WEEKS TECHNICAL SERVICES LIMITED
Overview
| Company Name | WEEKS TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02162241 |
| 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 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 Address | No |
What were the previous names of WEEKS TECHNICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEEKS TECHNICAL SERVICES PLC | Dec 23, 1996 | Dec 23, 1996 |
| CONTEST MELBOURNE WEEKS LIMITED | Apr 01, 1992 | Apr 01, 1992 |
| CONTEST MELBOURNE LABORATORIES LIMITED | Dec 21, 1988 | Dec 21, 1988 |
| CONTEST LABORATORIES LTD. | Dec 11, 1987 | Dec 11, 1987 |
| ALPHAGOLD LIMITED | Sep 08, 1987 | Sep 08, 1987 |
What are the latest accounts for WEEKS TECHNICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WEEKS TECHNICAL SERVICES 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 | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 14, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Clare Thomas as a director on Apr 05, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Brian Reynolds as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Reynolds as a secretary on Feb 29, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Clare Thomas as a secretary on Feb 10, 2016 | 3 pages | AP03 | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Kenneth Mar Smith as a director on Aug 26, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Barry as a director on Aug 28, 2015 | 3 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Who are the officers of WEEKS TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Clare | Secretary | Wilmslow Road M20 2RE Didsbury Parklands 825a Manchester United Kingdom | 205330000001 | |||||||
| SMITH, Kenneth Mar | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | United Kingdom | British | 201348790001 | |||||
| THOMAS, Clare | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a Uk | United Kingdom | British | 207566440001 | |||||
| COOKE, Andrew James | Secretary | 24 Freathy Lane Kennington TN25 4QR Ashford Kent | British | 99687150001 | ||||||
| CROMPTON, Paul | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a | British | 147686390001 | ||||||
| DERRICK, David John | Secretary | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | British | 115578500001 | ||||||
| FOTHERINGHAM, Martin Muir | Secretary | Primrose Cottage TN7 4AL Upper Hartfield East Sussex | British | 89393730001 | ||||||
| GRIFFITH, Peter Brian | Secretary | Lenvale Farmhouse Otham Lane Bearsted ME15 8SJ Maidstone Kent | British | 2212310002 | ||||||
| GUNN, Christopher Simon | Secretary | The Old Rectory Denton CT4 6QZ Canterbury Kent | British | 78797710001 | ||||||
| QUIGLEY, Andrew Christopher | Secretary | 17 Beech Road Hale WA15 9HX Altrincham Cheshire | British | 127552650001 | ||||||
| REYNOLDS, Brian | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | British | 166534230001 | ||||||
| SHEPHERD, Andrew Norman | Secretary | 39 Oulder Hill Drive OL11 5LB Rochdale Lancashire | British | 103408270001 | ||||||
| ACLAND, Geoffrey Edward | Director | Hoppers Cottage Mile Oak Road BN12 5QZ Brenchley Kent | British | 99947170002 | ||||||
| BAILEY, Ian Christopher | Director | 29 Molescroft Way TN9 2QR Tonbridge Kent | British | 32123450001 | ||||||
| BARNWELL, Clive Leigh | Director | Tambarram Hogpits Bottom HP3 0QB Flaunden Hertfordshire | British | 101637320001 | ||||||
| BARRY, Paul | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a | England | British | 149341540001 | |||||
| BERMEJO, Laurent Philippe | Director | Queen's Gate Place Mews SW7 5BG London 7 | United Kingdom | French | 127782250002 | |||||
| BROOKS, Kevyn Jude | Director | 25 Matfield Crescent ME14 5NH Maidstone Kent | British | 70987670001 | ||||||
| COOKE, Andrew James | Director | 24 Freathy Lane Kennington TN25 4QR Ashford Kent | British | 99687150001 | ||||||
| CROMPTON, James Paul | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a | Uk | British | 149341690001 | |||||
| DAVIES, Geoffrey Madsen | Director | Park Avenue CT14 9AW Deal 62 Kent United Kingdom | United Kingdom | British | 139997770002 | |||||
| FOTHERINGHAM, Martin Muir | Director | Primrose Cottage TN7 4AL Upper Hartfield East Sussex | United Kingdom | British | 89393730001 | |||||
| GRIFFITH, Peter Brian | Director | Lenvale Farmhouse Otham Lane Bearsted ME15 8SJ Maidstone Kent | British | 2212310002 | ||||||
| GUIZE, Olivier Jaques | Director | 37 Smith Terrace SW3 4DH London | French | 93601950001 | ||||||
| GUNN, Christopher Simon | Director | The Old Rectory Denton CT4 6QZ Canterbury Kent | British | 78797710001 | ||||||
| HARTNUP, Andrew John | Director | 46 Heathfield Road ME14 2AA Maidstone Kent | British | 2212320001 | ||||||
| HECZKO, Jan Pawell | Director | 17 The Paddocks NG24 1SS Newark Nottinghamshire | British | 35876070001 | ||||||
| HEWITT, Lawrence John | Director | Longwood Carters Hill Underriver TN15 0SN Sevenoaks Kent | British | 57375220001 | ||||||
| HILL, Phillip Ronald | Director | Ormonde Maidstone Road, Matfield TN12 7JG Kent | British | 94507950001 | ||||||
| JAMES, David Jeffrey Evan | Director | White Owl Barn Ramsden Farm Reading Street TN30 7HS Tenterden Kent | British | 43734600001 | ||||||
| LAWLESS, Patrick | Director | 24 Eisenhower Drive TN37 7TQ St Leonards On Sea East Sussex | England | British | 160351860001 | |||||
| MURPHY, James Robert | Director | Eversley Road Arborfield Cross RG2 9PG Reading The Old Forge Berkshire | United Kingdom | British | 130968740001 | |||||
| NEEDHAM, Adrian Douglas | Director | Chetwynd Cottage Gills Green TN18 5ER Cranbrook Kent | British | 2761410001 | ||||||
| PARKER, Rodney John | Director | 70 Birling Avenue Bearsted ME14 4LN Maidstone Kent | British | 2578340001 | ||||||
| PUGH, Richard Stewart | Director | Millfields House TN17 3AJ Cranbrook Kent | British | 2761400001 |
Does WEEKS TECHNICAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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