Company NameWakeremote Limited
Company StatusLiquidation
Company Number02112970
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Myatt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1993)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHigh Clere 166 Oulton Road
Stone
Staffordshire
ST15 8DR
Director NameMr David Twells Watson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Secretary NameHarry William Goss
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years after company formation)
Appointment Duration8 years, 6 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address12 Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Director NameAndrew Charles Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 1999)
RoleSecretary
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameMr Christopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 1999)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressNetherwood Farm
Bromley Wood
Abbots Bromley
Staffordshire
WS15 3AG
Director NameMr John Anthony Evison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(7 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address73 Rugby Road
Cubbington
Leamington Spa
Warwickshire
CV32 7HY
Director NameMr Anthony Francis John Skelton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2000)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows
Marston
Church Eaton
Stafford
ST20 0AS
Director NameEuan McEwan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2001)
RoleChartered Accountant
Correspondence Address2 Bradshaw Close
The Fairways
Brampton
Cambridgeshire
PE28 4UZ
Secretary NameMr Dirk Olaf Fitzhugh
NationalityBritish
StatusResigned
Appointed28 September 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressBeesdau House Mount Road
Tettenhall Wood
Wolverhampton
WV6 8HT
Director NameMr Dirk Olaf Fitzhugh
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(14 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2001)
RoleSolicitor
Correspondence AddressBeesdau House Mount Road
Tettenhall Wood
Wolverhampton
WV6 8HT
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(14 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(14 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Richard Francis Tapp
NationalityBritish
StatusResigned
Appointed01 December 2001(14 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

16.8m at £1Carillion PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,314,989
Current Liabilities£2,314,989

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2018 (5 years, 11 months ago)
Next Return Due30 May 2019 (overdue)

Filing History

3 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 (2 pages)
1 October 2018Change of details for Carillion Plc as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
1 July 2018Order of court to wind up (2 pages)
27 June 2018Termination of appointment of Richard Francis Tapp as a director on 25 June 2018 (1 page)
27 June 2018Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018 (1 page)
19 June 2018Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 16,833,962
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 16,833,962
(5 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 16,833,962
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 16,833,962
(5 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
19 December 2014Auditor's resignation (3 pages)
19 December 2014Auditor's resignation (2 pages)
19 December 2014Auditor's resignation (3 pages)
19 December 2014Auditor's resignation (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 16,833,962
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 16,833,962
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (12 pages)
3 July 2012Full accounts made up to 31 December 2011 (12 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
30 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Richard Francis Tapp on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Richard Francis Tapp on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Richard Francis Tapp on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
23 September 2009Amended accounts made up to 31 December 2008 (9 pages)
23 September 2009Amended accounts made up to 31 December 2008 (9 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Return made up to 16/05/05; full list of members (6 pages)
14 June 2005Return made up to 16/05/05; full list of members (6 pages)
22 April 2005Full accounts made up to 31 December 2004 (10 pages)
22 April 2005Full accounts made up to 31 December 2004 (10 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Return made up to 16/05/02; full list of members (6 pages)
26 July 2002Return made up to 16/05/02; full list of members (6 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 June 2001Return made up to 16/05/01; full list of members (6 pages)
21 June 2001New director appointed (3 pages)
21 June 2001Return made up to 16/05/01; full list of members (6 pages)
21 June 2001New director appointed (3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
10 July 2000Full accounts made up to 31 December 1998 (8 pages)
10 July 2000Full accounts made up to 31 December 1998 (8 pages)
31 May 2000Return made up to 16/05/00; full list of members (11 pages)
31 May 2000Return made up to 16/05/00; full list of members (11 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page)
11 October 1999New secretary appointed (2 pages)
3 June 1999Return made up to 16/05/99; full list of members (26 pages)
3 June 1999Return made up to 16/05/99; full list of members (26 pages)
24 May 1999Ad 12/05/99-17/05/99 £ si 16833960@1=16833960 £ ic 2/16833962 (2 pages)
24 May 1999Ad 12/05/99-17/05/99 £ si 16833960@1=16833960 £ ic 2/16833962 (2 pages)
24 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 May 1999£ nc 1000/17000000 13/05/99 (1 page)
24 May 1999£ nc 1000/17000000 13/05/99 (1 page)
1 July 1998Full accounts made up to 31 December 1997 (8 pages)
1 July 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 16/05/98; full list of members (11 pages)
15 June 1998Return made up to 16/05/98; full list of members (11 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
16 July 1997Return made up to 16/05/97; full list of members (12 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Return made up to 16/05/97; full list of members (12 pages)
16 July 1997Director's particulars changed (1 page)
18 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997Full accounts made up to 31 December 1996 (9 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
20 June 1996Return made up to 16/05/96; no change of members (6 pages)
20 June 1996Return made up to 16/05/96; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 16/05/95; no change of members (8 pages)
8 June 1995Return made up to 16/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 June 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 June 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 March 1987Certificate of Incorporation (1 page)