Company NameHoldco August 2012 Limited
Company StatusDissolved
Company Number08174285
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date25 May 2014 (9 years, 11 months ago)
Previous NameWakeco (453) Limited

Directors

Director NameMr Ashley Bryan Turner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameAshley Ryck Turner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Return of final meeting in a members' voluntary winding up (24 pages)
25 February 2014Return of final meeting in a members' voluntary winding up (24 pages)
28 October 2013Liquidators' statement of receipts and payments to 3 October 2013 (20 pages)
28 October 2013Liquidators statement of receipts and payments to 3 October 2013 (20 pages)
28 October 2013Liquidators' statement of receipts and payments to 3 October 2013 (20 pages)
28 October 2013Liquidators statement of receipts and payments to 3 October 2013 (20 pages)
17 October 2012Declaration of solvency (3 pages)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
17 October 2012Appointment of a voluntary liquidator (5 pages)
17 October 2012Declaration of solvency (3 pages)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
17 October 2012Appointment of a voluntary liquidator (5 pages)
15 October 2012Registered office address changed from One Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL United Kingdom on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from One Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL United Kingdom on 15 October 2012 (2 pages)
11 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,970
(4 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,970
(4 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2012Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 7 September 2012 (1 page)
7 September 2012Company name changed wakeco (453) LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Company name changed wakeco (453) LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Appointment of Mr Ashley Bryan Turner as a director (2 pages)
21 August 2012Appointment of Mr Ashley Ryck Turner as a director (2 pages)
21 August 2012Appointment of Mr Ashley Bryan Turner as a director (2 pages)
21 August 2012Appointment of Mr Ashley Ryck Turner as a director (2 pages)
21 August 2012Termination of appointment of John Baddeley as a director (1 page)
21 August 2012Termination of appointment of John Baddeley as a director (1 page)
9 August 2012Incorporation (38 pages)
9 August 2012Incorporation (38 pages)