Waycon Precast Limited

DataGardener
dissolved

Waycon Precast Limited

04702956Private Limited With Share Capital

Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL13RD
Incorporated

19/03/2003

Company Age

23 years

Directors

5

Employees

SIC Code

28220

Risk

Company Overview

Registration, classification & business activity

Waycon Precast Limited (04702956) is a private limited with share capital incorporated on 19/03/2003 (23 years old) and registered in st albans, AL13RD. The company operates under SIC code 28220 - manufacture of lifting and handling equipment.

Private Limited With Share Capital
SIC: 28220
Incorporated 19/03/2003
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

10

CCJs

Board of Directors

3

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:21-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-06-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-12-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-12-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Capital Allotment Shares
Category:Capital
Date:13-06-2012
Resolution
Category:Resolution
Date:13-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2012
Move Registers To Sail Company
Category:Address
Date:08-06-2012
Change Sail Address Company
Category:Address
Date:08-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Legacy
Category:Mortgage
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Address
Date:18-02-2009
Resolution
Category:Resolution
Date:18-02-2009
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Mortgage
Date:25-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Mortgage
Date:25-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2007
Legacy
Category:Annual Return
Date:29-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2006
Legacy
Category:Annual Return
Date:04-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2005
Legacy
Category:Annual Return
Date:26-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2004
Legacy
Category:Annual Return
Date:06-04-2004
Legacy
Category:Capital
Date:10-04-2003
Legacy
Category:Officers
Date:26-03-2003
Legacy
Category:Officers
Date:26-03-2003
Legacy
Category:Officers
Date:26-03-2003
Legacy
Category:Officers
Date:26-03-2003
Legacy
Category:Officers
Date:20-03-2003
Legacy
Category:Officers
Date:20-03-2003
Incorporation Company
Category:Incorporation
Date:19-03-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date19/12/2018
Latest Accounts31/03/2018

Trading Addresses

4 Alpha House, 9 Beaconsfield Road, St. Albans, AL13RDRegistered
Rockbeare Hill Quarry, Rockbeare, Exeter, Devon, EX52HB

Related Companies

1

Contact

Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL13RD