WAYNE INVESTMENTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PW

Company number 02896187
Status Liquidation
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Liquidators' statement of receipts and payments to 17 December 2016; Liquidators' statement of receipts and payments to 17 December 2015; Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 2Nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 January 2015. The most likely internet sites of WAYNE INVESTMENTS LIMITED are www.wayneinvestments.co.uk, and www.wayne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Wayne Investments Limited is a Private Limited Company. The company registration number is 02896187. Wayne Investments Limited has been working since 09 February 1994. The present status of the company is Liquidation. The registered address of Wayne Investments Limited is 2nd Floor 33 Blagrave Street Reading Berkshire Rg1 1pw. . HORGAN, Kieran Declan is a Director of the company. Secretary AYRES, Steven has been resigned. Secretary COLEMAN, John Gerard has been resigned. Secretary TANK, Yagnesh has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COLEMAN, Gillian Diane has been resigned. Director COLEMAN, John Gerard has been resigned. Director COLEMAN, John Gerard has been resigned. Director TANK, Yagnesh has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HORGAN, Kieran Declan
Appointed Date: 22 May 2012
83 years old

Resigned Directors

Secretary
AYRES, Steven
Resigned: 09 February 2014
Appointed Date: 05 November 2004

Secretary
COLEMAN, John Gerard
Resigned: 01 January 1995
Appointed Date: 09 February 1994

Secretary
TANK, Yagnesh
Resigned: 05 November 2004
Appointed Date: 01 January 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Director
COLEMAN, Gillian Diane
Resigned: 26 June 1994
Appointed Date: 09 February 1994
72 years old

Director
COLEMAN, John Gerard
Resigned: 30 April 2013
Appointed Date: 22 October 1997
70 years old

Director
COLEMAN, John Gerard
Resigned: 02 October 1997
Appointed Date: 09 February 1994
70 years old

Director
TANK, Yagnesh
Resigned: 22 October 1997
Appointed Date: 02 October 1997
68 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

WAYNE INVESTMENTS LIMITED Events

21 Feb 2017
Liquidators' statement of receipts and payments to 17 December 2016
10 Feb 2016
Liquidators' statement of receipts and payments to 17 December 2015
05 Jan 2015
Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 2Nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 January 2015
31 Dec 2014
Statement of affairs with form 4.19
31 Dec 2014
Appointment of a voluntary liquidator
...
... and 102 more events
01 Jul 1994
Particulars of mortgage/charge

14 Jun 1994
Particulars of mortgage/charge

02 Mar 1994
Secretary resigned;new director appointed

02 Mar 1994
New secretary appointed;director resigned;new director appointed

09 Feb 1994
Incorporation

WAYNE INVESTMENTS LIMITED Charges

8 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a the land lying to the north of stoneygate…
8 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 16A tandys close turvey. Together with all…
8 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 77 high street harrold. Together with all…
8 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 75 high street harrold. Together with all…
8 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 60 alma street luton beds t/no BD121479…
18 November 2004
Legal charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Burr house nicholls close barton-le-clay bedfordshire…
17 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the back of 67 bedford road barton-le-clay…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property being land to the rear of 60-68 stoneygate…
28 February 2002
Debenture (floating charge)
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Sceptre house castle street luton bedfordshire t/no:…
29 December 2000
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a land at high street harrold beds t/no:…
29 December 2000
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a land at high street harrold beds t/no:…
1 September 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 119 bury road shillington.
2 August 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 18 June 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a albert road garage site luton beds t/n…
30 June 1999
Legal charge
Delivered: 9 July 1999
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a 19-21 upper george street luton county of…
30 March 1999
Legal charge
Delivered: 13 April 1999
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: 17-19 guildford st,luton,bedfordshire; bd 99397.
31 October 1997
Mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 28 alpine terrace luton…
31 October 1997
Mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 4 triumph court,luton…
31 October 1997
Mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 57 lawn gardens luton…
2 October 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: 102 midland road luton bedfordshire.
20 November 1995
Legal charge
Delivered: 27 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49B rothesay road luton bedfordshire t/n BD90951.
20 November 1995
Legal charge
Delivered: 27 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 maple court stockwood crescent and parking space luton…
20 November 1995
Legal charge
Delivered: 27 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 alpine terrace stockwood crescent luton bedfordshire t/n…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 woodland court, hart hill drive, luton bedfordshire t/no:…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: 42 quilter close, luton, bedfordshire t/no: BD132639.
31 January 1995
Legal charge
Delivered: 7 February 1995
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: 10,12,14,16,18 and 20 grove road, luton beds t/nos.BD72833…
14 July 1994
Legal charge
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26A old bedford road luton beds t/no.BD143825.
7 July 1994
Legal charge
Delivered: 18 July 1994
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: 75 st. Peters road luton beds. T/n BD135522.
21 June 1994
Legal charge
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 turners road south luton beds t/no.BD21687.
21 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 12 September 2001
Persons entitled: Barclays Bank PLC
Description: 4 wingate court wingate road luton beds t/no.BD94854.
21 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 8 March 2002
Persons entitled: Barclays Bank PLC
Description: 20 ashton road luton beds t/no.BD181531.
21 June 1994
Legal charge
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 spencer road luton beds.
8 June 1994
Debenture
Delivered: 14 June 1994
Status: Satisfied on 13 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…