WEYSIDE OFFICE SERVICES LIMITED

WEYSIDE OFFICE SERVICES LIMITED

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

    Company NameWEYSIDE OFFICE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01682110
    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 WEYSIDE OFFICE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEYSIDE OFFICE SERVICES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WEYSIDE OFFICE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYS OFFICE SERVICES LIMITEDJan 23, 1998Jan 23, 1998
    SECURICOR OMEGA OFFICE SERVICES LIMITEDJul 11, 1995Jul 11, 1995
    SECURICOR OFFICE SERVICES LIMITEDNov 29, 1982Nov 29, 1982

    What are the latest accounts for WEYSIDE OFFICE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for WEYSIDE OFFICE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 22, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Termination of appointment of Hays Nominees Limited as a director on May 14, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Director's details changed for Ian David Pratt on Oct 19, 2016

    2 pagesCH01

    Appointment of Ian David Pratt as a director on Oct 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016

    1 pagesTM01

    Confirmation statement made on Oct 05, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 20, 2017Clarification A SECOND FILED CS01 (PERSON WITH SIGNIFICANT CONTROL) WAS REGISTERED ON 20/06/2017.

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of WEYSIDE OFFICE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    PRATT, Ian David
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish216303100001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    LAYTON, Robert
    10 Cherry Hill
    Old
    NN6 9EN Northampton
    Northamptonshire
    Secretary
    10 Cherry Hill
    Old
    NN6 9EN Northampton
    Northamptonshire
    British75448020002
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    REAY, Sally Jane
    34 Sedgmoor Road
    Flackwell Heath
    HP10 9AP High Wycombe
    Buckinghamshire
    Secretary
    34 Sedgmoor Road
    Flackwell Heath
    HP10 9AP High Wycombe
    Buckinghamshire
    British41603850002
    TYLER, Fiona Jayne
    4 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    Secretary
    4 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    British60272610001
    ANDERSON, Robert Ian
    29 Willoughby Road
    Langley
    SL3 8JH Slough
    Director
    29 Willoughby Road
    Langley
    SL3 8JH Slough
    British27033430002
    ANDREWS, Robert
    Longchamp
    Smallfield Road
    RH6 Horley
    Surrey
    Director
    Longchamp
    Smallfield Road
    RH6 Horley
    Surrey
    British13552440001
    BENSON, Richard John Robert
    Ferry Farm House
    Station Road
    TN36 4JU Winchelsea
    Sussex
    Director
    Ferry Farm House
    Station Road
    TN36 4JU Winchelsea
    Sussex
    British9283590002
    BERRY, Mark Ian James
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish96582270003
    BOOTH, Stephen Edward
    Chalk Road
    Loxwood
    RH14 0UD Billingshurst
    Trelayne
    West Sussex
    Director
    Chalk Road
    Loxwood
    RH14 0UD Billingshurst
    Trelayne
    West Sussex
    EnglandBritish139137090001
    BROUGHAM, Peter David
    25 Limes Way
    Shabbington
    HP18 9HB Aylesbury
    Director
    25 Limes Way
    Shabbington
    HP18 9HB Aylesbury
    EnglandBritish114600540001
    CASLING, Richard Charles
    30 Regent Road
    KT5 8NL Surbiton
    Surrey
    Director
    30 Regent Road
    KT5 8NL Surbiton
    Surrey
    British16966070001
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Director
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    DIX, Alan Nigel
    Rowan House Longwater Lane
    Finchampstead
    RG40 4NX Wokingham
    Berkshire
    Director
    Rowan House Longwater Lane
    Finchampstead
    RG40 4NX Wokingham
    Berkshire
    EnglandBritish56734530002
    FULLER, Brian Leslie
    Cotswold House
    Hoo Lane
    GL55 6AZ Chipping Campden
    Gloucestershire
    Director
    Cotswold House
    Hoo Lane
    GL55 6AZ Chipping Campden
    Gloucestershire
    British36745670001
    HOWES, Patrick David
    Creekside
    Meadow Drive, Hoveton
    NR12 8UN Norwich
    Norfolk
    Director
    Creekside
    Meadow Drive, Hoveton
    NR12 8UN Norwich
    Norfolk
    British26934760002
    JOHNSON, Rosemary Elizabeth
    60 Bond Road
    KT6 7SG Surbiton
    Surrey
    Director
    60 Bond Road
    KT6 7SG Surbiton
    Surrey
    British26957030002
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    MORGAN, Robert James
    23 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    Director
    23 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    British60273420001
    O'TOOLE, Fintan Charles
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    Director
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    United KingdomIrish63749170001
    RICHARDSON, David Gordon
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    Director
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    British50331150002
    STAMPER, Christopher Ian
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish154777820001
    TAYLOR, Brian Thomas
    1 Hurst Close
    Hook Heath
    GU22 0DU Woking
    Surrey
    Director
    1 Hurst Close
    Hook Heath
    GU22 0DU Woking
    Surrey
    British86150710001
    TIBBLE, David Charles
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    Director
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    British32505820002
    TREGARTHEN, David Neil
    Poplars Farm
    Aylesbury Road
    HP22 5DT Bierton
    Buckinghamshire
    Director
    Poplars Farm
    Aylesbury Road
    HP22 5DT Bierton
    Buckinghamshire
    British93945450001
    WILLETT, David John
    22 Swains Lane
    Flackwell Heath
    HP10 9BU High Wycombe
    Buckinghamshire
    Director
    22 Swains Lane
    Flackwell Heath
    HP10 9BU High Wycombe
    Buckinghamshire
    British49452190002
    WINTER, David
    56 Ridge Langley
    Sanderstead
    CR2 0AR South Croydon
    Surrey
    Director
    56 Ridge Langley
    Sanderstead
    CR2 0AR South Croydon
    Surrey
    British627380001
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002

    Who are the persons with significant control of WEYSIDE OFFICE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    Apr 06, 2017
    Euston Road
    NW1 2AF London
    250
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number726089
    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 WEYSIDE OFFICE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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