WSP NORTH LIMITED

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

    Company NameWSP NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02257665
    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 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 AddressNo

    What were the previous names of WSP NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WSP KENCHINGTON FORD (NORTH) LIMITEDNov 29, 1993Nov 29, 1993
    WSP CONSULTING ENGINEERS (NEWCASTLE) LIMITEDJan 07, 1993Jan 07, 1993
    CAIRNS & BYLES LIMITEDJun 15, 1988Jun 15, 1988
    YULARA LIMITEDMay 13, 1988May 13, 1988

    What are the latest accounts for WSP NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WSP NORTH 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

    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 pagesAD02

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017

    1 pagesTM01

    Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Karen Anne Sewell as a secretary on Dec 15, 2016

    2 pagesAP03

    Appointment of Mr Mark William Naysmith as a director on Dec 15, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 10,000
    SH01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Christopher Cole as a director on Oct 20, 2014

    1 pagesTM01

    Appointment of Mr Andrew Christopher John Noble as a director on Oct 20, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 10,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of WSP NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEWELL, Karen Anne
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    220969450001
    BARNARD, Miles Lawrence
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish225925270001
    NAYSMITH, Mark William
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    ScotlandBritish79793020003
    BISSET, Graham Ferguson
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    British56857830001
    BYLES, Peter Scott
    11 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Secretary
    11 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    British11927910001
    HAGUES, Ian James
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Secretary
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    British4249040001
    MARTIN, Christopher Charles
    Ground Floor Flat 27 Garfield Road
    Chingford
    E4 7DG London
    Secretary
    Ground Floor Flat 27 Garfield Road
    Chingford
    E4 7DG London
    British43568800001
    MORRIS, Simon John
    271 Bury Road
    Tottington
    BL8 3DY Bury
    Lancashire
    Secretary
    271 Bury Road
    Tottington
    BL8 3DY Bury
    Lancashire
    British40115610003
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    British3865030001
    BELL, Brian Trevor
    3 Rocksprings Crescent
    Haydon Bridge
    NE47 6AT Hexham
    Northumberland
    Director
    3 Rocksprings Crescent
    Haydon Bridge
    NE47 6AT Hexham
    Northumberland
    British51447920001
    BYLES, Peter Scott
    11 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Director
    11 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    British11927910001
    CAMPBELL, Stephen Alan
    15 Boissy Close
    AL4 0UE St. Albans
    Hertfordshire
    Director
    15 Boissy Close
    AL4 0UE St. Albans
    Hertfordshire
    British80109580001
    COLE, Christopher
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    EnglandBritish39376270004
    COLE, Christopher
    10 Meade Court
    Walton Street
    KT20 7RN Walton On The Hill
    Surrey
    Director
    10 Meade Court
    Walton Street
    KT20 7RN Walton On The Hill
    Surrey
    British39376270001
    DRENON, Peter
    Park House
    Slaley
    NE47 0BQ Hexham
    Northumberland
    Director
    Park House
    Slaley
    NE47 0BQ Hexham
    Northumberland
    British51447690002
    FARRER, Martin Nigel
    7 Trinity Terrace
    NE45 5HW Corbridge
    Northumberland
    Director
    7 Trinity Terrace
    NE45 5HW Corbridge
    Northumberland
    EnglandBritish51447890002
    FROST, Anthony Wood
    Inkles Haugh Stable Green
    Mitford
    NE61 3QA Morpeth
    Northumberland
    Director
    Inkles Haugh Stable Green
    Mitford
    NE61 3QA Morpeth
    Northumberland
    British12616610001
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    GREENBECK, John Michael Howard
    53 Kenton Lane
    NE3 3BS Newcastle Upon Tyne
    Director
    53 Kenton Lane
    NE3 3BS Newcastle Upon Tyne
    United KingdomBritish87223690001
    HARMER, Barrie
    18 Becketts Close
    Heptonstall
    HX7 7LJ Hebden Bridge
    West Yorkshire
    Director
    18 Becketts Close
    Heptonstall
    HX7 7LJ Hebden Bridge
    West Yorkshire
    British37430060002
    LADKIN, David
    Fell House
    Birney Hill
    NE15 9RB Newcastle Upon Tyne
    Director
    Fell House
    Birney Hill
    NE15 9RB Newcastle Upon Tyne
    British51447860001
    LAVERICK, Malcolm
    44 Megstone Avenue
    NE23 6TU Cramlington
    Northumberland
    Director
    44 Megstone Avenue
    NE23 6TU Cramlington
    Northumberland
    British11927920001
    LOOKER, Kevin Charles
    3 Matthew Bank
    Jesmond
    NE2 3QY Newcastle Upon Tyne
    Director
    3 Matthew Bank
    Jesmond
    NE2 3QY Newcastle Upon Tyne
    British57234360001
    MARSHALL, Paul Lindsay
    20 Ettrick Grove
    SR4 8PZ Sunderland
    Tyne & Wear
    Director
    20 Ettrick Grove
    SR4 8PZ Sunderland
    Tyne & Wear
    United KingdomBritish44080730001
    MILLINGTON, James
    24 Welbury Way
    NE23 6PE Cramlington
    Northumberland
    Director
    24 Welbury Way
    NE23 6PE Cramlington
    Northumberland
    British12144150001
    MORRIS, Simon John
    271 Bury Road
    Tottington
    BL8 3DY Bury
    Lancashire
    Director
    271 Bury Road
    Tottington
    BL8 3DY Bury
    Lancashire
    British40115610003
    NESBITT, Alan Maddison
    16 Cedar Drive
    DH1 3TF Durham
    County Durham
    Director
    16 Cedar Drive
    DH1 3TF Durham
    County Durham
    United KingdomBritish21443920001
    NEWELL, David
    College Barn 120 High Street
    Long Crendon
    HP18 9AN Aylesbury
    Buckinghamshire
    Director
    College Barn 120 High Street
    Long Crendon
    HP18 9AN Aylesbury
    Buckinghamshire
    British20933370001
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritish192017410001
    O'BRIEN, Michael John
    1 Hopcraft Lane
    OX15 0TD Deddington
    Oxfordshire
    Director
    1 Hopcraft Lane
    OX15 0TD Deddington
    Oxfordshire
    EnglandBritish73162250001
    OGUNSHAKIN, Olawale Nelson, Dr
    2 Campion Grove
    B63 1HB Halesowen
    West Midlands
    Director
    2 Campion Grove
    B63 1HB Halesowen
    West Midlands
    EnglandBritish79430120001
    PAGE, Andrew Smith
    14 Broomhead Park
    KY12 0PT Dunfermline
    Fife
    Director
    14 Broomhead Park
    KY12 0PT Dunfermline
    Fife
    British34629060001
    PAUL, Malcolm Stephen
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    Director
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    United KingdomBritish3865030002
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Director
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    British3865030001
    ROSE, James
    Meadowview Cottage
    Townend Court
    YO26 9RD Great Ouseburn
    York
    Director
    Meadowview Cottage
    Townend Court
    YO26 9RD Great Ouseburn
    York
    British75632930001

    Who are the persons with significant control of WSP NORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wsp Group Limited
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Apr 06, 2016
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    No
    Legal FormLimited Liabiability Company
    Legal AuthorityEngland And Wales
    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 WSP NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 06, 2001Registration of a charge (395)
    • Sep 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1992Registration of a charge (395)
    • Sep 28, 2001Statement of satisfaction of a charge in full or part (403a)

    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