WEEKS TECHNICAL SERVICES LIMITED

WEEKS TECHNICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWEEKS TECHNICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02162241
    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 WEEKS TECHNICAL SERVICES LIMITED?

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

    Where is WEEKS TECHNICAL SERVICES LIMITED located?

    Registered Office Address
    c/o BUREAU VERITAS
    Suite 308, Fort Dunlop Fort Parkway
    B24 9FD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of WEEKS TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEEKS TECHNICAL SERVICES PLCDec 23, 1996Dec 23, 1996
    CONTEST MELBOURNE WEEKS LIMITED Apr 01, 1992Apr 01, 1992
    CONTEST MELBOURNE LABORATORIES LIMITEDDec 21, 1988Dec 21, 1988
    CONTEST LABORATORIES LTD.Dec 11, 1987Dec 11, 1987
    ALPHAGOLD LIMITEDSep 08, 1987Sep 08, 1987

    What are the latest accounts for WEEKS TECHNICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WEEKS TECHNICAL SERVICES 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

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Clare Thomas as a director on Apr 05, 2016

    3 pagesAP01

    Termination of appointment of Brian Reynolds as a director on Feb 29, 2016

    2 pagesTM01

    Termination of appointment of Brian Reynolds as a secretary on Feb 29, 2016

    2 pagesTM02

    Appointment of Clare Thomas as a secretary on Feb 10, 2016

    3 pagesAP03

    Annual return made up to Nov 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Kenneth Mar Smith as a director on Aug 26, 2015

    3 pagesAP01

    Termination of appointment of Paul Barry as a director on Aug 28, 2015

    3 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Nov 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England to C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on Aug 28, 2014

    1 pagesAD01

    Registered office address changed from C/O Bureau Veritas Brandon House 180 Borough High Street London SE1 1LB to C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on Aug 28, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Nov 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Who are the officers of WEEKS TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Clare
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    Secretary
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    205330000001
    SMITH, Kenneth Mar
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    United KingdomBritish201348790001
    THOMAS, Clare
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    United KingdomBritish207566440001
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Secretary
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    British147686390001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Secretary
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    British115578500001
    FOTHERINGHAM, Martin Muir
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    Secretary
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    British89393730001
    GRIFFITH, Peter Brian
    Lenvale Farmhouse
    Otham Lane Bearsted
    ME15 8SJ Maidstone
    Kent
    Secretary
    Lenvale Farmhouse
    Otham Lane Bearsted
    ME15 8SJ Maidstone
    Kent
    British2212310002
    GUNN, Christopher Simon
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    Secretary
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    British78797710001
    QUIGLEY, Andrew Christopher
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    Secretary
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    British127552650001
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    British166534230001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Secretary
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    British103408270001
    ACLAND, Geoffrey Edward
    Hoppers Cottage
    Mile Oak Road
    BN12 5QZ Brenchley
    Kent
    Director
    Hoppers Cottage
    Mile Oak Road
    BN12 5QZ Brenchley
    Kent
    British99947170002
    BAILEY, Ian Christopher
    29 Molescroft Way
    TN9 2QR Tonbridge
    Kent
    Director
    29 Molescroft Way
    TN9 2QR Tonbridge
    Kent
    British32123450001
    BARNWELL, Clive Leigh
    Tambarram
    Hogpits Bottom
    HP3 0QB Flaunden
    Hertfordshire
    Director
    Tambarram
    Hogpits Bottom
    HP3 0QB Flaunden
    Hertfordshire
    British101637320001
    BARRY, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    EnglandBritish149341540001
    BERMEJO, Laurent Philippe
    Queen's Gate Place Mews
    SW7 5BG London
    7
    Director
    Queen's Gate Place Mews
    SW7 5BG London
    7
    United KingdomFrench127782250002
    BROOKS, Kevyn Jude
    25 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    Director
    25 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    British70987670001
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Director
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, James Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    UkBritish149341690001
    DAVIES, Geoffrey Madsen
    Park Avenue
    CT14 9AW Deal
    62
    Kent
    United Kingdom
    Director
    Park Avenue
    CT14 9AW Deal
    62
    Kent
    United Kingdom
    United KingdomBritish139997770002
    FOTHERINGHAM, Martin Muir
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    Director
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    United KingdomBritish89393730001
    GRIFFITH, Peter Brian
    Lenvale Farmhouse
    Otham Lane Bearsted
    ME15 8SJ Maidstone
    Kent
    Director
    Lenvale Farmhouse
    Otham Lane Bearsted
    ME15 8SJ Maidstone
    Kent
    British2212310002
    GUIZE, Olivier Jaques
    37 Smith Terrace
    SW3 4DH London
    Director
    37 Smith Terrace
    SW3 4DH London
    French93601950001
    GUNN, Christopher Simon
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    Director
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    British78797710001
    HARTNUP, Andrew John
    46 Heathfield Road
    ME14 2AA Maidstone
    Kent
    Director
    46 Heathfield Road
    ME14 2AA Maidstone
    Kent
    British2212320001
    HECZKO, Jan Pawell
    17 The Paddocks
    NG24 1SS Newark
    Nottinghamshire
    Director
    17 The Paddocks
    NG24 1SS Newark
    Nottinghamshire
    British35876070001
    HEWITT, Lawrence John
    Longwood Carters Hill
    Underriver
    TN15 0SN Sevenoaks
    Kent
    Director
    Longwood Carters Hill
    Underriver
    TN15 0SN Sevenoaks
    Kent
    British57375220001
    HILL, Phillip Ronald
    Ormonde
    Maidstone Road, Matfield
    TN12 7JG Kent
    Director
    Ormonde
    Maidstone Road, Matfield
    TN12 7JG Kent
    British94507950001
    JAMES, David Jeffrey Evan
    White Owl Barn Ramsden Farm
    Reading Street
    TN30 7HS Tenterden
    Kent
    Director
    White Owl Barn Ramsden Farm
    Reading Street
    TN30 7HS Tenterden
    Kent
    British43734600001
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritish160351860001
    MURPHY, James Robert
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    Director
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    United KingdomBritish130968740001
    NEEDHAM, Adrian Douglas
    Chetwynd Cottage
    Gills Green
    TN18 5ER Cranbrook
    Kent
    Director
    Chetwynd Cottage
    Gills Green
    TN18 5ER Cranbrook
    Kent
    British2761410001
    PARKER, Rodney John
    70 Birling Avenue
    Bearsted
    ME14 4LN Maidstone
    Kent
    Director
    70 Birling Avenue
    Bearsted
    ME14 4LN Maidstone
    Kent
    British2578340001
    PUGH, Richard Stewart
    Millfields House
    TN17 3AJ Cranbrook
    Kent
    Director
    Millfields House
    TN17 3AJ Cranbrook
    Kent
    British2761400001

    Does WEEKS TECHNICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 17, 2001
    Delivered On May 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Mar 23, 2013Statement of satisfaction of a charge in full or part (MG02)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    A credit agreement
    Created On Jul 07, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    £22362.75 due from the company to the chargee under the agreement
    Short particulars
    All its right title and interest under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Jul 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 21, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1989Registration of a charge
    • Mar 23, 2013Statement of satisfaction of a charge in full or part (MG02)
    • Apr 26, 2013Satisfaction of a charge (MR04)

    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