Company NameWaytroy Limited
Company StatusDissolved
Company Number06291339
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NamesTroyway Limited and 5 Canada Square (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(3 weeks, 2 days after company formation)
Appointment Duration8 years (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChobham Park House
Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Secretary NameMr Mohamed Sarwar Mughal
StatusClosed
Appointed16 November 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressQueensberry House 3-9 Old Burlington Street
London
W1S 3AE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameGraham Kent Gardner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 July 2007(3 weeks, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2008)
RoleInvestment Banker
Correspondence AddressFlat 4
46 Queen Anne Street
London
W1G 8HG
Director NameMr Mohamed Sarwar Mughal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 08 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Secretary NameMr Mohamed Sarwar Mughal
NationalityBritish
StatusResigned
Appointed18 July 2007(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2010)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address26 New Street
St. Helier
JE2 3RA
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2010)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Montgomery Road
Chiswick
London
W4 5LZ
Director NameMr Geoffrey Raymond Simms
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 October 2008)
RoleManaging Director
Correspondence Address3 Mayfair Close
Surbiton
Surrey
KT6 6RR
Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crosier Close
Blackheath
SE3 8NT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameBedell Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 March 2008)
Correspondence AddressPO Box 75
26 New Street
St Helier
JE4 8PP
Secretary NameBedell Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2010)
Correspondence AddressPO Box 75 26 New Street
St Helier
JE4 8PP

Location

Registered AddressQueensberry House
3-9 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98.6m at £1Park Capital LTD
79.78%
Ordinary A
25m at £1Park Capital LTD
20.22%
Ordinary B
1 at £1Park Capital LTD
0.00%
Ordinary C

Financials

Year2014
Net Worth-£280,364,778
Current Liabilities£5,192,036

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 123,615,383
(4 pages)
16 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 123,615,383
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
11 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 123,615,383
(4 pages)
11 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 123,615,383
(4 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
23 July 2012Previous accounting period shortened from 5 August 2012 to 31 March 2012 (1 page)
23 July 2012Previous accounting period shortened from 5 August 2012 to 31 March 2012 (1 page)
23 July 2012Previous accounting period shortened from 5 August 2012 to 31 March 2012 (1 page)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
16 May 2012Full accounts made up to 5 August 2011 (15 pages)
16 May 2012Full accounts made up to 5 August 2011 (15 pages)
16 May 2012Full accounts made up to 5 August 2011 (15 pages)
8 February 2012Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages)
8 February 2012Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012.
(4 pages)
14 September 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012.
(4 pages)
10 March 2011Group of companies' accounts made up to 5 August 2010 (21 pages)
10 March 2011Group of companies' accounts made up to 5 August 2010 (21 pages)
10 March 2011Group of companies' accounts made up to 5 August 2010 (21 pages)
6 December 2010Company name changed 5 canada square (uk) LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2010Company name changed 5 canada square (uk) LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page)
3 December 2010Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page)
3 December 2010Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page)
2 December 2010Registered office address changed from 2Nd Floor 11 Old Jewry London EC2R 8DU on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 2Nd Floor 11 Old Jewry London EC2R 8DU on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 2Nd Floor 11 Old Jewry London EC2R 8DU on 2 December 2010 (1 page)
1 December 2010Termination of appointment of Bedell Secretaries Limited as a secretary (1 page)
1 December 2010Appointment of Mr Mohamed Sarwar Mughal as a secretary (1 page)
1 December 2010Termination of appointment of Bedell Secretaries Limited as a secretary (1 page)
1 December 2010Termination of appointment of Roland Deller as a director (1 page)
1 December 2010Termination of appointment of Nicholas Cawley as a director (1 page)
1 December 2010Appointment of Mr Mohamed Sarwar Mughal as a secretary (1 page)
1 December 2010Termination of appointment of Roland Deller as a director (1 page)
1 December 2010Termination of appointment of Nicholas Cawley as a director (1 page)
25 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agrees to puchase/loan/facilities and sale agreement 05/08/2010
(23 pages)
25 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
20 July 2010Secretary's details changed for Bedell Secretaries Limited on 25 June 2010 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
20 July 2010Secretary's details changed for Bedell Secretaries Limited on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Nicholas Blair Cawley on 25 June 2010 (2 pages)
20 July 2010Termination of appointment of Pauline Gale as a director (1 page)
20 July 2010Director's details changed for Mr Nicholas Blair Cawley on 25 June 2010 (2 pages)
20 July 2010Termination of appointment of Pauline Gale as a director (1 page)
26 May 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
26 May 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
11 August 2009Director's change of particulars / roland deller / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / roland deller / 01/08/2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
10 February 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
10 February 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
28 October 2008Appointment terminated director geoffrey simms (1 page)
28 October 2008Director appointed ms pauline audrey gale (2 pages)
28 October 2008Director appointed ms pauline audrey gale (2 pages)
28 October 2008Appointment terminated director geoffrey simms (1 page)
12 August 2008Director appointed mr nicholas blair cawley (2 pages)
12 August 2008Director appointed mr roland mark deller (2 pages)
12 August 2008Director appointed mr nicholas blair cawley (2 pages)
12 August 2008Director appointed mr roland mark deller (2 pages)
11 August 2008Appointment terminated secretary mohamed mughal (1 page)
11 August 2008Director appointed mr geoffrey raymond simms (2 pages)
11 August 2008Appointment terminated director mohamed mughal (1 page)
11 August 2008Director appointed mr geoffrey raymond simms (2 pages)
11 August 2008Appointment terminated secretary mohamed mughal (1 page)
11 August 2008Appointment terminated director bedell secretaries LIMITED (1 page)
11 August 2008Appointment terminated director mohamed mughal (1 page)
11 August 2008Appointment terminated director bedell secretaries LIMITED (1 page)
7 July 2008Appointment terminated director graham gardner (1 page)
7 July 2008Appointment terminated director graham gardner (1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
11 March 2008Director and secretary appointed bedell secretaries LIMITED (1 page)
11 March 2008Director and secretary appointed bedell secretaries LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 August 2007Particulars of mortgage/charge (13 pages)
4 August 2007Particulars of mortgage/charge (13 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 10 upper bank street london E14 5JJ (1 page)
31 July 2007Registered office changed on 31/07/07 from: 10 upper bank street london E14 5JJ (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2007Director resigned (1 page)
24 July 2007Nc inc already adjusted 18/07/07 (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Nc inc already adjusted 18/07/07 (1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2007Company name changed troyway LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed troyway LIMITED\certificate issued on 19/07/07 (2 pages)
25 June 2007Incorporation (25 pages)
25 June 2007Incorporation (25 pages)