Company NameWayford Investments Limited
Company StatusDissolved
Company Number05508861
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date20 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Mulcahy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 August 2005(1 month after company formation)
Appointment Duration15 years, 10 months (closed 20 June 2021)
RoleProp Invest
Country of ResidenceEngland
Correspondence Address102 Albion Street
Burnley
Lancashire
BB11 4JS
Director NameMr Anthony Stone
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(1 month after company formation)
Appointment Duration15 years, 10 months (closed 20 June 2021)
RoleCo Director
Country of ResidenceMonaco
Correspondence Address201/74 Bloc Sunway, Monte-Carlo Sun
74 Boulevard D'Italie
Monte Carlo
Monaco
Director NameMrs Sheila Lauchlan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 20 June 2021)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressHeathmere Stoke Close
Stoke D'Abernon
Cobham
Surrey
KT11 3AE
Secretary NameMr Anthony Stone
StatusClosed
Appointed05 May 2009(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 20 June 2021)
RoleCompany Director
Correspondence Address74 Boulevard D'Italie
Monte Carlo
Monaco
Secretary NameSteven Craig Cornwall
NationalityBritish
StatusResigned
Appointed25 September 2006(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2007)
RoleFinancial Controller
Correspondence Address27 Paradise Street
Chorley
Lancashire
PR6 9BH
Secretary NameMr Michael Ryan
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Director NameMr Michael Ryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Secretary NameMrs Catherine Victoria McCarraher
NationalityBritish
StatusResigned
Appointed15 November 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Albion Street
Burnley
Lancs.
BB11 4JS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Quantuma Llp
High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2010
Net Worth£395,759
Current Liabilities£37,078

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 October 2020Liquidators' statement of receipts and payments to 13 August 2020 (19 pages)
14 October 2019Liquidators' statement of receipts and payments to 13 August 2019 (19 pages)
8 November 2018Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 8 November 2018 (2 pages)
3 September 2018Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 3 September 2018 (2 pages)
29 August 2018Appointment of a voluntary liquidator (3 pages)
17 August 2018Deferment of dissolution (voluntary) (2 pages)
24 May 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
14 June 2017Liquidators' statement of receipts and payments to 18 March 2017 (14 pages)
14 June 2017Liquidators' statement of receipts and payments to 18 March 2017 (14 pages)
27 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (12 pages)
27 May 2016Liquidators statement of receipts and payments to 18 March 2016 (12 pages)
27 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (12 pages)
13 May 2015Registered office address changed from PO Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from PO Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 13 May 2015 (2 pages)
12 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
(1 page)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Restoration by order of the court (4 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Restoration by order of the court (4 pages)
12 May 2015Statement of affairs with form 4.19 (5 pages)
12 May 2015Statement of affairs with form 4.19 (5 pages)
22 July 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Notice of move from Administration to Dissolution (30 pages)
22 April 2013Administrator's progress report to 25 March 2013 (30 pages)
22 April 2013Administrator's progress report to 10 April 2013 (30 pages)
22 April 2013Administrator's progress report to 25 March 2013 (30 pages)
22 April 2013Administrator's progress report to 10 April 2013 (30 pages)
22 April 2013Notice of move from Administration to Dissolution (30 pages)
25 October 2012Notice of extension of period of Administration (1 page)
25 October 2012Administrator's progress report to 15 October 2012 (31 pages)
25 October 2012Notice of extension of period of Administration (1 page)
25 October 2012Administrator's progress report to 15 October 2012 (31 pages)
22 May 2012Administrator's progress report to 19 April 2012 (25 pages)
22 May 2012Administrator's progress report to 19 April 2012 (25 pages)
21 December 2011Notice of deemed approval of proposals (1 page)
21 December 2011Notice of deemed approval of proposals (1 page)
7 December 2011Statement of administrator's proposal (31 pages)
7 December 2011Statement of administrator's proposal (31 pages)
29 November 2011Statement of affairs with form 2.14B (7 pages)
29 November 2011Statement of affairs with form 2.14B (7 pages)
27 October 2011Appointment of an administrator (1 page)
27 October 2011Appointment of an administrator (1 page)
27 October 2011Registered office address changed from Kingsmill Queen Street Briercliffe Burnley Lancashire BB10 2HE on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Kingsmill Queen Street Briercliffe Burnley Lancashire BB10 2HE on 27 October 2011 (1 page)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(6 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(6 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Anthony Stone on 14 July 2010 (2 pages)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Anthony Stone on 14 July 2010 (2 pages)
16 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
6 May 2009Secretary appointed mr anthony stone (1 page)
6 May 2009Secretary appointed mr anthony stone (1 page)
5 May 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
5 May 2009Appointment terminated secretary catherine mccarraher (1 page)
5 May 2009Appointment terminated secretary catherine mccarraher (1 page)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 May 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 August 2008Return made up to 14/07/08; full list of members (4 pages)
22 August 2008Return made up to 14/07/08; full list of members (4 pages)
25 March 2008Director appointed sheila lauchlan (2 pages)
25 March 2008Director appointed sheila lauchlan (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (5 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (5 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
29 April 2007Registered office changed on 29/04/07 from: 87 albion street burnley lancashire BB11 4JG (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 87 albion street burnley lancashire BB11 4JG (1 page)
29 April 2007New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
6 January 2006Particulars of mortgage/charge (7 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (19 pages)
20 December 2005Particulars of mortgage/charge (11 pages)
20 December 2005Particulars of mortgage/charge (11 pages)
20 December 2005Particulars of mortgage/charge (11 pages)
20 December 2005Particulars of mortgage/charge (19 pages)
20 December 2005Particulars of mortgage/charge (11 pages)
12 December 2005Particulars of mortgage/charge (8 pages)
12 December 2005Particulars of mortgage/charge (8 pages)
30 November 2005Particulars of mortgage/charge (5 pages)
30 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (7 pages)
24 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
11 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (19 pages)
1 October 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
30 September 2005Particulars of mortgage/charge (19 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005Registered office changed on 22/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 July 2005Incorporation (12 pages)
14 July 2005Incorporation (12 pages)