WS ATKINS PROPERTY SERVICES LIMITED

WS ATKINS PROPERTY SERVICES LIMITED

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

    Company NameWS ATKINS PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WS ATKINS PROPERTY SERVICES LIMITED?

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

    Where is WS ATKINS PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WS ATKINS PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BM MANCHESTER (1993) LIMITEDJan 22, 1993Jan 22, 1993
    PSA BM MANCHESTER LIMITEDFeb 04, 1992Feb 04, 1992

    What are the latest accounts for WS ATKINS PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WS ATKINS PROPERTY 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

    legacy

    1 pagesSH20

    Statement of capital on Aug 08, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

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

    5 pagesAA

    Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017

    2 pagesAP01

    Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017

    2 pagesAP03

    Termination of appointment of Catherine Elizabeth Lindsay as a secretary on Sep 28, 2017

    1 pagesTM02

    Termination of appointment of Ashley Louise Gerrard as a secretary on Sep 28, 2017

    1 pagesTM02

    Appointment of Mrs Louise Mary Mcallister as a secretary on Sep 29, 2017

    2 pagesAP03

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Richard Webster as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Mark Stephen Anderson as a director on Sep 01, 2017

    2 pagesAP01

    Director's details changed for Mr Richard Webster on Jan 09, 2017

    2 pagesCH01

    Termination of appointment of Helen Alice Baker as a secretary on Nov 04, 2016

    1 pagesTM02

    Appointment of Miss Catherine Elizabeth Lindsay as a secretary on Nov 04, 2016

    2 pagesAP03

    Termination of appointment of Richard Webster as a secretary on Nov 04, 2016

    1 pagesTM02

    Appointment of Miss Ashley Louise Gerrard as a secretary on Nov 04, 2016

    2 pagesAP03

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

    4 pagesAA

    Director's details changed for Mr Richard Webster on Sep 28, 2016

    2 pagesCH01

    Who are the officers of WS ATKINS PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795780001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796530001
    ANDERSON, Mark Stephen
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish122463830003
    COLE, Simon Glenister
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish146000480001
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish189297280001
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094570001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HOW, Richard Frederick Charles
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Secretary
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    British4752890001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252680001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    CLAYTON, Jeremy Paul
    18 Dorothy Road
    SW11 2JP London
    Director
    18 Dorothy Road
    SW11 2JP London
    British19763470001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    GILL, Timothy Stuart
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    Director
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    United KingdomBritish81465320001
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    HOW, Richard Frederick Charles
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    16 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    British4752890001
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    LONG, Richard Charles
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    Director
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    UkBritish30556100002
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MASSIE, Amanda Jane Emilia
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    Director
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    British36957420003
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    PALMER, Christopher Robin
    68 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    Director
    68 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    British13199890001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritish36504290001
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish265907550001
    SECRETARY OF STATE FOR THE ENVIRONMENT
    2 Marsham Street
    SW1P 3EB London
    Director
    2 Marsham Street
    SW1P 3EB London
    33319930001

    Who are the persons with significant control of WS ATKINS PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number688424
    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.

    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