About

Registered Number: 02325342
Date of Incorporation: 06/12/1988 (35 years and 4 months ago)
Company Status: Active
Date of Dissolution: 10/06/2014 (9 years and 10 months ago)
Registered Address: 3500 Parkside, Birmingham Business Park, Birmingham, B37 7YG

 

Wagon Haldane Ltd was founded on 06 December 1988 with its registered office in Birmingham. We do not know the number of employees at the company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 22 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AC92 - N/A 08 May 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 02 June 2009
GAZ1(A) - First notification of strike-off in London Gazette) 17 February 2009
652a - Application for striking off 04 February 2009
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 21 July 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 09 September 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
363a - Annual Return 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
123 - Notice of increase in nominal capital 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 13 October 2003
363a - Annual Return 23 October 2002
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
CERTNM - Change of name certificate 18 July 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 16 October 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 06 November 2000
363a - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 30 November 1999
363a - Annual Return 12 October 1999
363a - Annual Return 12 October 1998
AA - Annual Accounts 16 September 1998
AA - Annual Accounts 01 December 1997
363a - Annual Return 13 October 1997
AA - Annual Accounts 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
363a - Annual Return 08 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
AA - Annual Accounts 05 January 1996
363x - Annual Return 11 October 1995
AA - Annual Accounts 15 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 08 October 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 30 September 1993
RESOLUTIONS - N/A 23 July 1993
RESOLUTIONS - N/A 23 July 1993
RESOLUTIONS - N/A 23 July 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
AA - Annual Accounts 08 January 1993
363x - Annual Return 09 October 1992
AA - Annual Accounts 30 January 1992
363x - Annual Return 09 October 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
CERTNM - Change of name certificate 20 August 1991
CERTNM - Change of name certificate 15 February 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 13 November 1990
288 - N/A 25 July 1990
288 - N/A 26 January 1990
RESOLUTIONS - N/A 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 19 January 1990
288 - N/A 16 May 1989
MEM/ARTS - N/A 01 March 1989
287 - Change in situation or address of Registered Office 01 March 1989
CERTNM - Change of name certificate 25 January 1989
NEWINC - New incorporation documents 06 December 1988

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 08 July 2008 Outstanding

N/A

Debenture 20 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.