WSP MIDLANDS LIMITED

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

    Company NameWSP MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02753617
    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 MIDLANDS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WSP MIDLANDS LIMITED located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of WSP MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WSP CONSULTING ENGINEERS (MANCHESTER) LIMITEDOct 07, 1992Oct 07, 1992

    What are the latest accounts for WSP MIDLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WSP MIDLANDS 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

    Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ

    1 pagesAD03

    Annual return made up to Oct 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

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

    1 pagesAD04

    Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield 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 Oct 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY

    1 pagesAD03

    Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY

    1 pagesAD02

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

    2 pagesAP01

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

    1 pagesTM01

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

    3 pagesAA

    Termination of appointment of Graham Bisset as a secretary

    1 pagesTM02

    Annual return made up to Oct 07, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Peter Gill as a director

    1 pagesTM01

    Annual return made up to Oct 07, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Christopher Cole on Oct 01, 2012

    2 pagesCH01

    Director's details changed for Mr Peter Richard Gill on Oct 01, 2012

    2 pagesCH01

    Secretary's details changed for Mr Graham Ferguson Bisset on Oct 01, 2012

    1 pagesCH03

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of WSP MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    United KingdomBritishChartered Accountant192017410001
    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
    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
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    BritishChartered Accountant3865030001
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    BritishChartered Accountant3865030001
    STILL, Marie Irene Jane
    17 Albert Grove
    SW20 8PZ London
    Secretary
    17 Albert Grove
    SW20 8PZ London
    British4890050001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COLE, Christopher
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    EnglandBritishChartered Engineer39376270004
    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
    BritishConsulting Engineer39376270001
    COOKSEY, Thomas Henry
    8 Mallard Close
    Brundall
    NR13 5PR Norwich
    Norfolk
    Director
    8 Mallard Close
    Brundall
    NR13 5PR Norwich
    Norfolk
    BritishConsulting Engineer59609020001
    GILL, Peter Richard
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    United KingdomBritishChartered Accountant35996320004
    MANN, Michael Gordon
    11 Borthwick Park
    Orton Wistow
    PE2 6YY Peterborough
    Cambrdgeshire
    Director
    11 Borthwick Park
    Orton Wistow
    PE2 6YY Peterborough
    Cambrdgeshire
    BritishConsulting Engineer54424070001
    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
    BritishConsulting Engineering20933370001
    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 KingdomBritishChartered Accountant3865030002
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Director
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    BritishChartered Accountant3865030001
    PENDERGAST, Dennis
    2 Chestnut Road
    Long Ashton
    BS41 9HR Bristol
    North Somerset
    Director
    2 Chestnut Road
    Long Ashton
    BS41 9HR Bristol
    North Somerset
    BritishConsulting Engineer54668960001
    RANSOM, Robert David
    38 Church Street
    Stapleford
    CB2 5DS Cambridge
    Cambridgeshire
    Director
    38 Church Street
    Stapleford
    CB2 5DS Cambridge
    Cambridgeshire
    BritishConsulting Engineer17573520001
    STANDLEY, Raymond John
    412 Station Road
    Dorridge
    B93 8EU Solihull
    West Midlands
    Director
    412 Station Road
    Dorridge
    B93 8EU Solihull
    West Midlands
    BritishConsultig Engineer58848020001
    STANLEY, Paul John
    61 Millfield Road
    Barningham
    IP31 1DX Bury St Edmunds
    Suffolk
    Director
    61 Millfield Road
    Barningham
    IP31 1DX Bury St Edmunds
    Suffolk
    BritishConsulting Engineer54424190001
    STILL, Marie Irene Jane
    17 Albert Grove
    SW20 8PZ London
    Director
    17 Albert Grove
    SW20 8PZ London
    United KingdomBritishChartered Accountant4890050001
    WELCH, Peter John
    Ploughmans
    Mill Hill
    TN8 5DD Edenbridge
    Kent
    Director
    Ploughmans
    Mill Hill
    TN8 5DD Edenbridge
    Kent
    United KingdomBritishConsulting Engineer70381060002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does WSP MIDLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 07, 1997
    Delivered On Feb 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1997Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 23, 1993
    Delivered On Mar 05, 1993
    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
    • Mar 05, 1993Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    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