Company NameA.R.Waylett (Thaxted) Limited
Company StatusDissolved
Company Number00728254
CategoryPrivate Limited Company
Incorporation Date28 June 1962(61 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Brian Lawrence Hubbard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 20 June 2017)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Robert David Hubbard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 20 June 2017)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameMrs Diane Janice Hubbard
NationalityBritish
StatusClosed
Appointed19 January 1992(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 20 June 2017)
RoleCompany Director
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG

Contact

Websitewaylettofthaxted.com

Location

Registered Address135-137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6k at £1D. Hubbard LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,538

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 August 1983Delivered on: 19 August 1983
Satisfied on: 22 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from d hubbard limited to the chargee on any account whatsoever.
Particulars: L/H property 26, high st, manningtree essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (3 pages)
24 March 2017Application to strike the company off the register (3 pages)
23 January 2017Director's details changed for Mr Robert David Hubbard on 14 January 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Registered office address changed from Manor Square High Street Ongar Essex CM5 9JJ to 135-137 Station Road Chingford London E4 6AG on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Registered office address changed from Manor Square High Street Ongar Essex CM5 9JJ to 135-137 Station Road Chingford London E4 6AG on 23 January 2017 (1 page)
23 January 2017Director's details changed for Mr Robert David Hubbard on 14 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6,000
(4 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,000
(4 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,000
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Robert David Hubbard on 10 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Brian Lawrence Hubbard on 10 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert David Hubbard on 10 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mrs Diane Janice Hubbard on 10 January 2010 (1 page)
9 February 2010Director's details changed for Mr Brian Lawrence Hubbard on 10 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mrs Diane Janice Hubbard on 10 January 2010 (1 page)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 19/01/09; full list of members (4 pages)
5 March 2009Return made up to 19/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 19/01/08; full list of members (3 pages)
19 February 2008Return made up to 19/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 19/01/07; full list of members (3 pages)
5 March 2007Return made up to 19/01/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 19/01/06; full list of members (7 pages)
16 February 2006Return made up to 19/01/06; full list of members (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 19/01/05; full list of members (7 pages)
31 March 2005Return made up to 19/01/05; full list of members (7 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 19/01/04; full list of members (7 pages)
27 February 2004Return made up to 19/01/04; full list of members (7 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
25 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2000Return made up to 19/01/00; full list of members (6 pages)
21 February 2000Return made up to 19/01/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1997Return made up to 19/01/97; no change of members (4 pages)
28 January 1997Return made up to 19/01/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1996Return made up to 19/01/96; full list of members (6 pages)
2 February 1996Return made up to 19/01/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1962Incorporation (14 pages)
28 June 1962Incorporation (14 pages)