WCRS&CO LIMITED

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

    Company NameWCRS&CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01737774
    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 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 AddressNo

    What were the previous names of WCRS&CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WCRS LIMITEDAug 28, 1990Aug 28, 1990
    WCRS MATHEWS MARCANTONIO LIMITEDAug 26, 1987Aug 26, 1987
    WIGHT COLLINS RUTHERFORD SCOTT & PARTNERS LIMITEDAug 20, 1986Aug 20, 1986
    WIGHT COLLINS RUTHERFORD SCOTT LIMITEDNov 18, 1983Nov 18, 1983
    SANDEARM LIMITEDJul 07, 1983Jul 07, 1983

    What are the latest accounts for WCRS&CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for WCRS&CO 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

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    214 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Jonathan Andrew Peachey as a director

    3 pagesRP04AP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    9 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 11, 2022 with updates

    5 pagesCS01

    Appointment of Mr Mark John Sanford as a secretary on Apr 30, 2022

    2 pagesAP03

    Termination of appointment of Emma Louise Wood as a secretary on Apr 30, 2022

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Jonathan Andrew Peachey as a director on Mar 08, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 10, 2023Clarification A second filed AP01 was registered on 10/02/2023.

    Appointment of Mr Peter Jonathan Harris as a director on Mar 08, 2022

    2 pagesAP01

    Appointment of Emma Louise Wood as a secretary on Mar 08, 2022

    2 pagesAP03

    Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on Mar 08, 2022

    1 pagesAD01

    Termination of appointment of William Michael Thompson as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Paul Jason Caine as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Lawrence Jeffrey Diamond as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Mary Louise Cole as a secretary on Mar 08, 2022

    1 pagesTM02

    Who are the officers of WCRS&CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANFORD, Mark John
    Great Portland Street
    W1W 7RT London
    60
    England
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    England
    295499680001
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    England
    Director
    Great Portland Street
    W1W 7RT London
    60
    England
    EnglandBritish40917640001
    PEACHEY, Jonathan Andrew
    Great Portland Street
    W1W 7RT London
    60
    England
    Director
    Great Portland Street
    W1W 7RT London
    60
    England
    United KingdomBritish141274820001
    BICKERTON, Gary Erik
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    Secretary
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    British40556810001
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177905730001
    COOPER, Paul
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    Secretary
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    British81116450001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171624270001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151461480001
    HEWITT, James Neil Terry
    Amner Road
    SW11 6AA London
    24
    Secretary
    Amner Road
    SW11 6AA London
    24
    British140690530001
    LEVER, Christpher John
    16 Bear Garden Road
    OX16 9PH Banbury
    Oxfordshire
    Secretary
    16 Bear Garden Road
    OX16 9PH Banbury
    Oxfordshire
    British Avst98695090001
    WOOD, Emma Louise
    Great Portland Street
    W1W 7RT London
    60
    England
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    England
    293364050001
    ABERT, Collin Roy
    N Michigan Ave
    Ste 3900
    60611 Chicago
    676
    United States
    Director
    N Michigan Ave
    Ste 3900
    60611 Chicago
    676
    United States
    United StatesAmerican246023210001
    AUDOUR, Jean-Pierre
    50 Rue Du Chateau
    92100 Boulogne
    Billancourt
    France
    Director
    50 Rue Du Chateau
    92100 Boulogne
    Billancourt
    France
    French67266150001
    BAILES, Sarah
    38 Shakespeare Road
    W3 6SJ London
    Director
    38 Shakespeare Road
    W3 6SJ London
    British62486280002
    BARKER, Laurence George
    141 St Pancras Way
    Camden
    NW1 0SY London
    Director
    141 St Pancras Way
    Camden
    NW1 0SY London
    British56827480001
    BARNETT, Will
    Garden Court
    Hazells Hall
    SG19 2DD Sandy
    Bedfordshire
    Director
    Garden Court
    Hazells Hall
    SG19 2DD Sandy
    Bedfordshire
    British56525610002
    BARRETT, Ray George
    26 Elmwood Road
    Chiswick
    W4 3DZ London
    Director
    26 Elmwood Road
    Chiswick
    W4 3DZ London
    British58330540001
    BICKERTON, Gary Erik
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    Director
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    British40556810001
    BICKNELL, Anne
    84a Mysore Road
    Battersea
    SW11 5SA London
    Director
    84a Mysore Road
    Battersea
    SW11 5SA London
    British30947220002
    BLUNDUN, Judith Anne
    5 Meynell Crescent
    E9 7AS London
    Director
    5 Meynell Crescent
    E9 7AS London
    British21650350001
    BOWMAN, Peter John
    12 Harcourt Road
    Dorney Reach
    SL6 0DU Maidenhead
    Berkshire
    Director
    12 Harcourt Road
    Dorney Reach
    SL6 0DU Maidenhead
    Berkshire
    British21650360001
    BRITTAIN, Andrew
    85 Boundaries Road
    SW12 8HA London
    Director
    85 Boundaries Road
    SW12 8HA London
    British68917080002
    BROADBENT, Timothy James
    42 Lots Road
    SW10 0QF London
    Director
    42 Lots Road
    SW10 0QF London
    British65146360001
    BURNAY, Thomas Charles
    16 Wilberforce Road
    N4 2SW London
    Director
    16 Wilberforce Road
    N4 2SW London
    United KingdomBritish71848550001
    CAINE, Paul Jason
    West 43rd Street
    Floor 8
    10036 New York
    229
    Ny
    United States
    Director
    West 43rd Street
    Floor 8
    10036 New York
    229
    Ny
    United States
    United StatesAmerican246023770001
    CARETTE D'ARMANCOURT, Christophe
    21 Rue Danielle Casanova
    FOREIGN 75001
    Paris
    France
    Director
    21 Rue Danielle Casanova
    FOREIGN 75001
    Paris
    France
    French67266270001
    CARR, Jeremy
    Garden Flat
    10 Abbey Gardens
    NW8 9AT St Johns Wood
    London
    Director
    Garden Flat
    10 Abbey Gardens
    NW8 9AT St Johns Wood
    London
    British63238700001
    CARRUTHERS, Rooney
    Basement Flat 55 Cathcart Road
    SW10 9DH London
    Director
    Basement Flat 55 Cathcart Road
    SW10 9DH London
    British33958620003
    CARTER, John
    56a Offord Road
    N1 London
    Director
    56a Offord Road
    N1 London
    British57169320001
    CARTER, Peers Michael Somerville
    Haydon Cross Dale Road
    Southfleet
    DA13 9NX Gravesend
    Kent
    Director
    Haydon Cross Dale Road
    Southfleet
    DA13 9NX Gravesend
    Kent
    United KingdomBritish196004330001
    CAYZAC, Alain
    4 Rue Du Docteur Roux
    92380 Garches
    France
    Director
    4 Rue Du Docteur Roux
    92380 Garches
    France
    French43025900001
    COWARD, Jason
    16 Collamore Avenue
    SW18 3JT London
    Director
    16 Collamore Avenue
    SW18 3JT London
    British62497570002
    COWIE, Peter
    Hazel Wood
    Berry Lane
    OX12 0JF E Hanney
    Oxfordshire
    Director
    Hazel Wood
    Berry Lane
    OX12 0JF E Hanney
    Oxfordshire
    British21650400001
    DAVIS, Giles
    Flat 3
    13a Bedford Road
    SW4 7SH London
    Director
    Flat 3
    13a Bedford Road
    SW4 7SH London
    British74585860001

    Who are the persons with significant control of WCRS&CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05015446
    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 WCRS&CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Incap Finance B.V.
    Transactions
    • Jul 31, 2013Registration of a charge (MR01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 04, 2011Registration of a charge (MG01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Feb 22, 2008Registration of a charge (395)
    • May 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 25, 2005Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Benchmark Group PLC
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Independent Television Association
    Transactions
    • Mar 16, 1989Registration of a charge
    • Jun 17, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 09, 1986Registration of a charge

    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