Company NameMick Wadey Limited
DirectorMichael John Wadey
Company StatusActive
Company Number01042073
CategoryPrivate Limited Company
Incorporation Date10 February 1972(52 years, 2 months ago)
Previous NameW. B. F. Piling Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael John Wadey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAdams Farm
Widford
Ware
Hertfordshire
SG12 8SG
Secretary NameSusan Wadey
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressAdams Farm
Widford
Ware
Hertfordshire
SG12 8SG
Director NameMr Jamie Oliver Campbell-Walter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2009(37 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2013)
RoleRacing Driver
Country of ResidenceUnited Kingdom
Correspondence AddressSummit Hse
170 Finchley Rd
London
NW3 6BP

Location

Registered AddressSummit Hse
170 Finchley Rd
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael John Wadey
50.00%
Ordinary
50 at £1Susan Wadey
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,099
Cash£1,747
Current Liabilities£77,350

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 February 2007Delivered on: 3 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 rosehill road london t/no 77173. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Termination of appointment of Jamie Campbell-Walter as a director (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
15 September 2011Company name changed W. B. F. piling LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Appointment of Mr Jamie Oliver Campbell-Walter as a director (2 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)