JOHN FOSTER BLOOD BLUEWAVE FOODS LIMITED Director 2012-02-01 CURRENT 2011-11-17 Liquidation
JEREMY JOHN FOSTER BLOOD SILVER FLOWE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
JEREMY JOHN FOSTER BLOOD MANFIELD PARTNERS LIMITED Director 2010-06-03 CURRENT 2009-11-13 Active - Proposal to Strike off
JEREMY JOHN FOSTER BLOOD HUNTINGTOWER INVESTMENT GROUP LIMITED Director 2010-04-12 CURRENT 2010-01-09 Dissolved 2013-12-20
JEREMY JOHN FOSTER BLOOD SYMPOSIAC LIMITED Director 2010-03-01 CURRENT 2010-01-27 Dissolved 2015-08-04
JEREMY JOHN FOSTER BLOOD DESMODUS LIMITED Director 2009-07-07 CURRENT 2009-02-11 Dissolved 2013-09-10
JOHN TENNENT TERRAS THE REEL FISH COMPANY LIMITED Director 2012-06-27 CURRENT 2009-05-28 Dissolved 2015-08-11
JOHN TENNENT TERRAS MCM SELECT FOODS LIMITED Director 2011-12-16 CURRENT 1977-03-18 Dissolved 2018-04-17
JOHN TENNENT TERRAS BLUEWAVE FOODS LIMITED Director 2011-11-17 CURRENT 2011-11-17 Liquidation
JOHN TENNENT TERRAS TORAMAX LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off

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
2017-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014
2013-12-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2013
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-05-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013
2012-12-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-12-032.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-11-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW
2012-10-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWNSEND
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AP01DIRECTOR APPOINTED STEPHEN BENGER
2011-11-23LATEST SOC23/11/11 STATEMENT OF CAPITAL;GBP 1005500
2011-11-23AR0118/11/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11MISCRE SECTION 519
2010-12-15MISCSECTION 519
2010-12-15AUDAUDITOR'S RESIGNATION
2010-12-10AR0118/11/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27RES06REDUCE ISSUED CAPITAL 19/07/2010
2010-07-27RES01ADOPT ARTICLES 19/07/2010
2010-07-27RES13SECTION 175(5)(A) 19/07/2010
2010-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM PUNCHBOWL PARK CHERRY TREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EU
2010-07-19MEM/ARTSARTICLES OF ASSOCIATION
2010-07-19RES01ALTER ARTICLES 21/06/2010
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY GRAEME COLQUHOUN
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGGLESWORTH
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALKER
2010-07-06AP03SECRETARY APPOINTED JOHN TENNENT TERRAS
2010-07-06AP01DIRECTOR APPOINTED JOHN TENNENT TERRAS
2010-07-06AP01DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-10AP01DIRECTOR APPOINTED STUART ERIC WALKER
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-01-16AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-12-09AR0118/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGGLESWORTH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 09/12/2009
2009-11-25AP01DIRECTOR APPOINTED MR JONATHAN KINGSLEY TOWNSEND
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR HAMISH WATSON
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES MARDELL
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CASELDINE
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR GORDON JOHNCOX
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARK RILEY
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARDELL / 01/10/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 18/12/2007
2009-03-03363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM PUNCHBOWL PARK CHERRY TREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EU
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED MR MARK PEARSON RILEY
2009-03-03288aDIRECTOR APPOINTED MR TIMOTHY JAMES CASELDINE
2009-03-03190LOCATION OF DEBENTURE REGISTER
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL BAXTER
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages



Licences & Regulatory approval
We could not find any licences issued to WAVERLEYTBS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-31
Notice of Intended Dividends2014-09-26
Notices to Creditors2014-05-30
Appointment of Liquidators2013-10-08
Meetings of Creditors2012-11-09
Appointment of Administrators2012-10-05
Fines / Sanctions
No fines or sanctions have been issued against WAVERLEYTBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-30 Outstanding TENNENT CALEDONIAN BREWERIES UK LIMITED
DEBENTURE 2010-06-29 Satisfied CREDIT AGRICOLE COMMERCIAL FINANCE
SECURITY AGREEMENT 2003-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS INTERCREDITOR AGENT
LEGAL MORTGAGE 1996-10-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-11 Satisfied MIDLAND BANK PLC
CHARGE 1993-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-30 Satisfied MIDLAND BANK PLC
CREDIT AGREEMENT 1993-07-14 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1993-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-11-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-02-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-12-14 Satisfied SOUTH SOMERSET DISTRICT COUNCIL SOMERSET COUNTY COUNCIL
FIXED AND FLOATING CHARGE 1989-02-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of WAVERLEYTBS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of WAVERLEYTBS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with WAVERLEYTBS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2012-10 GBP £5,698 Catering - Food & Beverages
Tunbridge Wells Borough Council 2012-10 GBP £7,395 COGS - DRINK
North West Leicestershire District Council 2012-9 GBP £5,965 Catering Supplies - Beverages
Adur Worthing Council 2012-9 GBP £5,721 Catering - Food & Beverages
Adur Worthing Council 2012-8 GBP £8,081 Catering - Food & Beverages
Adur Worthing Council 2012-7 GBP £2,948 Catering - Food & Beverages
Tunbridge Wells Borough Council 2012-6 GBP £4,597 COGS - DRINK
Tunbridge Wells Borough Council 2012-5 GBP £9,084 COGS - DRINK
Adur Worthing Council 2012-5 GBP £999 Catering - Food & Beverages
Adur Worthing Council 2012-4 GBP £2,343 Catering - Food & Beverages
Tunbridge Wells Borough Council 2012-4 GBP £3,301 COGS - DRINK
Tunbridge Wells Borough Council 2012-3 GBP £6,790 COGS - DRINK
Tunbridge Wells Borough Council 2012-2 GBP £3,928 3091
North West Leicestershire District Council 2011-12 GBP £827 Catering Supplies - Beverages
Tunbridge Wells Borough Council 2011-12 GBP £7,445 3091
Adur Worthing Council 2011-11 GBP £1,390 Catering - Food & Beverages
Tunbridge Wells Borough Council 2011-11 GBP £8,528 3091
Tunbridge Wells Borough Council 2011-10 GBP £6,586 3091
Tunbridge Wells Borough Council 2011-9 GBP £2,448 3091
Adur Worthing Council 2011-9 GBP £593 Catering - Food & Beverages
Tunbridge Wells Borough Council 2011-8 GBP £609 3091
Adur Worthing Council 2011-7 GBP £0 Catering - Food & Beverages
Tunbridge Wells Borough Council 2011-6 GBP £2,449 3091
Adur Worthing Council 2011-5 GBP £0 Catering - Food & Beverages
Tunbridge Wells Borough Council 2011-5 GBP £6,026 3091
Adur Worthing Council 2011-4 GBP £684 Catering - Food & Beverages
Tunbridge Wells Borough Council 2011-4 GBP £4,534 3091
Adur Worthing Council 2011-3 GBP £1,172 Catering - Food & Beverages
North West Leicestershire District Council 2011-3 GBP £688
Tunbridge Wells Borough Council 2011-3 GBP £7,442 3091
Tunbridge Wells Borough Council 2011-2 GBP £5,118 3091
Tunbridge Wells Borough Council 2011-1 GBP £1,759 3091
Tunbridge Wells Borough Council 2010-12 GBP £4,130 3091
Adur Worthing Council 2010-12 GBP £1,320 Catering - Food & Beverages
North West Leicestershire District Council 2010-11 GBP £623
Tunbridge Wells Borough Council 2010-11 GBP £8,291 3091
Tunbridge Wells Borough Council 2010-10 GBP £4,880 3091
Tunbridge Wells Borough Council 2010-9 GBP £3,676 3091
Tunbridge Wells Borough Council 2010-7 GBP £3,606 3091
Tunbridge Wells Borough Council 2010-6 GBP £5,189 3091
Tunbridge Wells Borough Council 2010-5 GBP £7,672 3091
Tunbridge Wells Borough Council 2010-4 GBP £798 3091
Tunbridge Wells Borough Council 2010-3 GBP £5,638
Worthing Borough Council 2010-3 GBP £555
Worthing Borough Council 2010-2 GBP £667
Tunbridge Wells Borough Council 2010-2 GBP £5,013
Tunbridge Wells Borough Council 2010-1 GBP £767
Worthing Borough Council 2009-12 GBP £1,715
Tunbridge Wells Borough Council 2009-12 GBP £1,574
Worthing Borough Council 2009-11 GBP £4,188
Tunbridge Wells Borough Council 2009-11 GBP £6,800
Worthing Borough Council 2009-10 GBP £2,543
Tunbridge Wells Borough Council 2009-10 GBP £7,474
Worthing Borough Council 2009-9 GBP £3,484
Tunbridge Wells Borough Council 2009-9 GBP £3,865
Tunbridge Wells Borough Council 2009-8 GBP £1,034
Worthing Borough Council 2009-8 GBP £1,485
Worthing Borough Council 2009-7 GBP £4,475
Worthing Borough Council 2009-6 GBP £3,040
Tunbridge Wells Borough Council 2009-5 GBP £6,152
Tunbridge Wells Borough Council 2009-4 GBP £4,791
Adur Worthing Council 0-0 GBP £8,122

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.

Outgoings
Business Rates/Property Tax
No properties were found where WAVERLEYTBS 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 TypeNotice of Intended Dividends
Defending partyWAVERLEYTBS LIMITEDEvent Date2014-09-22
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 TypeNotices to Creditors
Defending partyWAVERLEYTBS LIMITEDEvent Date2014-05-27
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 TypeFinal Meetings
Defending partyWAVERLEYTBS LIMITEDEvent Date2013-09-25
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 TypeAppointment of Liquidators
Defending partyWAVERLEYTBS LIMITEDEvent Date2013-09-23
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINNTHRALL LIMITEDEvent Date2013-09-20
SolicitorLargo 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKISSANE’S TAVERNS LIMITEDEvent Date2013-07-12
SolicitorLargo 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTRADE WHITE LTDEvent Date2013-07-09
SolicitorLargo 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJAXIM LTDEvent Date2013-07-09
SolicitorLargo 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMAHUX LIMITEDEvent Date2013-07-09
SolicitorLargo 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEVOLUTION EAST LIMITEDEvent Date2013-07-01
SolicitorLargo 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCORBY TRADES AND LABOUR CLUB AND INSTITUTE LIMITEDEvent Date2013-05-07
SolicitorLargo 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySENSE RESTAURTANT LIMITEDEvent Date2013-03-26
SolicitorLargo 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 TypeAppointment of Administrators
Defending partyWAVERLEYTBS LIMITEDEvent Date2012-10-02
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 TypeMeetings of Creditors
Defending partyWAVERLEYTBS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVERLEYTBS 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 WAVERLEYTBS 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.