UKBizDB.co.uk

WAYCON PRECAST HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waycon Precast Holdings Limited. The company was founded 15 years ago and was given the registration number 06703660. The firm's registered office is in ST ALBANS. You can find them at Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WAYCON PRECAST HOLDINGS LIMITED
Company Number:06703660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 September 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clittaford Road, Southway Drive, Plymouth, United Kingdom, PL6 6QR

Director22 September 2008Active
Clittaford Road, Southway Drive, Plymouth, United Kingdom, PL6 6QR

Director22 September 2008Active
Wessex House, Teign Road, Newton Abbot, TQ12 4AA

Director06 March 2017Active
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA

Director26 April 2012Active

People with Significant Control

Mr Russell Anthony Toghill
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Wessex House, Teign Road, Newton Abbot, TQ12 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Toghill
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Clittaford Road, Southway, Plymouth, England, PL6 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Gerson
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Clittaford Road, Southway, Plymouth, England, PL6 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-01Gazette

Gazette dissolved liquidation.

Download
2022-02-01Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-16Insolvency

Liquidation in administration progress report.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Insolvency

Liquidation in administration progress report.

Download
2021-02-16Insolvency

Liquidation in administration extension of period.

Download
2020-09-30Insolvency

Liquidation in administration progress report.

Download
2020-05-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-22Insolvency

Liquidation in administration proposals.

Download
2020-02-21Address

Change registered office address company with date old address new address.

Download
2020-02-20Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Capital

Capital return purchase own shares.

Download
2017-12-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.