Company NameWaverton's Limited
DirectorsJames Daryl Hambro and Margaret Hambro
Company StatusDissolved
Company Number01324629
CategoryPrivate Limited Company
Incorporation Date8 August 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJames Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 Park Place
London
SW1A 1LP
Secretary NameJames Daryl Hambro
NationalityBritish
StatusCurrent
Appointed29 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 Park Place
London
SW1A 1LP
Director NameMargaret Hambro
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(16 years after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressGreen Farmhouse
Oddington
Moreton In Marsh
Gloucestershire
GL56 0XA
Wales
Director NameJocelyn Olaf Hambro
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1994)
RoleCompany Director
Correspondence AddressWaverton House
Morton-In Marsh
Glos
GL56 9TB
Wales

Location

Registered AddressC/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£21,162
Gross Profit£5,321
Net Worth£118,254
Cash£173,300
Current Liabilities£55,425

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 April 2002Dissolved (1 page)
9 January 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2001Registered office changed on 20/11/01 from: 6 raymond buildings grays inn london WC1R 5NR (1 page)
9 November 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Registered office changed on 14/11/00 from: c/o sg hambros trust company LTD sg house 41 tower hill london EC3N 4HA fao r l mclean (1 page)
3 November 2000Appointment of a voluntary liquidator (1 page)
3 November 2000Declaration of solvency (3 pages)
3 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2000Full accounts made up to 31 January 1999 (9 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1999Return made up to 29/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1999Full accounts made up to 31 July 1998 (9 pages)
26 October 1998Return made up to 29/07/98; full list of members (6 pages)
5 August 1998Return made up to 29/07/97; full list of members (6 pages)
5 August 1998Full accounts made up to 31 July 1997 (9 pages)
6 August 1997Full accounts made up to 31 July 1996 (8 pages)
2 January 1997Return made up to 29/07/96; no change of members (4 pages)
7 October 1996Full accounts made up to 31 July 1994 (9 pages)
7 October 1996Full accounts made up to 31 July 1995 (9 pages)
20 August 1996Compulsory strike-off action has been discontinued (1 page)
15 August 1996Return made up to 29/07/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
25 June 1996First Gazette notice for compulsory strike-off (1 page)