Company NameWavertree Group Limited
DirectorWilliam Thomas Rogers
Company StatusActive - Proposal to Strike off
Company Number10501900
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 5 months ago)
Previous NamePrestwich Developments One Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Thomas Rogers
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Steven Thomas Lowe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Courthill House
40 Water Lane
Wilmslow
Cheshire
SK9 6AJ
Director NameMr John Stephen Roper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Courthill House
40 Water Lane
Wilmslow
Cheshire
SK9 6AJ

Location

Registered AddressSuite 17 Courthill House
40 Water Lane
Wilmslow
Cheshire
SK9 6AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 September 2021 (2 years, 8 months ago)
Next Return Due16 September 2022 (overdue)

Charges

20 December 2017Delivered on: 23 December 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 232 hilton lane prestwich manchester.
Outstanding
20 December 2017Delivered on: 23 December 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 232 hilton lane prestwich manchester.
Outstanding

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
21 July 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
22 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 December 2017Registration of charge 105019000001, created on 20 December 2017 (14 pages)
23 December 2017Registration of charge 105019000001, created on 20 December 2017 (14 pages)
23 December 2017Registration of charge 105019000002, created on 20 December 2017 (8 pages)
3 July 2017Registered office address changed from Brulimar House Jubilee Road Middleton, Manchester M24 2LX England to 12a Alderley Road Wilmslow SK9 1JX on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Brulimar House Jubilee Road Middleton, Manchester M24 2LX England to 12a Alderley Road Wilmslow SK9 1JX on 3 July 2017 (1 page)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(27 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
(27 pages)