HIWAVE TECHNOLOGIES PLC

1 Westferry Circus 1 Westferry Circus, London, E14 4HD
StatusDISSOLVED
Company No.00514718
CategoryPrivate Limited Company
Incorporated31 Dec 1952
Age71 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution10 Dec 2015
Years8 years, 5 months, 5 days

SUMMARY

HIWAVE TECHNOLOGIES PLC is an dissolved private limited company with number 00514718. It was incorporated 71 years, 4 months, 15 days ago, on 31 December 1952 and it was dissolved 8 years, 5 months, 5 days ago, on 10 December 2015. The company address is 1 Westferry Circus 1 Westferry Circus, London, E14 4HD.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 10 Sep 2015

Action Date: 02 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-09-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Sep 2015

Action Date: 17 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-07-17

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Feb 2015

Action Date: 17 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF

New address: 1 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Aug 2014

Action Date: 17 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-07-17

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Feb 2014

Action Date: 17 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-17

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Oct 2013

Action Date: 05 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-05

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 25 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 03 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Legacy

Date: 25 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-12

Old address: the 1840 Barn Fullers Hill Road Little Gransden Sandy Cambridgeshire SG19 3BP England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Old address: Regus House 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP

Change date: 2013-01-17

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 19 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham William Searle

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bainbridge Mcintosh

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Simpson

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Barnes

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Barnes

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Anderson Calderwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Resolution

Date: 13 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bramwell

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 07 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Leonard Mayne

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 25 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 17 Feb 2011

Category: Capital

Type: SH01

Capital : 26,950,132.13 GBP

Date: 2011-02-17

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 17 Feb 2011

Category: Capital

Type: SH01

Capital : 26,949,743.89 GBP

Date: 2011-02-17

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 20 Oct 2010

Category: Capital

Type: SH01

Capital : 26,948,902.71 GBP

Date: 2010-10-20

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Capital : 24,268,151.07 GBP

Date: 2010-03-03

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 25 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-25

Capital : 24,208,255.46 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 24 Nov 2009

Category: Capital

Type: SH01

Capital : 24,193,335.46 GBP

Date: 2009-11-24

Documents

View document PDF

Legacy

Date: 27 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Matthew Bramwell

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Buckley

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nxt PLC\certificate issued on 17/12/10

Documents

View document PDF

Resolution

Date: 22 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thoms

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 16 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts amended with accounts type group

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AAMD

Made up date: 2009-06-30

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mackay

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2009

Action Date: 12 Nov 2009

Category: Capital

Type: SH01

Capital : 149,852,880 GBP

Date: 2009-11-12

Documents

View document PDF

Legacy

Date: 26 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lewis

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 02/06/09\gbp si [email protected]=2272.71\gbp ic 29620989.17/29623261.88\

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/05/09\gbp si [email protected]=574.93\gbp ic 29620414.24/29620989.17\

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si [email protected]=942.5\gbp ic 29619471.74/29620414.24\

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 05/03/09\gbp si 5500000@1=5500000\gbp ic 24119471.74/29619471.74\

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 30/09/08\gbp si [email protected]=750.26\gbp ic 24117990.81/24118741.07\

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si [email protected]=309.1\gbp ic 24117681.71/24117990.81\

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 27/06/08\gbp si [email protected]=16917.29\gbp ic 24100764.42/24117681.71\

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08\gbp si [email protected]=15037.6\gbp ic 24085726.82/24100764.42\

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 23/06/08\gbp si [email protected]=7334.01\gbp ic 24078392.81/24085726.82\

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si [email protected]=938.63\gbp ic 24077454.18/24078392.81\

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si [email protected]=1034.18\gbp ic 24076420/24077454.18\

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/12/07--------- £ si [email protected]=676 £ ic 24141982/24142658

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/11/07--------- £ si [email protected]=1522 £ ic 24140460/24141982

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/11/07--------- £ si [email protected]=72416 £ ic 24068044/24140460

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/11/07--------- £ si [email protected]=6250 £ ic 24061794/24068044

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si [email protected]=447191 £ ic 23614603/24061794

Documents

View document PDF

Resolution

Date: 22 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 13/09/07 from: cygnet house kingfisher way hinchingbrooke business park huntingdon cambridgeshire PE29 6FW

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/12/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si [email protected]=5335 £ ic 23609268/23614603

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/07; bulk list available separately

Documents

View document PDF


Some Companies

7 CLIFTON GARDENS FOLKESTONE (MANAGEMENT) LIMITED

6 FITZWALTERS MEADOW,CANTERBURY,CT3 1FB

Number:04738835
Status:ACTIVE
Category:Private Limited Company

CHAMPION MEDICAL CONSULTANCY LIMITED

58 NEW ROAD,BLANDFORD FORUM,DT11 0DR

Number:08485771
Status:ACTIVE
Category:Private Limited Company

CLIFF'S COACHES LTD

UNIT 6 CRYERS HILL ROAD,HIGH WYCOMBE,HP15 6LJ

Number:07484791
Status:ACTIVE
Category:Private Limited Company

LAND AND SEA ENVIRONMENTAL SERVICES LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:10265099
Status:ACTIVE
Category:Private Limited Company

ROBALEX LTD

3 BATH ROAD,EASTBOURNE,BN21 4UA

Number:11409459
Status:ACTIVE
Category:Private Limited Company

SEGGIANO LIMITED

UNIT 4 3 WEDMORE STREET,,N19 4RU,N19 4RU

Number:08844024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source