WSP MIDLANDS LIMITED
Overview
Company Name | WSP MIDLANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02753617 |
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 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 Address | No |
What were the previous names of WSP MIDLANDS LIMITED?
Company Name | From | Until |
---|---|---|
WSP CONSULTING ENGINEERS (MANCHESTER) LIMITED | Oct 07, 1992 | Oct 07, 1992 |
What are the latest accounts for WSP MIDLANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for WSP MIDLANDS 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 | ||||||||||
Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | 1 pages | AD03 | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY | 1 pages | AD02 | ||||||||||
Appointment of Mr Andrew Christopher John Noble as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Cole as a director on Oct 20, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Graham Bisset as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Peter Gill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher Cole on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Richard Gill on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Graham Ferguson Bisset on Oct 01, 2012 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of WSP MIDLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOBLE, Andrew Christopher John | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | United Kingdom | British | Chartered Accountant | 192017410001 | ||||
BISSET, Graham Ferguson | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | British | 56857830001 | ||||||
MARTIN, Christopher Charles | Secretary | Ground Floor Flat 27 Garfield Road Chingford E4 7DG London | British | 43568800001 | ||||||
PAUL, Malcolm Stephen | Secretary | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | Chartered Accountant | 3865030001 | |||||
PAUL, Malcolm Stephen | Secretary | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | Chartered Accountant | 3865030001 | |||||
STILL, Marie Irene Jane | Secretary | 17 Albert Grove SW20 8PZ London | British | 4890050001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
COLE, Christopher | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | England | British | Chartered Engineer | 39376270004 | ||||
COLE, Christopher | Director | 10 Meade Court Walton Street KT20 7RN Walton On The Hill Surrey | British | Consulting Engineer | 39376270001 | |||||
COOKSEY, Thomas Henry | Director | 8 Mallard Close Brundall NR13 5PR Norwich Norfolk | British | Consulting Engineer | 59609020001 | |||||
GILL, Peter Richard | Director | 70 Chancery Lane WC2A 1AF London Wsp House United Kingdom | United Kingdom | British | Chartered Accountant | 35996320004 | ||||
MANN, Michael Gordon | Director | 11 Borthwick Park Orton Wistow PE2 6YY Peterborough Cambrdgeshire | British | Consulting Engineer | 54424070001 | |||||
NEWELL, David | Director | College Barn 120 High Street Long Crendon HP18 9AN Aylesbury Buckinghamshire | British | Consulting Engineering | 20933370001 | |||||
PAUL, Malcolm Stephen | Director | Staplefield Road Cuckfield RH17 5HY Haywards Heath Henmead Hall West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 3865030002 | ||||
PAUL, Malcolm Stephen | Director | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | Chartered Accountant | 3865030001 | |||||
PENDERGAST, Dennis | Director | 2 Chestnut Road Long Ashton BS41 9HR Bristol North Somerset | British | Consulting Engineer | 54668960001 | |||||
RANSOM, Robert David | Director | 38 Church Street Stapleford CB2 5DS Cambridge Cambridgeshire | British | Consulting Engineer | 17573520001 | |||||
STANDLEY, Raymond John | Director | 412 Station Road Dorridge B93 8EU Solihull West Midlands | British | Consultig Engineer | 58848020001 | |||||
STANLEY, Paul John | Director | 61 Millfield Road Barningham IP31 1DX Bury St Edmunds Suffolk | British | Consulting Engineer | 54424190001 | |||||
STILL, Marie Irene Jane | Director | 17 Albert Grove SW20 8PZ London | United Kingdom | British | Chartered Accountant | 4890050001 | ||||
WELCH, Peter John | Director | Ploughmans Mill Hill TN8 5DD Edenbridge Kent | United Kingdom | British | Consulting Engineer | 70381060002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does WSP MIDLANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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