WESTMINSTER AND EARLEY SERVICES LIMITED

WESTMINSTER AND EARLEY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTMINSTER AND EARLEY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00500510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTMINSTER AND EARLEY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WESTMINSTER AND EARLEY SERVICES LIMITED located?

    Registered Office Address
    1180 Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTMINSTER AND EARLEY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIBB SERVICES (WESTMINSTER) LIMITEDOct 19, 1951Oct 19, 1951

    What are the latest accounts for WESTMINSTER AND EARLEY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for WESTMINSTER AND EARLEY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Gibb Holdings Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Appointment of Mr Guy Douglas as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Paul Seaton as a director on Apr 26, 2019

    1 pagesTM01

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Paul Seaton as a director on Sep 05, 2018

    2 pagesAP01

    Appointment of Mr Tejender Singh Chaudhary as a secretary on May 23, 2018

    2 pagesAP03

    Termination of appointment of Michael Timothy Norris as a secretary on May 23, 2018

    1 pagesTM02

    Full accounts made up to Sep 30, 2017

    19 pagesAA

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    23 pagesAA

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Shepherd Duff as a director on Jan 17, 2017

    1 pagesTM01

    Appointment of Mr Jonathan Ross Shattock as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of John Conor Doyle as a director on Oct 07, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of WESTMINSTER AND EARLEY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUDHARY, Tejender Singh
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    246700110001
    DOUGLAS, Guy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish258025190001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritish259549880001
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    British52563600002
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    165336050001
    WARD, Sandra Lesley
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    Secretary
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    British89320390001
    WITHERS, Graham Reginald
    33 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Secretary
    33 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    British1420080001
    BARBER, Walter Charles
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    Director
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    American93663320001
    BOWCOCK, John Brown
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    Director
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    British34950050001
    BRETTELL, Peter Donald
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    Director
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    British34455550003
    COATES, Geoffrey Hamilton
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    Director
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    British1420060001
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandIrish78009780001
    DUFF, Robert Shepherd
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    ScotlandBritish165632810001
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161055320001
    JONES, Graham Roger
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    Director
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    United KingdomBritish42069750001
    SEATON, Paul
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandBritish204466160001
    STANCOMBE, Christopher John
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    Director
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    EnglandBritish33841950002
    TAYLOR, Allyn Byram
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    Director
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    EnglandUnited States124922150002
    WALKER, William Allen
    3345 Robinson Farms Court
    Marietta Atlanta
    FOREIGN Georgia Ga 30068 Usa
    Director
    3345 Robinson Farms Court
    Marietta Atlanta
    FOREIGN Georgia Ga 30068 Usa
    American15467690004

    Who are the persons with significant control of WESTMINSTER AND EARLEY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gibb Holdings Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Registry
    Registration Number02387714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0