WYATT COMPANY (UK) LIMITED(THE)

WYATT COMPANY (UK) LIMITED(THE)

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

    Company NameWYATT COMPANY (UK) LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01166919
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WYATT COMPANY (UK) LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WYATT COMPANY (UK) LIMITED(THE) located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of WYATT COMPANY (UK) LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    WYATT HARRIS GRAHAM LIMITEDDec 31, 1979Dec 31, 1979
    GRAHAM & CO LIMITEDApr 17, 1974Apr 17, 1974

    What are the latest accounts for WYATT COMPANY (UK) LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WYATT COMPANY (UK) LIMITED(THE)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2023

    What are the latest filings for WYATT COMPANY (UK) LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ to 30 Finsbury Square London EC2A 1AG on Oct 10, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2023

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Statement of capital on Jun 29, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Shirley Marie Girling as a director on Feb 11, 2022

    1 pagesTM01

    Termination of appointment of Steven James Alcock as a director on Feb 11, 2022

    1 pagesTM01

    Appointment of Ms Katharine Boysen as a director on Feb 11, 2022

    2 pagesAP01

    Appointment of Mrs Karen Norman as a director on Feb 11, 2022

    2 pagesAP01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Director's details changed for Mrs Shirley Marie Girling on Feb 04, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of WYATT COMPANY (UK) LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYSEN, Katharine
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish262418440001
    NORMAN, Karen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish292955590001
    FRIEDNER, Marshall Anthony Barry
    3 North View Drive
    IG8 8QJ Woodford Green
    Essex
    Secretary
    3 North View Drive
    IG8 8QJ Woodford Green
    Essex
    British1963450001
    LOVERIDGE, David Howard
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Secretary
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    159180880001
    MINOGUE, James
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    Secretary
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    British42737360001
    ALCOCK, Steven James
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    United KingdomBritish205417480001
    BALLISAT, Malcolm Thomas
    30 Bramerton Street
    SW3 5LA London
    England
    Director
    30 Bramerton Street
    SW3 5LA London
    England
    United KingdomBritish2401160001
    BARDENWERPER, Walter William
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    Director
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    UsaUnited States Citizen104432840001
    BARWIS, Richard Osmortherley
    Flat 30 Rupert House
    Nevern Square
    SW5 9PL London
    Director
    Flat 30 Rupert House
    Nevern Square
    SW5 9PL London
    British74987670001
    BIGGS, Nigel Thomas
    Dunholme Manor Close
    East Horsley
    KT24 6SA Leatherhead
    Surrey
    Director
    Dunholme Manor Close
    East Horsley
    KT24 6SA Leatherhead
    Surrey
    British30948340002
    BRANDMAN, Melvin
    35 Holcombe Road
    IG1 4XF Ilford
    Essex
    Director
    35 Holcombe Road
    IG1 4XF Ilford
    Essex
    British30948350001
    BRIGHT, David John
    The Ridge House
    59 Bluehouse Lane Limpsfield
    RH8 0AP Oxted
    Surrey
    Director
    The Ridge House
    59 Bluehouse Lane Limpsfield
    RH8 0AP Oxted
    Surrey
    United KingdomBritish97012670001
    CARR, Christopher David
    9 Sidney Road
    TW18 4LP Staines
    Middlesex
    Director
    9 Sidney Road
    TW18 4LP Staines
    Middlesex
    British889630001
    COATE, Howard
    Rostellan
    Aviary Road
    GU22 8TH Pyrford
    Surrey
    Director
    Rostellan
    Aviary Road
    GU22 8TH Pyrford
    Surrey
    British93185060001
    CRAVEN, Richard Geoffrey Ashton
    Tieran Farm Llanbedr D C
    LL15 1SU Ruthin
    Clwyd
    Director
    Tieran Farm Llanbedr D C
    LL15 1SU Ruthin
    Clwyd
    United KingdomBritish56596620001
    DAOUST, Paul Richard
    114 Farm Street
    Dover Massachusetts 2030
    Usa
    Director
    114 Farm Street
    Dover Massachusetts 2030
    Usa
    American43127590001
    EDWARDS, Ray
    40 Poltimore Road
    Onslow Village
    GU2 5PN Guildford
    Surrey
    Director
    40 Poltimore Road
    Onslow Village
    GU2 5PN Guildford
    Surrey
    British30948370001
    EDWARDS-WEBB, Stuart John
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    United KingdomBritish197293840001
    FRIEDNER, Marshall Anthony Barry
    3 North View Drive
    IG8 8QJ Woodford Green
    Essex
    Director
    3 North View Drive
    IG8 8QJ Woodford Green
    Essex
    British1963450001
    GIRLING, Shirley Marie
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    EnglandBritish248879510002
    GOODINGE, Oliver Hew Wallinger
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    United KingdomBritish165971630003
    HALEY, John James
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    Director
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    UsaUnited States Citizen49982660003
    HEDDERWICK, Colin Nelson
    2 Firs Avenue
    East Sheen
    SW14 7NZ London
    Director
    2 Firs Avenue
    East Sheen
    SW14 7NZ London
    British30948380001
    HOBART-HAMPDEN, George Miles, Rt Hon The Earl Of Buckinghamshire
    The Old Rectory
    Church Lane
    HP18 0DU Edgcott
    Bucks
    Director
    The Old Rectory
    Church Lane
    HP18 0DU Edgcott
    Bucks
    British11899570001
    KERSHAW, David
    9 Brights Crescent
    EH9 2DB Edinburgh
    Midlothian
    Director
    9 Brights Crescent
    EH9 2DB Edinburgh
    Midlothian
    ScotlandBritish5723180001
    LAURIN, Pierre Guy
    16 The Chine
    Muswell Hill
    N10 3PY London
    Director
    16 The Chine
    Muswell Hill
    N10 3PY London
    Canadian30948390001
    LECKIE, Stuart Hamilton
    16 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    Director
    16 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    British76255510001
    LIPSCHITZ, Gershon
    2 Moss Bank
    Bramhall
    SK7 1HA Stockport
    Cheshire
    Director
    2 Moss Bank
    Bramhall
    SK7 1HA Stockport
    Cheshire
    EnglandBritish2595300001
    LUTYENS, Martin Crawford
    7 Canning Place
    W8 5AD London
    Director
    7 Canning Place
    W8 5AD London
    United KingdomBritish2401170001
    MARSHALL, Thomas Finlay
    Giffordvale House
    Haddington Road
    EH41 4JD Gifford
    Director
    Giffordvale House
    Haddington Road
    EH41 4JD Gifford
    British70827650001
    MCCLUNE, Donald John Campbell
    Chestnuts 9 Belton Road
    DA14 4AB Sidcup
    Kent
    Director
    Chestnuts 9 Belton Road
    DA14 4AB Sidcup
    Kent
    British30948420001
    MORRIS, Paul Geoffrey
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    EnglandBritish162709350001
    NORMAN, Kenneth
    165 Forest Road
    TN2 5JP Tunbridge Wells
    Kent
    Director
    165 Forest Road
    TN2 5JP Tunbridge Wells
    Kent
    UkBritish2776370001
    RAIMONDO, Vincent John
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    EnglandBritish62437590001
    RAMAMURTHY, Chandrasekhar
    59 Elms Road
    SW4 9EP London
    Director
    59 Elms Road
    SW4 9EP London
    EnglandBritish2595360001

    Who are the persons with significant control of WYATT COMPANY (UK) LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Wyatt Company Holdings Limited
    London Road
    RH2 9PQ Reigate
    Watson House
    England
    Apr 06, 2016
    London Road
    RH2 9PQ Reigate
    Watson House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00908628
    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.
    The Wyatt Company Holdings Limited
    London Road
    RH2 9PQ Reigate
    Watson House
    England
    Apr 06, 2016
    London Road
    RH2 9PQ Reigate
    Watson House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00908628
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WYATT COMPANY (UK) LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2023Commencement of winding up
    Feb 20, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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