Liquidation
Company Information for WAZ BROWN LIMITED
67 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3JN,
|
Company Registration Number
04812670
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WAZ BROWN LIMITED | ||||
Legal Registered Office | ||||
67 GROSVENOR STREET MAYFAIR LONDON W1K 3JN Other companies in BR3 | ||||
Previous Names | ||||
|
Company Number | 04812670 | |
---|---|---|
Company ID Number | 04812670 | |
Date formed | 2003-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 06:51:59 |
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 |
---|---|---|
ANGELA GATES |
||
ANDREW CHARLES HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER PURDOM |
Company Secretary | ||
ROGER PURDOM |
Director | ||
GABRIEL MAGUIRE |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGUIRE HARRIS HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active - Proposal to Strike off | |
MAGUIRE CONCRETE HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Liquidation | |
MAGUIRE CONCRETE LIMITED | Director | 2011-02-28 | CURRENT | 2010-02-23 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-07 | ||
Voluntary liquidation. Resignation of liquidator | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-07 | |
PSC07 | CESSATION OF MAGUIRE SKIPS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048126700004 | |
RES15 | CHANGE OF COMPANY NAME 25/05/21 | |
CH01 | Director's details changed for Mr Warren Brown on 2021-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/21 FROM Maguire Wandle Way Mitcham CR4 4NB England | |
TM02 | Termination of appointment of Angela Gates on 2021-04-12 | |
AP01 | DIRECTOR APPOINTED MR WARREN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HARRIS | |
RES15 | CHANGE OF COMPANY NAME 01/12/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048126700003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048126700004 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/20 FROM 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Mr Andrew Charles Harris on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048126700003 | |
PSC07 | CESSATION OF ROGER PURDOM AS A PSC | |
PSC07 | CESSATION OF ANDREW CHARLES HARRIS AS A PSC | |
PSC02 | Notification of Maguire Skips Holdings Limited as a person with significant control on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PURDOM | |
TM02 | Termination of appointment of Roger Purdom on 2018-05-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048126700002 | |
AP03 | Appointment of Ms Angela Gates as company secretary on 2018-05-15 | |
CH01 | Director's details changed for Mr Andrew Charles Harris on 2018-05-03 | |
PSC04 | Change of details for Mr Andrew Charles Harris as a person with significant control on 2018-05-03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 08/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HARRIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PURDOM | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048126700002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 26/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 10/04/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADREW HARRIS / 03/04/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PURDOM / 26/01/2006 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER PURDOM / 26/01/2006 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/06/03--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1028352 | Active | Licenced property: WIMBLEDON 36 WEIR ROAD LONDON GB SW19 8UG;WANDLE WAY WILLOW LANE TRADING ESTATE MITCHAM GB CR4 4NB. Correspondance address: WANDLE WAY MITCHAM GB CR4 4NB |
Appointmen | 2021-07-19 |
Resolution | 2021-07-19 |
Meetings o | 2021-06-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 381,906 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 452,985 |
Creditors Due After One Year | 2012-06-30 | £ 452,985 |
Creditors Due After One Year | 2011-06-30 | £ 189,762 |
Creditors Due Within One Year | 2013-06-30 | £ 687,903 |
Creditors Due Within One Year | 2012-06-30 | £ 613,146 |
Creditors Due Within One Year | 2012-06-30 | £ 613,146 |
Creditors Due Within One Year | 2011-06-30 | £ 513,667 |
Provisions For Liabilities Charges | 2013-06-30 | £ 62,601 |
Provisions For Liabilities Charges | 2012-06-30 | £ 47,902 |
Provisions For Liabilities Charges | 2012-06-30 | £ 47,902 |
Provisions For Liabilities Charges | 2011-06-30 | £ 43,899 |
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 WAZ BROWN LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 174,894 |
Cash Bank In Hand | 2012-06-30 | £ 99,059 |
Cash Bank In Hand | 2012-06-30 | £ 99,059 |
Cash Bank In Hand | 2011-06-30 | £ 114,299 |
Current Assets | 2013-06-30 | £ 787,811 |
Current Assets | 2012-06-30 | £ 646,016 |
Current Assets | 2012-06-30 | £ 646,016 |
Current Assets | 2011-06-30 | £ 568,281 |
Debtors | 2013-06-30 | £ 612,917 |
Debtors | 2012-06-30 | £ 546,957 |
Debtors | 2012-06-30 | £ 546,957 |
Debtors | 2011-06-30 | £ 453,982 |
Fixed Assets | 2013-06-30 | £ 850,268 |
Fixed Assets | 2012-06-30 | £ 853,597 |
Fixed Assets | 2012-06-30 | £ 853,597 |
Fixed Assets | 2011-06-30 | £ 470,876 |
Shareholder Funds | 2013-06-30 | £ 505,669 |
Shareholder Funds | 2012-06-30 | £ 385,580 |
Shareholder Funds | 2012-06-30 | £ 385,580 |
Shareholder Funds | 2011-06-30 | £ 291,829 |
Tangible Fixed Assets | 2013-06-30 | £ 844,968 |
Tangible Fixed Assets | 2012-06-30 | £ 842,997 |
Tangible Fixed Assets | 2012-06-30 | £ 842,997 |
Tangible Fixed Assets | 2011-06-30 | £ 454,976 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WAZ BROWN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WAZ BROWN LIMITED | Event Date | 2021-07-19 |
Name of Company: WAZ BROWN LIMITED Company Number: 04812670 Nature of Business: Skip hire Previous Name of Company: Maguire Skips Limited Registered office: Wandle Way, Mitcham, Surrey, CR4 4NB Type o… | |||
Initiating party | Event Type | Resolution | |
Defending party | WAZ BROWN LIMITED | Event Date | 2021-07-19 |
Initiating party | Event Type | Meetings o | |
Defending party | WAZ BROWN LIMITED | Event Date | 2021-06-29 |
WAZ BROWN LIMITED (Company Number 04812670 ) Previous Name of Company: Maguire Skips Limited; Maguire Harris Limited Registered office: Wandle Way, Mitcham, CR4 4NB Principal trading address: Wandle W… | |||
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. |