WAYHILL INVESTMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L8 5XJ

Company number 02909793
Status Active
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address ROBERT CAIN BREWERY, STANHOPE STREET, LIVERPOOL, MERSEYSIDE, L8 5XJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 18 March 2017 with updates. The most likely internet sites of WAYHILL INVESTMENTS LIMITED are www.wayhillinvestments.co.uk, and www.wayhill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.2 miles; to Kirkby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wayhill Investments Limited is a Private Limited Company. The company registration number is 02909793. Wayhill Investments Limited has been working since 18 March 1994. The present status of the company is Active. The registered address of Wayhill Investments Limited is Robert Cain Brewery Stanhope Street Liverpool Merseyside L8 5xj. . DUSANJ, Ajmail Singh is a Secretary of the company. DUSANJ, Ajmail Singh is a Director of the company. DUSANJ, Sudarghara Singh is a Director of the company. Secretary SINGH, Surinder has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SINGH, Surinder has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUSANJ, Ajmail Singh
Appointed Date: 18 August 1994

Director
DUSANJ, Ajmail Singh
Appointed Date: 18 March 1994
58 years old

Director
DUSANJ, Sudarghara Singh
Appointed Date: 18 March 1994
60 years old

Resigned Directors

Secretary
SINGH, Surinder
Resigned: 18 August 1994
Appointed Date: 18 March 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994

Director
SINGH, Surinder
Resigned: 18 August 1994
Appointed Date: 18 March 1994
86 years old

Persons With Significant Control

Mrs Balginder Kaur Dusanj
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nirmal Kaur Nirmal
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAYHILL INVESTMENTS LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2017
Compulsory strike-off action has been discontinued
01 Apr 2017
Confirmation statement made on 18 March 2017 with updates
28 Feb 2017
First Gazette notice for compulsory strike-off
11 Apr 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
26 Aug 1994
Secretary resigned;new secretary appointed;director resigned

24 Aug 1994
Particulars of mortgage/charge
28 May 1994
Particulars of mortgage/charge
29 Mar 1994
Secretary resigned

18 Mar 1994
Incorporation

WAYHILL INVESTMENTS LIMITED Charges

12 September 2008
Legal mortgage
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at pelsall lane, little bloxwich, walsall, west…
5 June 2007
Assignment of rents
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the rights,title beefits and interests whether present…
5 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H metro bar trindle road dudley. With the benefit of all…
5 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old dairy pelsall lane walsall. With the benefit of…
5 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units a-c foxs lane wolverhampton. With the benefit of…
5 June 2007
Debenture
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: Crown works 50A cemetery road lye stourbridge t/n WM648031…
29 August 2002
Legal charge
Delivered: 2 September 2002
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: Crown house mole street birmingham west midlands birmingham…
20 June 2002
Debenture
Delivered: 25 June 2002
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2002
Third party charge of licensed premises
Delivered: 27 June 2002
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the round oak 24-46 merry hill…
30 May 2001
Legal mortgage
Delivered: 15 June 2001
Status: Satisfied on 26 September 2006
Persons entitled: Hsbc Bank PLC
Description: Freehold property being land at pelsall lane little…
7 June 1999
Legal mortgage
Delivered: 23 June 1999
Status: Satisfied on 26 September 2006
Persons entitled: Midland Bank PLC
Description: Property k/a land at pelsall lane little bloxwich walsall…
12 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a joe darby public house trindle road dudley…
4 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at fox's lane…
14 February 1997
Legal mortgage
Delivered: 20 February 1997
Status: Satisfied on 26 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land k/a 50/52 cemetry road lye west…
5 August 1996
Legal mortgage
Delivered: 16 August 1996
Status: Satisfied on 26 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H-land off cemetary road lye stourbridge west midlands…
26 June 1996
Mortgage
Delivered: 29 June 1996
Status: Satisfied on 26 May 2000
Persons entitled: Lloyds Bank PLC
Description: F/H warehouse and land at pelsall lane little bloxwich…
26 June 1996
Mortgage
Delivered: 29 June 1996
Status: Satisfied on 22 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H factory premises at fox's lane wolverhampton t/no…
7 December 1995
Legal charge
Delivered: 14 December 1995
Status: Satisfied on 7 September 1998
Persons entitled: Barclays Bank PLC
Description: Land on S.E. side of mole street, sparkbrook k/a britannia…
18 October 1995
Legal charge
Delivered: 23 October 1995
Status: Satisfied on 20 July 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of merry hill,brierley…
22 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 18 January 1996
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of merry hill, dudley…
25 May 1994
Fixed and floating charge
Delivered: 28 May 1994
Status: Satisfied on 18 January 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…