Company NameWain-Hobson Consultancy Services Ltd.
Company StatusDissolved
Company Number02634979
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 23 January 2024)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 23 January 2024)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Neil Terence Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 23 January 2024)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMrs Glenda Elizabeth Wain-Hobson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleTeacher
Country of ResidenceWales
Correspondence AddressLlain Rhedyn Lon Trehwfa Bach
Rhostrehwfa
Llangefni Anglesey
Gwynedd
LL77 7BX
Wales
Director NameDr Timothy Wain-Hobson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceWales
Correspondence AddressLlain Rhedyn
Rhostrehwfa
Llangefni Anglesey
Gwynedd
LL77 7BX
Wales
Secretary NameDr Timothy Wain-Hobson
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlain Rhedyn
Rhostrehwfa
Llangefni Anglesey
Gwynedd
LL77 7BX
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewain-hobson.co.uk
Telephone01248 750022
Telephone regionBangor (Gwynedd)

Location

Registered Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Dr Timothy Wain-hobson
99.00%
Ordinary
1 at £1Mrs Glenda Elizabeth Wain-hobson
1.00%
Ordinary

Financials

Year2014
Net Worth£51,436
Cash£46,081
Current Liabilities£16,646

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 November 2019Delivered on: 19 November 2019
Persons entitled: Vertus Capital SPV1 Limited

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 September 1992Delivered on: 2 October 1992
Satisfied on: 25 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
16 March 2023Satisfaction of charge 026349790003 in full (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
13 August 2020Change of details for Wtk Financial Services Limited as a person with significant control on 26 June 2020 (2 pages)
8 January 2020Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF England to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 8 January 2020 (1 page)
10 December 2019Satisfaction of charge 026349790002 in full (1 page)
20 November 2019Resolutions
  • RES13 ‐ Company documents/agreements 11/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 November 2019Registration of charge 026349790003, created on 11 November 2019 (65 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
5 October 2017Appointment of Mr John Gary Lee as a director on 29 September 2017 (2 pages)
5 October 2017Notification of Wtk Financial Services Limited as a person with significant control on 29 September 2017 (2 pages)
5 October 2017Registered office address changed from Llain Rhedyn Llangefni Anglesey LL77 7BX to 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF on 5 October 2017 (1 page)
5 October 2017Appointment of Mr John Gary Lee as a director on 29 September 2017 (2 pages)
5 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 October 2017Registered office address changed from Llain Rhedyn Llangefni Anglesey LL77 7BX to 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF on 5 October 2017 (1 page)
5 October 2017Cessation of Timothy Wain-Hobson as a person with significant control on 29 September 2017 (1 page)
5 October 2017Appointment of Mr Andrew John Neale as a director on 29 September 2017 (2 pages)
5 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 October 2017Cessation of Timothy Wain-Hobson as a person with significant control on 29 September 2017 (1 page)
5 October 2017Appointment of Mr Neil Terence Ransome as a director on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Timothy Wain-Hobson as a secretary on 29 September 2017 (1 page)
5 October 2017Notification of Wtk Financial Services Limited as a person with significant control on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Timothy Wain-Hobson as a director on 29 September 2017 (1 page)
5 October 2017Appointment of Mr Andrew John Neale as a director on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Timothy Wain-Hobson as a director on 29 September 2017 (1 page)
5 October 2017Termination of appointment of Timothy Wain-Hobson as a secretary on 29 September 2017 (1 page)
5 October 2017Appointment of Mr Neil Terence Ransome as a director on 29 September 2017 (2 pages)
3 October 2017Registration of charge 026349790002, created on 29 September 2017 (19 pages)
3 October 2017Registration of charge 026349790002, created on 29 September 2017 (19 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (5 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
17 December 2010Termination of appointment of Glenda Wain-Hobson as a director (1 page)
17 December 2010Termination of appointment of Glenda Wain-Hobson as a director (1 page)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Dr Timothy Wain-Hobson on 7 August 2010 (2 pages)
13 August 2010Director's details changed for Mrs Glenda Elizabeth Wain-Hobson on 7 August 2010 (2 pages)
13 August 2010Director's details changed for Mrs Glenda Elizabeth Wain-Hobson on 7 August 2010 (2 pages)
13 August 2010Director's details changed for Dr Timothy Wain-Hobson on 7 August 2010 (2 pages)
13 August 2010Director's details changed for Dr Timothy Wain-Hobson on 7 August 2010 (2 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mrs Glenda Elizabeth Wain-Hobson on 7 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2008Return made up to 07/08/08; full list of members (4 pages)
23 September 2008Return made up to 07/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2007Return made up to 07/08/07; full list of members (2 pages)
21 August 2007Return made up to 07/08/07; full list of members (2 pages)
27 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 August 2006Return made up to 07/08/06; full list of members (2 pages)
31 August 2006Return made up to 07/08/06; full list of members (2 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 August 2005Return made up to 07/08/05; full list of members (3 pages)
22 August 2005Return made up to 07/08/05; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
28 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 June 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 December 2002 (11 pages)
5 April 2003Full accounts made up to 31 December 2002 (11 pages)
22 August 2002Return made up to 07/08/02; full list of members (7 pages)
22 August 2002Return made up to 07/08/02; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (11 pages)
21 June 2002Full accounts made up to 31 December 2001 (11 pages)
10 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
9 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
3 August 1999Return made up to 05/08/99; no change of members (4 pages)
3 August 1999Return made up to 05/08/99; no change of members (4 pages)
29 July 1998Return made up to 05/08/98; full list of members (6 pages)
29 July 1998Return made up to 05/08/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
25 September 1997Full accounts made up to 31 December 1996 (11 pages)
25 September 1997Full accounts made up to 31 December 1996 (11 pages)
3 August 1997Return made up to 05/08/97; no change of members (4 pages)
3 August 1997Return made up to 05/08/97; no change of members (4 pages)
13 August 1996Return made up to 05/08/96; no change of members (4 pages)
13 August 1996Return made up to 05/08/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 July 1995Return made up to 05/08/95; full list of members (6 pages)
25 July 1995Return made up to 05/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 September 1994Return made up to 05/08/94; no change of members (4 pages)
22 September 1994Return made up to 05/08/94; no change of members (4 pages)
3 August 1993Return made up to 05/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1993Return made up to 05/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1992Return made up to 05/08/92; full list of members (5 pages)
4 August 1992Return made up to 05/08/92; full list of members (5 pages)
5 August 1991Incorporation (20 pages)
5 August 1991Incorporation (20 pages)