About

Registered Number: 05318340
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2020 (3 years and 10 months ago)
Registered Address: 24 High Street, Saffron Walden, CB10 1AX,

 

Established in 2004, Wainford Homes (UK) Ltd have registered office in Saffron Walden. Wainford Homes (UK) Ltd does not have any directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2020
AD01 - Change of registered office address 17 January 2020
TM02 - Termination of appointment of secretary 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
L64.04 - Directions to defer dissolution 03 July 2014
L64.07 - Release of Official Receiver 03 July 2014
COCOMP - Order to wind up 16 May 2011
DISS16(SOAS) - N/A 31 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 25 August 2010
DISS16(SOAS) - N/A 29 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
363a - Annual Return 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 21 May 2007
225 - Change of Accounting Reference Date 21 May 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363s - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 02 September 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.