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

WAYNE INVESTMENTS LIMITED

2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
Company Registration Number
02896187
Private Limited Company
Liquidation

Company Overview

About Wayne Investments Ltd
WAYNE INVESTMENTS LIMITED was founded on 1994-02-09 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Wayne Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAYNE INVESTMENTS LIMITED
 
Legal Registered Office
2ND FLOOR
33 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PW
Other companies in SL1
 
Filing Information
Company Number 02896187
Company ID Number 02896187
Date formed 1994-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 09/02/2014
Return next due 09/03/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 05:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAYNE INVESTMENTS 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.
Companies with same name WAYNE INVESTMENTS LIMITED
The following companies were found which have the same name as WAYNE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAYNE INVESTMENTS, LLC 967 GOLDEN HILLS RD Colorado Springs CO 80919 Voluntarily Dissolved Company formed on the 2001-12-17
Wayne Investments LLC 169 RUSTON DRIVE NEWPORT NEWS VA 23602 Active Company formed on the 2015-11-24
WAYNE INVESTMENTS, INC. 10233 HIGHTOWER CT - CINCINNATI OH 45249 Active Company formed on the 1990-04-10
WAYNE INVESTMENTS, INC. 7380 S. EASTERN AVE. #124-234 LAS VEGAS NV 89123 Permanently Revoked Company formed on the 2002-09-12
WAYNE INVESTMENTS PTY. LIMITED Active Company formed on the 2013-07-08
WAYNE INVESTMENTS OF FORT LAUDERDALE, INC. 5100 N. FEDERAL HWY. FT. LAUDERDALE FL 33308 Inactive Company formed on the 1978-04-13
WAYNE INVESTMENTS LLC 915 Middle River Drive Fort Lauderdale FL 33304 Inactive Company formed on the 2008-06-23
WAYNE INVESTMENTS MILLENNIUM, LTD. 200 CRESCENT CT STE 1040 DALLAS TX 75201 Active Company formed on the 2000-01-27
WAYNE INVESTMENTS LLC Georgia Unknown
WAYNE INVESTMENTS INC North Carolina Unknown
WAYNE INVESTMENTS CORPORATION Michigan UNKNOWN
WAYNE INVESTMENTS LLC 8505 TECHNOLOGY FOREST PL STE 1101 SPRING TX 77381 Active Company formed on the 2019-02-20
WAYNE INVESTMENTS L.L.C Arkansas Unknown
WAYNE INVESTMENTS IV GROWTH FUND LLC 15995 N BARKERS LANDING RD STE 205 HOUSTON TX 77079 Active Company formed on the 2022-12-13

Company Officers of WAYNE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KIERAN DECLAN HORGAN
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN AYRES
Company Secretary 2004-11-05 2014-02-09
JOHN GERARD COLEMAN
Director 1997-10-22 2013-04-30
YAGNESH TANK
Company Secretary 1995-01-01 2004-11-05
YAGNESH TANK
Director 1997-10-02 1997-10-22
JOHN GERARD COLEMAN
Director 1994-02-09 1997-10-02
JOHN GERARD COLEMAN
Company Secretary 1994-02-09 1995-01-01
GILLIAN DIANE COLEMAN
Director 1994-02-09 1994-06-26
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1994-02-09 1994-02-09
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1994-02-09 1994-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN DECLAN HORGAN DIDCOT INVESTMENTS LIMITED Director 2012-05-22 CURRENT 2007-03-20 Dissolved 2015-08-28
KIERAN DECLAN HORGAN COLEMAN PROPERTIES LIMITED Director 2012-05-22 CURRENT 1986-02-03 Liquidation
KIERAN DECLAN HORGAN BURRHOUSE DEVELOPMENTS LIMITED Director 2012-05-22 CURRENT 1996-07-31 Liquidation
KIERAN DECLAN HORGAN DNYALL INVESTMENTS LIMITED Director 2012-05-22 CURRENT 1997-01-24 Liquidation

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
2019-05-20GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-17
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016
2016-02-104.68 Liquidators' statement of receipts and payments to 2015-12-17
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
2014-12-314.20Volunatary liquidation statement of affairs with form 4.19
2014-12-31600Appointment of a voluntary liquidator
2014-12-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-12-18
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN AYRES
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2013-03-11AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-04AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-05-30AP01DIRECTOR APPOINTED KIERAN DECLAN HORGAN
2012-02-13AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0109/02/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0109/02/10 ANNUAL RETURN FULL LIST
2010-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-10363aReturn made up to 09/02/09; full list of members
2009-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17288bSECRETARY RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O Y TANK & CO 55 JOHN STREET LUTON BEDFORDSHIRE LU1 2JE
2004-10-21288cDIRECTOR'S PARTICULARS CHANGED
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-07363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-08-08363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-21363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WAYNE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-02-16
Appointment of Liquidators2014-12-23
Resolutions for Winding-up2014-12-23
Meetings of Creditors2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against WAYNE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-04-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-11-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2002-03-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-11-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-11-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-11-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1997-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-06-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 WAYNE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WAYNE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYNE INVESTMENTS LIMITED
Trademarks
We have not found any records of WAYNE INVESTMENTS 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 AL MALIK ENTERPRISE LIMITED 2010-03-06 Outstanding

We have found 1 mortgage charges which are owed to WAYNE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for WAYNE INVESTMENTS 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 (41100 - Development of building projects) as WAYNE INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WAYNE INVESTMENTS 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 Dividends
Defending partyWAYNE INVESTMENTS LIMITEDEvent Date2017-02-13
Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 10 March 2017 , to send their proofs of debt to the undersigned, David Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, the Joint Liquidator, and, if so requested, to provide 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 by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 10 March 2017. Submissions of proof of debt forms and supporting documentation may be made electronically if so desired to be addressed 'Wayne Investments Limited - Proof of debt submission'. Joint Liquidators contact details David Clements & Paul Boyle , Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW E mail reading@harrisons.uk.com for the attention of Lucy Garner
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWAYNE INVESTMENTS LIMITEDEvent Date2014-12-18
David Clements and Paul Boyle both of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWAYNE INVESTMENTS LIMITEDEvent Date2014-12-18
The Companies Act 2006 & the Insolvency Act 1986 At a General Meeting of the Company convened and held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW, on 18 December 2014 at 10.30 am, the following Special Resolution numbered one and Ordinary Resolutions numbered two and three were passed: (1)That the Company be wound up voluntarily. (2)That David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. (3)That the Joint Liquidators be authorised to act jointly and severally in the liquidation. Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWAYNE INVESTMENTS LIMITEDEvent Date2014-12-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW on 18 December 2014 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Proposed liquidators and IP numbers: David Clements , (IP No 008765 ) and Paul Boyle , (IP No 008897 ) of Harrisons Business Recovery & Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW , telephone number: 0118 951 0798 , email address READING@harrisons.uk.com Alternative person to contact with enquiries about the case: Lucy Garner BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYNE INVESTMENTS 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 WAYNE INVESTMENTS 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.