WAKELINGS LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 6JZ

Company number 03324461
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address LITTLE ALICE, BICKINGTON, NEWTON ABBOT, DEVON, TQ12 6JZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WAKELINGS LIMITED are www.wakelings.co.uk, and www.wakelings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Totnes Rail Station is 7.3 miles; to Paignton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wakelings Limited is a Private Limited Company. The company registration number is 03324461. Wakelings Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Wakelings Limited is Little Alice Bickington Newton Abbot Devon Tq12 6jz. The company`s financial liabilities are £124.27k. It is £-0.93k against last year. The cash in hand is £0.1k. It is £0.05k against last year. And the total assets are £1.76k, which is £0.74k against last year. WAKELING, Jillian is a Secretary of the company. WAKELING, Jillian is a Director of the company. WAKELING, Robert Clive is a Director of the company. Secretary KENYON, Peter Whitmore has been resigned. Secretary WAKELING, Jillian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KENYON, Peter Whitmore has been resigned. Director PALMER, Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


wakelings Key Finiance

LIABILITIES £124.27k
-1%
CASH £0.1k
+104%
TOTAL ASSETS £1.76k
+71%
All Financial Figures

Current Directors

Secretary
WAKELING, Jillian
Appointed Date: 01 August 2003

Director
WAKELING, Jillian
Appointed Date: 26 February 1997
66 years old

Director
WAKELING, Robert Clive
Appointed Date: 26 February 1997
66 years old

Resigned Directors

Secretary
KENYON, Peter Whitmore
Resigned: 31 July 2003
Appointed Date: 02 August 2001

Secretary
WAKELING, Jillian
Resigned: 02 August 2001
Appointed Date: 26 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Director
KENYON, Peter Whitmore
Resigned: 31 July 2003
Appointed Date: 02 August 2001
89 years old

Director
PALMER, Richard
Resigned: 31 May 2003
Appointed Date: 01 June 2001
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Persons With Significant Control

Robert Clive Wakeling
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WAKELINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

30 Jan 2016
Total exemption small company accounts made up to 31 July 2015
09 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

27 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
11 Mar 1997
New director appointed
11 Mar 1997
New secretary appointed
11 Mar 1997
Director resigned
11 Mar 1997
Secretary resigned
26 Feb 1997
Incorporation

WAKELINGS LIMITED Charges

20 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Saddle tor 3 tors view bickington newton abbot devon.
20 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Ripon tor 3 tors view bickington newton abbot devon.
18 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land formerly the site of bickington garage bickington…
15 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2001
Debenture
Delivered: 28 June 2001
Status: Satisfied on 21 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…