WYATT COMPANY HOLDINGS LIMITED(THE)
Overview
| Company Name | WYATT COMPANY HOLDINGS LIMITED(THE) |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00908628 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WYATT COMPANY HOLDINGS LIMITED(THE)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WYATT COMPANY HOLDINGS LIMITED(THE) located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WYATT COMPANY HOLDINGS LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| WYATT HARRIS GRAHAM HOLDINGS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| HARRIS GRAHAM PATTINSON & CO., LIMITED | Jun 16, 1967 | Jun 16, 1967 |
What are the latest accounts for WYATT COMPANY HOLDINGS LIMITED(THE)?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for WYATT COMPANY HOLDINGS LIMITED(THE)?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 14, 2024 |
| Next Confirmation Statement Due | Sep 28, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2023 |
| Overdue | Yes |
What are the latest filings for WYATT COMPANY HOLDINGS LIMITED(THE)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025 | 3 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 04, 2025 | 8 pages | LIQ03 | ||||||||||||||
Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ to 30 Finsbury Square London EC2A 1AG on Oct 10, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Statement of capital on Jun 27, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Termination of appointment of Steven James Alcock as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shirley Marie Girling as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Katharine Boysen as a director on Feb 11, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Karen Norman as a director on Feb 11, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Director's details changed for Mrs Shirley Marie Girling on Feb 04, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Who are the officers of WYATT COMPANY HOLDINGS LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYSEN, Katharine | Director | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 262418440001 | |||||
| NORMAN, Karen | Director | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 292955590001 | |||||
| FRIEDNER, Marshall Anthony Barry | Secretary | 3 North View Drive IG8 8QJ Woodford Green Essex | British | 1963450001 | ||||||
| LOVERIDGE, David Howard | Secretary | Watson House London Road RH2 9PQ Reigate Surrey | 159180750001 | |||||||
| MINOGUE, James | Secretary | c/o C/O Towers Watson & Co., N Glebe Road 22203 Arlington 901 Virginia Usa | British | 42737360001 | ||||||
| ALCOCK, Steven James | Director | Watson House London Road RH2 9PQ Reigate Surrey | United Kingdom | British | 205417480001 | |||||
| BARDENWERPER, Walter William | Director | c/o C/O Towers Watson & Co., N Glebe Road 22203 Arlington 901 Virginia Usa | Usa | United States Citizen | 104432840001 | |||||
| BROWN, Colin | Director | 4 Mews Cottages Thorndon Hall Ingrave CM13 3RJ Brentwood Essex England | British | 1963460001 | ||||||
| DAOUST, Paul Richard | Director | 114 Farm Street Dover Massachusetts 2030 Usa | American | 43127590001 | ||||||
| DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | 21933520001 | ||||||
| DAVIS, Michael Harding | Director | 153 Ridgeway Road FOREIGN Weston Massachussetts 02193 Usa | United States | 30619400001 | ||||||
| EDWARDS-WEBB, Stuart John | Director | Watson House London Road RH2 9PQ Reigate Surrey | United Kingdom | British | 197293840001 | |||||
| GIRLING, Shirley Marie | Director | Watson House London Road RH2 9PQ Reigate Surrey | England | British | 248879510002 | |||||
| GOODINGE, Oliver Hew Wallinger | Director | Watson House London Road RH2 9PQ Reigate Surrey | United Kingdom | British | 165971630003 | |||||
| HALEY, John James | Director | c/o C/O Towers Watson & Co., N Glebe Road 22203 Arlington 901 Virginia Usa | Usa | United States Citizen | 49982660003 | |||||
| MORRIS, Paul Geoffrey | Director | Watson House London Road RH2 9PQ Reigate Surrey | England | British | 162709350001 | |||||
| RAIMONDO, Vincent John | Director | Watson House London Road RH2 9PQ Reigate Surrey | England | British | 62437590001 | |||||
| RHODES, Tina Ann | Director | Watson House London Road RH2 9PQ Reigate Surrey | England | British | 109436950001 | |||||
| SMITH, Alan Wright | Director | 1133 Towlston Road Mclean Virginia 22102 FOREIGN Usa | American | 43129830001 | ||||||
| WATSON, Alastair Frank Maloch | Director | Norells Ridge High Park Avenue East Horsley KT24 5DB Leatherhead Surrey | United Kingdom | British | 107023880001 |
Who are the persons with significant control of WYATT COMPANY HOLDINGS LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watson Wyatt (Uk) Acquisitions 1 Limited | Apr 06, 2016 | London Road RH2 9PQ Reigate Watson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WYATT COMPANY HOLDINGS LIMITED(THE) have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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