WQUAY LTD
CARDIFF SILVERDELL (UK) LIMITED

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 01417366
Status Liquidation
Incorporation Date 28 February 1979
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/09/2016; Receiver's abstract of receipts and payments to 13 July 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of WQUAY LTD are www.wquay.co.uk, and www.wquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wquay Ltd is a Private Limited Company. The company registration number is 01417366. Wquay Ltd has been working since 28 February 1979. The present status of the company is Liquidation. The registered address of Wquay Ltd is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . JOHNSON, Ian Roderick is a Director of the company. NUTLEY, Sean Edward Harrison is a Director of the company. RHODES, David Anthony is a Director of the company. ROBERTS, Mark William is a Director of the company. SMOOTHEY, Adrian Malcolm Sutton is a Director of the company. Secretary ROBERTS, Mark William has been resigned. Secretary SPICER, Daniel Joseph has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BARKER, James Sidney has been resigned. Director DONOVAN, Steven John has been resigned. Director FARMER, Wayne Richard has been resigned. Director GRIFFITHS, Ashley Ross has been resigned. Director GUNN, Christopher Simon has been resigned. Director MILES, Simon Jeremy has been resigned. Director REAVILL, Thomas Anthony John has been resigned. Director SIMS, Christopher John has been resigned. Director SMITH, Marc Edward has been resigned. Director SPICER, Daniel Terence has been resigned. Director SPICER, Daniel Joseph has been resigned. Director WRIGHT, Andrew Robert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
JOHNSON, Ian Roderick
Appointed Date: 20 December 2011
60 years old

Director
NUTLEY, Sean Edward Harrison
Appointed Date: 01 September 2000
54 years old

Director
RHODES, David Anthony
Appointed Date: 01 October 2006
53 years old

Director
ROBERTS, Mark William
Appointed Date: 01 January 1996
64 years old

Director
SMOOTHEY, Adrian Malcolm Sutton
Appointed Date: 01 March 2009
65 years old

Resigned Directors

Secretary
ROBERTS, Mark William
Resigned: 01 January 2010
Appointed Date: 01 August 2000

Secretary
SPICER, Daniel Joseph
Resigned: 01 August 2000

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 January 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 18 August 2014
Appointed Date: 31 December 2010

Director
BARKER, James Sidney
Resigned: 28 June 1999
99 years old

Director
DONOVAN, Steven John
Resigned: 30 September 1996
63 years old

Director
FARMER, Wayne Richard
Resigned: 31 May 2008
Appointed Date: 01 September 2000
60 years old

Director
GRIFFITHS, Ashley Ross
Resigned: 31 October 2009
Appointed Date: 01 October 2006
53 years old

Director
GUNN, Christopher Simon
Resigned: 31 October 2008
Appointed Date: 21 December 2006
71 years old

Director
MILES, Simon Jeremy
Resigned: 01 October 2010
Appointed Date: 01 October 2007
57 years old

Director
REAVILL, Thomas Anthony John
Resigned: 31 August 1992
77 years old

Director
SIMS, Christopher John
Resigned: 21 October 2008
Appointed Date: 11 April 2007
69 years old

Director
SMITH, Marc Edward
Resigned: 21 April 2010
Appointed Date: 01 October 2007
53 years old

Director
SPICER, Daniel Terence
Resigned: 30 September 2009
Appointed Date: 01 September 1999
63 years old

Director
SPICER, Daniel Joseph
Resigned: 19 July 2006
82 years old

Director
WRIGHT, Andrew Robert
Resigned: 16 June 2000
Appointed Date: 01 November 1996
66 years old

WQUAY LTD Events

10 Oct 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/09/2016
25 Jul 2016
Receiver's abstract of receipts and payments to 13 July 2016
25 Jul 2016
Notice of ceasing to act as receiver or manager
25 Jul 2016
Notice of ceasing to act as receiver or manager
10 Mar 2016
Receiver's abstract of receipts and payments to 3 February 2016
...
... and 154 more events
30 Nov 1987
Return made up to 01/09/87; full list of members

12 Mar 1987
New director appointed

02 Aug 1986
Full accounts made up to 31 August 1985

02 Aug 1986
Return made up to 26/06/86; full list of members

28 Feb 1979
Incorporation

WQUAY LTD Charges

18 June 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 10 January 2014
Persons entitled: Darren James Palin
Description: Fixed and floating charge over the undertaking and all…
18 June 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 10 January 2014
Persons entitled: Andrew Owen Mcgee
Description: Fixed and floating charge over the undertaking and all…
18 June 2012
Debenture
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied on 23 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Supplemental debenture
Delivered: 22 May 2009
Status: Satisfied on 23 June 2012
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The company related to the security trustee by way of legal…
14 January 2008
Deed of rent deposit
Delivered: 16 January 2008
Status: Satisfied on 14 March 2009
Persons entitled: Ebtek Limited
Description: All interest in the deposit account and in the deposit…
20 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 23 June 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Charge of deposit
Delivered: 25 June 2003
Status: Satisfied on 14 March 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
23 May 2003
Debenture
Delivered: 30 May 2003
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Deed of charge over credit balances
Delivered: 10 July 2001
Status: Satisfied on 16 October 2003
Persons entitled: Barclays Bank PLC
Description: Business premium account number 10275786. the charge…
18 June 1991
Rent security deposit deed
Delivered: 28 June 1991
Status: Satisfied on 31 March 2009
Persons entitled: The Nottinghamshire County Council.
Description: &5,225 deposited by nottinghamshire county council with the…
30 May 1984
Debenture
Delivered: 5 June 1984
Status: Satisfied on 16 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…