WSP SOUTH & WEST LIMITED
Overview
Company Name | WSP SOUTH & WEST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00950554 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WSP SOUTH & WEST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WSP SOUTH & WEST LIMITED located?
Registered Office Address | Wsp House 70 Chancery Lane WC2A 1AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WSP SOUTH & WEST LIMITED?
Company Name | From | Until |
---|---|---|
WSP KENCHINGTON FORD (SOUTH AND WEST) LIMITED | Nov 29, 1993 | Nov 29, 1993 |
WSP CONSULTING ENGINEERS (BRISTOL) LIMITED | Dec 22, 1992 | Dec 22, 1992 |
PARSONS BROWN BRISTOL LIMITED | Feb 13, 1990 | Feb 13, 1990 |
PARSONS BROWN | Mar 24, 1969 | Mar 24, 1969 |
What are the latest accounts for WSP SOUTH & WEST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for WSP SOUTH & WEST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 12, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY | 1 pages | AD02 | ||||||||||
Termination of appointment of Christopher Cole as a director on Oct 20, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Christopher John Noble as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | 1 pages | AD02 | ||||||||||
Termination of appointment of Graham Bisset as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Graham Ferguson Bisset on Jul 01, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Christopher Cole on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Gill as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WSP SOUTH & WEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOBLE, Andrew Christopher John | Director | 70 Chancery Lane WC2A 1AF London Wsp House | United Kingdom | British | Chartered Accountant | 192017410001 | ||||
BISSET, Graham Ferguson | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | British | 56857830001 | ||||||
PAUL, Malcolm Stephen | Secretary | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | Chartered Accountant | 3865030001 | |||||
SPARKES, Ralph Edward | Secretary | Tarquin Brinsea Road Congresbury BS19 5JF Bristol Avon | British | 35500000001 | ||||||
SWIFT, Robert Anthony | Secretary | Hillcrest 68 St Marys Grove Nailsea BS19 2NJ Bristol | British | 40518620001 | ||||||
ALEXANDER, Stuart John | Director | 51 Victoria Avenue KT6 5DN Surbiton Surrey | England | British | Chartered Engineer | 15850660001 | ||||
BISP, Colin John | Director | 169 Park Lane Frampton Cotterell BS17 2EP Bristol Avon | British | Engineer | 13673860001 | |||||
BRIGHTON, John Henry | Director | 57 Old Kennels Lane SO22 4JS Winchester Hampshire | British | Consulting Engineer | 40519610001 | |||||
COLE, Christopher | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | England | British | Chartered Engineer | 39376270004 | ||||
CURLEY, Graham | Director | 12 Dove House Green KT13 9NE Weybridge Surrey | United Kingdom | British | Engineer | 13414220001 | ||||
DENBURY, Royston Frederick | Director | Gout House Farm Ham Lane Kingston Seymour BS21 6XQ Bristol | British | Engineer | 13673830001 | |||||
GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | Chartered Accountant | 35996320004 | ||||
HAYWARD, Anthony Brian | Director | Westway School Lane Barrow Gurney BS19 3RZ Bristol Avon | British | Engineer | 44455090001 | |||||
KIRKMAN, Keith | Director | 7 Cleves Avenue KT17 2QZ Epsom Surrey | British | Consulting Engineering | 85697740001 | |||||
MEATON, Leslie Harold | Director | 24 Hill View Henleaze BS9 4PY Bristol Avon | British | Engineer | 13673840001 | |||||
OWEN, Andrew Roger | Director | Brocelainde - 84 Merlin Park Portishead BS20 8RN Bristol Avon | British | Engineer | 123517650001 | |||||
PARKER, John Stephen | Director | 6 Dukes Avenue Finchley N3 2DD London | British | Civil Engineer | 51200740001 | |||||
PAUL, Malcolm Stephen | Director | Staplefield Road Cuckfield RH17 5HY Haywards Heath Henmead Hall West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 3865030002 | ||||
PEET, Timothy John | Director | 46 Jocelyn Road TW9 2TH Richmond Surrey | British | Consultant Engineer | 59521900001 | |||||
PRICE, William Nicholas | Director | 32 Grove Lane KT1 2ST Kingston Upon Thames Surrey | England | British | Consulting Engineer | 42773070001 | ||||
PRITCHARD, Gerald Alan Morgan | Director | 24 Old Church Road Nailsea BS19 2ND Bristol Avon | British | Engineer | 36641210001 | |||||
SLADE, Ronald Ernest | Director | 23 Millbrooke Court Keswick Road SW15 2RA London | British | Structural Engineer | 38948510001 | |||||
SWIFT, Robert Anthony | Director | Hillcrest 68 St Marys Grove Nailsea BS19 2NJ Bristol | British | Accountant | 40518620001 | |||||
WESCOTT, Kenneth Edward | Director | Cranfield Stream Cross BS49 4QD Lower Claverham Bristol | British | Consulting Engineer | 62253440001 | |||||
WESTON, Alec Edward | Director | The Croft 39 Wellsway Keynsham BS18 1HU Bristol Avon | British | Engineer | 13414230001 |
Who are the persons with significant control of WSP SOUTH & WEST LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Parsons Brown Holdings Limited | Apr 06, 2016 | Chancery Lane WC2A 1AF London Wsp House England | No | ||||
| |||||||
Natures of Control
|
Does WSP SOUTH & WEST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 05, 1992 Delivered On Jun 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Mar 16, 1981 Delivered On Jun 25, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Premises :- woodlands cherry rd, stoke bishops, avon title no. Av 32681 fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixtues whatsoever. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jul 06, 1978 Delivered On Jul 21, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures (see doc m/27 for further details). | ||||
Persons Entitled
| ||||
Transactions
|
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