WS ATKINS CEDAC LIMITED

WS ATKINS CEDAC LIMITED

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

    Company NameWS ATKINS CEDAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03035951
    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 CEDAC LIMITED?

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

    Where is WS ATKINS CEDAC 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 CEDAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEDAC LONDON LIMITEDMay 18, 1995May 18, 1995
    CIVIL ENGINEERING DESIGN AND CONSTRUCTION CONSULTANCY-CROYDON AND KING'S CROSS LIMITEDMar 16, 1995Mar 16, 1995

    What are the latest accounts for WS ATKINS CEDAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WS ATKINS CEDAC 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

    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

    Full accounts made up to Mar 31, 2017

    18 pagesAA

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

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM02

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

    2 pagesAP03

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

    2 pagesAP03

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesCH01

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

    5 pagesAA

    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

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

    2 pagesCH01

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT

    1 pagesAD03

    Who are the officers of WS ATKINS CEDAC 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
    238796010001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795950001
    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
    218094560001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Secretary
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252690001
    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
    BUSBY, Peter Leonard
    8 The Common
    Ealing
    W5 3TR London
    Director
    8 The Common
    Ealing
    W5 3TR London
    British44813100001
    CLENCH, Graham Jeffrey
    The Coach House
    17 Bell Lane
    KT22 9ND Fetcham
    Surrey
    Director
    The Coach House
    17 Bell Lane
    KT22 9ND Fetcham
    Surrey
    British85842540001
    CORNELL, Jim Scott
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    Director
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    EnglandBritish41121380001
    DONNELLY, Michael
    The Row
    CT4 6UL Elham
    Manor House Cottage
    Kent
    Director
    The Row
    CT4 6UL Elham
    Manor House Cottage
    Kent
    United KingdomBritish160875190001
    DOYLE, John Laurence
    Tregarrick 23 Holcombe Road
    Cranbrook
    IG1 4XF Ilford
    Essex
    Director
    Tregarrick 23 Holcombe Road
    Cranbrook
    IG1 4XF Ilford
    Essex
    British30628750001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    FLETCHER, Anthony
    10 Dr Crawfords Close
    Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    Director
    10 Dr Crawfords Close
    Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    British81193820001
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Director
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    United KingdomBritish38256370001
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Director
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    JAMES, David Stuart
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    Director
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    United KingdomBritish19034030002
    JENNER, Terence Anthony
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    Director
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    EnglandBritish38697060001
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    LEWIS, Andrew John
    58 Fengates Road
    RH1 6AH Redhill
    Surrey
    Director
    58 Fengates Road
    RH1 6AH Redhill
    Surrey
    United KingdomBritish90206340002
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MARSDEN, David Michael
    25 Clearwell Croft
    Cusworth
    DN5 8UL Doncaster
    South Yorkshire
    Director
    25 Clearwell Croft
    Cusworth
    DN5 8UL Doncaster
    South Yorkshire
    United KingdomBritish79125510002
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    MCCLEAN, Richard Henry
    47 Kenilworth Court
    Lower Richmond Road
    SW15 1EN Putney
    London
    England
    Director
    47 Kenilworth Court
    Lower Richmond Road
    SW15 1EN Putney
    London
    England
    British41925550001
    NELSON, Peter Hugh
    14 The Hilders
    Farm Lane
    KT21 1LS Ashtead
    Surrey
    Director
    14 The Hilders
    Farm Lane
    KT21 1LS Ashtead
    Surrey
    British48461020001

    Who are the persons with significant control of WS ATKINS CEDAC 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