WCRS&CO LIMITED
Overview
| Company Name | WCRS&CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01737774 |
| 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 WCRS&CO LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is WCRS&CO LIMITED located?
| Registered Office Address | 60 Great Portland Street W1W 7RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WCRS&CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| WCRS LIMITED | Aug 28, 1990 | Aug 28, 1990 |
| WCRS MATHEWS MARCANTONIO LIMITED | Aug 26, 1987 | Aug 26, 1987 |
| WIGHT COLLINS RUTHERFORD SCOTT & PARTNERS LIMITED | Aug 20, 1986 | Aug 20, 1986 |
| WIGHT COLLINS RUTHERFORD SCOTT LIMITED | Nov 18, 1983 | Nov 18, 1983 |
| SANDEARM LIMITED | Jul 07, 1983 | Jul 07, 1983 |
What are the latest accounts for WCRS&CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for WCRS&CO 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 | 1 pages | DS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||
legacy | 214 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Jonathan Andrew Peachey as a director | 3 pages | RP04AP01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||
legacy | 53 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Dec 11, 2022 with updates | 5 pages | CS01 | ||||||
Appointment of Mr Mark John Sanford as a secretary on Apr 30, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Emma Louise Wood as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||||||
Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on May 05, 2022 | 1 pages | AD01 | ||||||
Appointment of Mr Jonathan Andrew Peachey as a director on Mar 08, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Peter Jonathan Harris as a director on Mar 08, 2022 | 2 pages | AP01 | ||||||
Appointment of Emma Louise Wood as a secretary on Mar 08, 2022 | 2 pages | AP03 | ||||||
Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on Mar 08, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of William Michael Thompson as a director on Mar 08, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Paul Jason Caine as a director on Mar 08, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Lawrence Jeffrey Diamond as a director on Mar 08, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Mary Louise Cole as a secretary on Mar 08, 2022 | 1 pages | TM02 | ||||||
Who are the officers of WCRS&CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANFORD, Mark John | Secretary | Great Portland Street W1W 7RT London 60 England | 295499680001 | |||||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 England | England | British | 40917640001 | |||||
| PEACHEY, Jonathan Andrew | Director | Great Portland Street W1W 7RT London 60 England | United Kingdom | British | 141274820001 | |||||
| BICKERTON, Gary Erik | Secretary | Quarry Cottage Chart Lane TN16 1LN Brasted Kent | British | 40556810001 | ||||||
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177905730001 | |||||||
| COOPER, Paul | Secretary | Flat 1 6 Crouch Hall Road N8 8HU London | British | 81116450001 | ||||||
| DAY, Ian Philip | Secretary | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 74800310002 | ||||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 171624270001 | |||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151461480001 | |||||||
| HEWITT, James Neil Terry | Secretary | Amner Road SW11 6AA London 24 | British | 140690530001 | ||||||
| LEVER, Christpher John | Secretary | 16 Bear Garden Road OX16 9PH Banbury Oxfordshire | British Avst | 98695090001 | ||||||
| WOOD, Emma Louise | Secretary | Great Portland Street W1W 7RT London 60 England | 293364050001 | |||||||
| ABERT, Collin Roy | Director | N Michigan Ave Ste 3900 60611 Chicago 676 United States | United States | American | 246023210001 | |||||
| AUDOUR, Jean-Pierre | Director | 50 Rue Du Chateau 92100 Boulogne Billancourt France | French | 67266150001 | ||||||
| BAILES, Sarah | Director | 38 Shakespeare Road W3 6SJ London | British | 62486280002 | ||||||
| BARKER, Laurence George | Director | 141 St Pancras Way Camden NW1 0SY London | British | 56827480001 | ||||||
| BARNETT, Will | Director | Garden Court Hazells Hall SG19 2DD Sandy Bedfordshire | British | 56525610002 | ||||||
| BARRETT, Ray George | Director | 26 Elmwood Road Chiswick W4 3DZ London | British | 58330540001 | ||||||
| BICKERTON, Gary Erik | Director | Quarry Cottage Chart Lane TN16 1LN Brasted Kent | British | 40556810001 | ||||||
| BICKNELL, Anne | Director | 84a Mysore Road Battersea SW11 5SA London | British | 30947220002 | ||||||
| BLUNDUN, Judith Anne | Director | 5 Meynell Crescent E9 7AS London | British | 21650350001 | ||||||
| BOWMAN, Peter John | Director | 12 Harcourt Road Dorney Reach SL6 0DU Maidenhead Berkshire | British | 21650360001 | ||||||
| BRITTAIN, Andrew | Director | 85 Boundaries Road SW12 8HA London | British | 68917080002 | ||||||
| BROADBENT, Timothy James | Director | 42 Lots Road SW10 0QF London | British | 65146360001 | ||||||
| BURNAY, Thomas Charles | Director | 16 Wilberforce Road N4 2SW London | United Kingdom | British | 71848550001 | |||||
| CAINE, Paul Jason | Director | West 43rd Street Floor 8 10036 New York 229 Ny United States | United States | American | 246023770001 | |||||
| CARETTE D'ARMANCOURT, Christophe | Director | 21 Rue Danielle Casanova FOREIGN 75001 Paris France | French | 67266270001 | ||||||
| CARR, Jeremy | Director | Garden Flat 10 Abbey Gardens NW8 9AT St Johns Wood London | British | 63238700001 | ||||||
| CARRUTHERS, Rooney | Director | Basement Flat 55 Cathcart Road SW10 9DH London | British | 33958620003 | ||||||
| CARTER, John | Director | 56a Offord Road N1 London | British | 57169320001 | ||||||
| CARTER, Peers Michael Somerville | Director | Haydon Cross Dale Road Southfleet DA13 9NX Gravesend Kent | United Kingdom | British | 196004330001 | |||||
| CAYZAC, Alain | Director | 4 Rue Du Docteur Roux 92380 Garches France | French | 43025900001 | ||||||
| COWARD, Jason | Director | 16 Collamore Avenue SW18 3JT London | British | 62497570002 | ||||||
| COWIE, Peter | Director | Hazel Wood Berry Lane OX12 0JF E Hanney Oxfordshire | British | 21650400001 | ||||||
| DAVIS, Giles | Director | Flat 3 13a Bedford Road SW4 7SH London | British | 74585860001 |
Who are the persons with significant control of WCRS&CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Engine Group Limited | Apr 06, 2016 | Great Portland Street W1W 7RT London 60 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WCRS&CO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 26, 2013 Delivered On Jul 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 2011 Delivered On Jun 04, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 15, 2008 Delivered On Feb 22, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 11, 2005 Delivered On Nov 25, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Apr 01, 2004 Delivered On Apr 06, 2004 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit charge | Created On Nov 17, 2000 Delivered On Nov 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with a lease of even date | |
Short particulars All moneys from time to time standing to the credit of the company's account with the hsbc bank account number 21368737 or any subsituted account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 14, 1989 Delivered On Mar 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as equals 105% of the highest aggregate of the debts incurred by the compamy as defined in the charge | |
Short particulars By way of a first specific charge all the company's interest in and title to its book debts both present and future receivable by it in the ordinary course of its trading & all rights or remedies relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jun 26, 1986 Delivered On Jul 09, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled. | ||||
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