WSP SOUTH & WEST LIMITED

WSP SOUTH & WEST LIMITED

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

    Company NameWSP SOUTH & WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00950554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WSP SOUTH & WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    WSP KENCHINGTON FORD (SOUTH AND WEST) LIMITEDNov 29, 1993Nov 29, 1993
    WSP CONSULTING ENGINEERS (BRISTOL) LIMITEDDec 22, 1992Dec 22, 1992
    PARSONS BROWN BRISTOL LIMITEDFeb 13, 1990Feb 13, 1990
    PARSONS BROWNMar 24, 1969Mar 24, 1969

    What are the latest accounts for WSP SOUTH & WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WSP SOUTH & WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A5DMPH28

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01
    X5BIIGYY

    legacy

    1 pagesSH20
    S5ARLYWZ

    Statement of capital on Jul 12, 2016

    • Capital: GBP 1
    5 pagesSH19
    A5ARUYWH

    legacy

    1 pagesCAP-SS
    S5ARLYX7

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD02
    X4HM3796

    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 pagesAD02
    X4HM364G

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA
    A4BNQAI0

    Annual return made up to Jul 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 19,902
    SH01
    X4B3LMW3

    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 pagesAD02
    X4B3LN2I

    Termination of appointment of Christopher Cole as a director on Oct 20, 2014

    1 pagesTM01
    X3J3RKQG

    Appointment of Mr Andrew Christopher John Noble as a director on Oct 20, 2014

    2 pagesAP01
    X3J3RKEZ

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA
    A3H1399F

    Annual return made up to Jul 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 19,902
    SH01
    X3E9SOQP

    Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY

    1 pagesAD03
    X3E9SOQH

    Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY

    1 pagesAD02
    X3E9SOQ9

    Termination of appointment of Graham Bisset as a secretary

    1 pagesTM02
    X309W5HT

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA
    A2F57W6J

    Annual return made up to Jul 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 19,902
    SH01
    X2C72PVN

    Secretary's details changed for Mr Graham Ferguson Bisset on Jul 01, 2013

    1 pagesCH03
    X2C72PV7

    Director's details changed for Christopher Cole on Jul 01, 2013

    2 pagesCH01
    X2C72PVF

    Termination of appointment of Peter Gill as a director

    1 pagesTM01
    X1KU2CTL

    Who are the officers of WSP SOUTH & WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritishChartered Accountant192017410001
    BISSET, Graham Ferguson
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    British56857830001
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    BritishChartered Accountant3865030001
    SPARKES, Ralph Edward
    Tarquin Brinsea Road
    Congresbury
    BS19 5JF Bristol
    Avon
    Secretary
    Tarquin Brinsea Road
    Congresbury
    BS19 5JF Bristol
    Avon
    British35500000001
    SWIFT, Robert Anthony
    Hillcrest
    68 St Marys Grove Nailsea
    BS19 2NJ Bristol
    Secretary
    Hillcrest
    68 St Marys Grove Nailsea
    BS19 2NJ Bristol
    British40518620001
    ALEXANDER, Stuart John
    51 Victoria Avenue
    KT6 5DN Surbiton
    Surrey
    Director
    51 Victoria Avenue
    KT6 5DN Surbiton
    Surrey
    EnglandBritishChartered Engineer15850660001
    BISP, Colin John
    169 Park Lane
    Frampton Cotterell
    BS17 2EP Bristol
    Avon
    Director
    169 Park Lane
    Frampton Cotterell
    BS17 2EP Bristol
    Avon
    BritishEngineer13673860001
    BRIGHTON, John Henry
    57 Old Kennels Lane
    SO22 4JS Winchester
    Hampshire
    Director
    57 Old Kennels Lane
    SO22 4JS Winchester
    Hampshire
    BritishConsulting Engineer40519610001
    COLE, Christopher
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    EnglandBritishChartered Engineer39376270004
    CURLEY, Graham
    12 Dove House Green
    KT13 9NE Weybridge
    Surrey
    Director
    12 Dove House Green
    KT13 9NE Weybridge
    Surrey
    United KingdomBritishEngineer13414220001
    DENBURY, Royston Frederick
    Gout House Farm Ham Lane
    Kingston Seymour
    BS21 6XQ Bristol
    Director
    Gout House Farm Ham Lane
    Kingston Seymour
    BS21 6XQ Bristol
    BritishEngineer13673830001
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritishChartered Accountant35996320004
    HAYWARD, Anthony Brian
    Westway School Lane
    Barrow Gurney
    BS19 3RZ Bristol
    Avon
    Director
    Westway School Lane
    Barrow Gurney
    BS19 3RZ Bristol
    Avon
    BritishEngineer44455090001
    KIRKMAN, Keith
    7 Cleves Avenue
    KT17 2QZ Epsom
    Surrey
    Director
    7 Cleves Avenue
    KT17 2QZ Epsom
    Surrey
    BritishConsulting Engineering85697740001
    MEATON, Leslie Harold
    24 Hill View
    Henleaze
    BS9 4PY Bristol
    Avon
    Director
    24 Hill View
    Henleaze
    BS9 4PY Bristol
    Avon
    BritishEngineer13673840001
    OWEN, Andrew Roger
    Brocelainde - 84 Merlin Park
    Portishead
    BS20 8RN Bristol
    Avon
    Director
    Brocelainde - 84 Merlin Park
    Portishead
    BS20 8RN Bristol
    Avon
    BritishEngineer123517650001
    PARKER, John Stephen
    6 Dukes Avenue
    Finchley
    N3 2DD London
    Director
    6 Dukes Avenue
    Finchley
    N3 2DD London
    BritishCivil Engineer51200740001
    PAUL, Malcolm Stephen
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    Director
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant3865030002
    PEET, Timothy John
    46 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    Director
    46 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    BritishConsultant Engineer59521900001
    PRICE, William Nicholas
    32 Grove Lane
    KT1 2ST Kingston Upon Thames
    Surrey
    Director
    32 Grove Lane
    KT1 2ST Kingston Upon Thames
    Surrey
    EnglandBritishConsulting Engineer42773070001
    PRITCHARD, Gerald Alan Morgan
    24 Old Church Road
    Nailsea
    BS19 2ND Bristol
    Avon
    Director
    24 Old Church Road
    Nailsea
    BS19 2ND Bristol
    Avon
    BritishEngineer36641210001
    SLADE, Ronald Ernest
    23 Millbrooke Court
    Keswick Road
    SW15 2RA London
    Director
    23 Millbrooke Court
    Keswick Road
    SW15 2RA London
    BritishStructural Engineer38948510001
    SWIFT, Robert Anthony
    Hillcrest
    68 St Marys Grove Nailsea
    BS19 2NJ Bristol
    Director
    Hillcrest
    68 St Marys Grove Nailsea
    BS19 2NJ Bristol
    BritishAccountant40518620001
    WESCOTT, Kenneth Edward
    Cranfield
    Stream Cross
    BS49 4QD Lower Claverham
    Bristol
    Director
    Cranfield
    Stream Cross
    BS49 4QD Lower Claverham
    Bristol
    BritishConsulting Engineer62253440001
    WESTON, Alec Edward
    The Croft 39 Wellsway
    Keynsham
    BS18 1HU Bristol
    Avon
    Director
    The Croft 39 Wellsway
    Keynsham
    BS18 1HU Bristol
    Avon
    BritishEngineer13414230001

    Who are the persons with significant control of WSP SOUTH & WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parsons Brown Holdings Limited
    Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEngland And Wales
    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.

    Does WSP SOUTH & WEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 1981Registration of a charge
    • Aug 10, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 21, 1978Registration of a charge
    • Aug 10, 1995Statement of satisfaction of a charge in full or part (403a)

    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