WAH PROPERTIES LIMITED
STOKE-ON-TRENT ALLIED INSULATORS GROUP LIMITED ALLIED INSULATORS 1997 LIMITED FIXEDALL LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5GR

Company number 03384709
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address C/O WADE CERAMICS LTD, BESSEMER DRIVE, STOKE-ON-TRENT, ENGLAND, ST1 5GR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 7,974,952 ; Registered office address changed from C/O Wade Ceramics Limited 5 Bessemer Drive Eutria Stoke-on-Trent Staffordshire ST1 5GR to C/O Wade Ceramics Ltd Bessemer Drive Stoke-on-Trent ST1 5GR on 14 April 2016. The most likely internet sites of WAH PROPERTIES LIMITED are www.wahproperties.co.uk, and www.wah-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Wah Properties Limited is a Private Limited Company. The company registration number is 03384709. Wah Properties Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Wah Properties Limited is C O Wade Ceramics Ltd Bessemer Drive Stoke On Trent England St1 5gr. . FARMER, Paul William is a Secretary of the company. DUKE, Edward is a Director of the company. FARMER, Paul William is a Director of the company. Secretary JACKSON, Paul William has been resigned. Secretary STEPHENS, Roger John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGGIN, Anthony John has been resigned. Director COOPER, Alan Raymond has been resigned. Director EAMES, David Paul has been resigned. Director GILHAM, Clive Martin has been resigned. Director JACKSON, Paul William has been resigned. Director LIPTROT, Frederick James has been resigned. Director PERRIN, Donald Roy has been resigned. Director PETTIGREW, Timothy Michael Robert has been resigned. Director POULTER, John William has been resigned. Director SHENTON, Reginald Gordon has been resigned. Director STEPHENS, Roger John has been resigned. Director TRAVERS, Richard Benjamin has been resigned. Director ZACHARIAS, James Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FARMER, Paul William
Appointed Date: 01 May 1999

Director
DUKE, Edward
Appointed Date: 17 November 1997
80 years old

Director
FARMER, Paul William
Appointed Date: 01 May 1999
68 years old

Resigned Directors

Secretary
JACKSON, Paul William
Resigned: 01 May 1999
Appointed Date: 26 August 1997

Secretary
STEPHENS, Roger John
Resigned: 26 August 1997
Appointed Date: 19 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1997
Appointed Date: 11 June 1997

Director
BIGGIN, Anthony John
Resigned: 02 March 1998
Appointed Date: 26 August 1997
82 years old

Director
COOPER, Alan Raymond
Resigned: 31 August 2000
Appointed Date: 01 May 1999
80 years old

Director
EAMES, David Paul
Resigned: 26 August 1997
Appointed Date: 19 June 1997
78 years old

Director
GILHAM, Clive Martin
Resigned: 01 May 1999
Appointed Date: 17 November 1997
65 years old

Director
JACKSON, Paul William
Resigned: 01 May 1999
Appointed Date: 26 August 1997
74 years old

Director
LIPTROT, Frederick James
Resigned: 01 May 1999
Appointed Date: 26 August 1997
88 years old

Director
PERRIN, Donald Roy
Resigned: 01 May 1999
Appointed Date: 17 July 1998
67 years old

Director
PETTIGREW, Timothy Michael Robert
Resigned: 20 January 1999
Appointed Date: 19 June 1998
58 years old

Director
POULTER, John William
Resigned: 17 November 1997
Appointed Date: 26 August 1997
82 years old

Director
SHENTON, Reginald Gordon
Resigned: 22 January 1998
Appointed Date: 26 August 1997
81 years old

Director
STEPHENS, Roger John
Resigned: 26 August 1997
Appointed Date: 19 June 1997
64 years old

Director
TRAVERS, Richard Benjamin
Resigned: 16 July 1998
Appointed Date: 17 November 1997
70 years old

Director
ZACHARIAS, James Graham
Resigned: 26 August 1997
Appointed Date: 19 June 1997
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 1997
Appointed Date: 11 June 1997

WAH PROPERTIES LIMITED Events

19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,974,952

14 Apr 2016
Registered office address changed from C/O Wade Ceramics Limited 5 Bessemer Drive Eutria Stoke-on-Trent Staffordshire ST1 5GR to C/O Wade Ceramics Ltd Bessemer Drive Stoke-on-Trent ST1 5GR on 14 April 2016
30 Jul 2015
Restoration by order of the court
07 Aug 2012
Final Gazette dissolved via voluntary strike-off
...
... and 113 more events
27 Jun 1997
Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU
27 Jun 1997
New secretary appointed;new director appointed
27 Jun 1997
New director appointed
24 Jun 1997
Company name changed fixedall LIMITED\certificate issued on 24/06/97
11 Jun 1997
Incorporation

WAH PROPERTIES LIMITED Charges

23 September 2009
Debenture
Delivered: 24 September 2009
Status: Satisfied on 9 February 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2006
An omnibus guarantee and set-off agreement
Delivered: 13 October 2006
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
2 October 2006
All asset debenture deed
Delivered: 7 October 2006
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2006
Fixed and floating security agreement
Delivered: 21 April 2006
Status: Satisfied on 2 October 2006
Persons entitled: Itochu Corporation
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 21 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Fixed charge on purchased debts which fail to vest
Delivered: 20 September 2003
Status: Satisfied on 21 October 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
17 September 2003
Floating charge (all assets)
Delivered: 20 September 2003
Status: Satisfied on 21 October 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
20 May 1999
Composite guarantee and debenture
Delivered: 8 June 1999
Status: Satisfied on 12 January 2012
Persons entitled: Capital Partners Ii Limited
Description: First fixed charge over the company's present and future…
20 May 1999
Composite guarantee and debenture
Delivered: 5 June 1999
Status: Satisfied on 22 December 2005
Persons entitled: Bny International Limited
Description: .. fixed and floating charges over the undertaking and all…
16 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Satisfied on 17 November 1999
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the north of watling street,two…
22 January 1998
Debenture
Delivered: 29 January 1998
Status: Satisfied on 17 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…