WSP NORTH LIMITED
Overview
| Company Name | WSP NORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02257665 |
| 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 WSP NORTH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WSP NORTH LIMITED located?
| Registered Office Address | Wsp House 70 Chancery Lane WC2A 1AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WSP NORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| WSP KENCHINGTON FORD (NORTH) LIMITED | Nov 29, 1993 | Nov 29, 1993 |
| WSP CONSULTING ENGINEERS (NEWCASTLE) LIMITED | Jan 07, 1993 | Jan 07, 1993 |
| CAIRNS & BYLES LIMITED | Jun 15, 1988 | Jun 15, 1988 |
| YULARA LIMITED | May 13, 1988 | May 13, 1988 |
What are the latest accounts for WSP NORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WSP NORTH 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 | ||||||||||
Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Karen Anne Sewell as a secretary on Dec 15, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark William Naysmith as a director on Dec 15, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Cole as a director on Oct 20, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Christopher John Noble as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of WSP NORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEWELL, Karen Anne | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | 220969450001 | |||||||
| BARNARD, Miles Lawrence | Director | 70 Chancery Lane WC2A 1AF London Wsp House | England | British | 225925270001 | |||||
| NAYSMITH, Mark William | Director | 70 Chancery Lane WC2A 1AF London Wsp House | Scotland | British | 79793020003 | |||||
| BISSET, Graham Ferguson | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | British | 56857830001 | ||||||
| BYLES, Peter Scott | Secretary | 11 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne | British | 11927910001 | ||||||
| HAGUES, Ian James | Secretary | Green Pastures Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 4249040001 | ||||||
| MARTIN, Christopher Charles | Secretary | Ground Floor Flat 27 Garfield Road Chingford E4 7DG London | British | 43568800001 | ||||||
| MORRIS, Simon John | Secretary | 271 Bury Road Tottington BL8 3DY Bury Lancashire | British | 40115610003 | ||||||
| PAUL, Malcolm Stephen | Secretary | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | 3865030001 | ||||||
| BELL, Brian Trevor | Director | 3 Rocksprings Crescent Haydon Bridge NE47 6AT Hexham Northumberland | British | 51447920001 | ||||||
| BYLES, Peter Scott | Director | 11 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne | British | 11927910001 | ||||||
| CAMPBELL, Stephen Alan | Director | 15 Boissy Close AL4 0UE St. Albans Hertfordshire | British | 80109580001 | ||||||
| COLE, Christopher | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | England | British | 39376270004 | |||||
| COLE, Christopher | Director | 10 Meade Court Walton Street KT20 7RN Walton On The Hill Surrey | British | 39376270001 | ||||||
| DRENON, Peter | Director | Park House Slaley NE47 0BQ Hexham Northumberland | British | 51447690002 | ||||||
| FARRER, Martin Nigel | Director | 7 Trinity Terrace NE45 5HW Corbridge Northumberland | England | British | 51447890002 | |||||
| FROST, Anthony Wood | Director | Inkles Haugh Stable Green Mitford NE61 3QA Morpeth Northumberland | British | 12616610001 | ||||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| GREENBECK, John Michael Howard | Director | 53 Kenton Lane NE3 3BS Newcastle Upon Tyne | United Kingdom | British | 87223690001 | |||||
| HARMER, Barrie | Director | 18 Becketts Close Heptonstall HX7 7LJ Hebden Bridge West Yorkshire | British | 37430060002 | ||||||
| LADKIN, David | Director | Fell House Birney Hill NE15 9RB Newcastle Upon Tyne | British | 51447860001 | ||||||
| LAVERICK, Malcolm | Director | 44 Megstone Avenue NE23 6TU Cramlington Northumberland | British | 11927920001 | ||||||
| LOOKER, Kevin Charles | Director | 3 Matthew Bank Jesmond NE2 3QY Newcastle Upon Tyne | British | 57234360001 | ||||||
| MARSHALL, Paul Lindsay | Director | 20 Ettrick Grove SR4 8PZ Sunderland Tyne & Wear | United Kingdom | British | 44080730001 | |||||
| MILLINGTON, James | Director | 24 Welbury Way NE23 6PE Cramlington Northumberland | British | 12144150001 | ||||||
| MORRIS, Simon John | Director | 271 Bury Road Tottington BL8 3DY Bury Lancashire | British | 40115610003 | ||||||
| NESBITT, Alan Maddison | Director | 16 Cedar Drive DH1 3TF Durham County Durham | United Kingdom | British | 21443920001 | |||||
| NEWELL, David | Director | College Barn 120 High Street Long Crendon HP18 9AN Aylesbury Buckinghamshire | British | 20933370001 | ||||||
| NOBLE, Andrew Christopher John | Director | 70 Chancery Lane WC2A 1AF London Wsp House | United Kingdom | British | 192017410001 | |||||
| O'BRIEN, Michael John | Director | 1 Hopcraft Lane OX15 0TD Deddington Oxfordshire | England | British | 73162250001 | |||||
| OGUNSHAKIN, Olawale Nelson, Dr | Director | 2 Campion Grove B63 1HB Halesowen West Midlands | England | British | 79430120001 | |||||
| PAGE, Andrew Smith | Director | 14 Broomhead Park KY12 0PT Dunfermline Fife | British | 34629060001 | ||||||
| PAUL, Malcolm Stephen | Director | Staplefield Road Cuckfield RH17 5HY Haywards Heath Henmead Hall West Sussex United Kingdom | United Kingdom | British | 3865030002 | |||||
| PAUL, Malcolm Stephen | Director | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | 3865030001 | ||||||
| ROSE, James | Director | Meadowview Cottage Townend Court YO26 9RD Great Ouseburn York | British | 75632930001 |
Who are the persons with significant control of WSP NORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wsp Group Limited | Apr 06, 2016 | 70 Chancery Lane WC2A 1AF London Wsp House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WSP NORTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Jul 04, 2001 Delivered On Jul 06, 2001 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due by each obligor (as defined) to any finance party (as defined) under each finance document (as defined) and all obligations and liabilities whatsoever of each company listed in schedule 1 to the chargor's security agreement (as defined) as chargors to barclays bank PLC (the "facility agent") under the £2,000,000 bonding and letter of credit facility (as defined) between wsp group PLC and barclays bank PLC dated 25TH june 2001,but only up to an aggregate maximum of £2,000,000 | |
Short particulars First legal mortgage over all estates or interests in any freehold or leasehold property now owned by the chargor and by way of first fixed charge all estates or interests in any freehold or leasehold property with all buildings,fixtures,fittings and fixed plant and machinery thereon; the benefit of any covenants for title given or any moneys payable in respect of the covenants; first legal mortgage over the shares in any member group and by way of first fixed charge over all shares,stocks,debentures,bonds or other securities and investments; all book and other debts and all other moneys due and benefit of all rights,securities or guarantees whatsoever; first floating charge over all assets; see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 15, 1992 Delivered On Jun 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details. 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