WARRIOR SQUARE RECOVERIES LTD.

WARRIOR SQUARE RECOVERIES LTD.

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

    Company NameWARRIOR SQUARE RECOVERIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03578647
    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 WARRIOR SQUARE RECOVERIES LTD.?

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

    Where is WARRIOR SQUARE RECOVERIES LTD. located?

    Registered Office Address
    Fourth Floor, St Magnus House
    Lower Thames Street
    EC3R 6HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WARRIOR SQUARE RECOVERIES LTD.?

    Previous Company Names
    Company NameFromUntil
    WARRIOR SQUARE SPECIALIST RECRUITMENT LIMITEDJun 10, 1998Jun 10, 1998

    What are the latest accounts for WARRIOR SQUARE RECOVERIES LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WARRIOR SQUARE RECOVERIES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021

    1 pagesAD01

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 01, 2021 with updates

    4 pagesCS01

    Notification of Sil 1992 Limited as a person with significant control on Nov 12, 2021

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Philip Seaman as a director on Sep 08, 2020

    1 pagesTM01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Cessation of Senator Insurance Services Limited as a person with significant control on Dec 22, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    Notification of Dermavale Limited as a person with significant control on Dec 22, 2017

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on Jun 29, 2018

    1 pagesAD01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Appointment of Diane Jane Evans as a secretary on Sep 21, 2017

    2 pagesAP03

    Termination of appointment of Selina Nicolle as a secretary on Sep 21, 2017

    1 pagesTM02

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 90
    SH01

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

    4 pagesAA

    Who are the officers of WARRIOR SQUARE RECOVERIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Diane Jane
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Secretary
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    238185380001
    NUGENT, Paul Anthony
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandIrish13697630001
    ARBER, Geoffrey John
    Blake Road
    N11 2AH London
    74
    United Kingdom
    Secretary
    Blake Road
    N11 2AH London
    74
    United Kingdom
    British135354550001
    MARTIN, Eric Holland
    Unit 4
    8-13 New Inn Street
    EC2A 3PY London
    Secretary
    Unit 4
    8-13 New Inn Street
    EC2A 3PY London
    British89908430001
    NICOLLE, Selina
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Secretary
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    176163950001
    WHELAN, James Raymond
    St Michaels
    14 Leeward Road
    BN13 1NA Worthing
    West Sussex
    Secretary
    St Michaels
    14 Leeward Road
    BN13 1NA Worthing
    West Sussex
    English40639970001
    WOOLLGAR, Keith
    Fenchurch Avenue
    EC3M 5BS London
    14
    Secretary
    Fenchurch Avenue
    EC3M 5BS London
    14
    British155721810002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ARBER, Geoffrey John
    Blake Road
    N11 2AH London
    74
    United Kingdom
    Director
    Blake Road
    N11 2AH London
    74
    United Kingdom
    EnglandBritish135354550001
    GRAVES, Anthony Richard
    47 Kenilworth Avenue
    RM3 9NE Romford
    Essex
    Director
    47 Kenilworth Avenue
    RM3 9NE Romford
    Essex
    British71327910001
    HARTLEY, Philip John
    38 Clarence Gate Gardens
    Glentworth Street
    NW1 6BA London
    Director
    38 Clarence Gate Gardens
    Glentworth Street
    NW1 6BA London
    EnglandBritish89576540001
    MARTIN, Eric Holland
    Unit 4
    8-13 New Inn Street
    EC2A 3PY London
    Director
    Unit 4
    8-13 New Inn Street
    EC2A 3PY London
    United KingdomBritish89908430001
    MCQUIGGAN, Michael
    Fenchurch Avenue
    EC3M 5BS London
    14
    Director
    Fenchurch Avenue
    EC3M 5BS London
    14
    EnglandBritish58999820001
    MCQUIGGAN, Michael
    55 Stone Park Avenue
    BR3 3LU Beckenham
    Kent
    Director
    55 Stone Park Avenue
    BR3 3LU Beckenham
    Kent
    EnglandBritish58999820001
    PHILLIPS, Guy Geoffrey
    Fenchurch Avenue
    EC3M 5BS London
    14
    Director
    Fenchurch Avenue
    EC3M 5BS London
    14
    UkBritish130668660001
    SEAMAN, Philip
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    Director
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    United KingdomBritish147941350001
    STOBART, Guy Winearls
    25 Fenchurch Avenue
    EC3M 5AD London
    Kennedys Law Llp
    Director
    25 Fenchurch Avenue
    EC3M 5AD London
    Kennedys Law Llp
    EnglandBritish141437680001
    THOMAS, Nicholas Peter George
    Valley House
    35 Hawks Mill Street
    IP6 8LU Needham Market
    Suffolk
    Director
    Valley House
    35 Hawks Mill Street
    IP6 8LU Needham Market
    Suffolk
    EnglandBritish89576470001
    WHELAN, James Raymond
    St Michaels
    14 Leeward Road
    BN13 1NA Worthing
    West Sussex
    Director
    St Michaels
    14 Leeward Road
    BN13 1NA Worthing
    West Sussex
    EnglandEnglish40639970001
    WILLIAMS, Nicholas David
    35 Smith Street
    SW3 4EP London
    Director
    35 Smith Street
    SW3 4EP London
    United KingdomBritish89576320001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of WARRIOR SQUARE RECOVERIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sil 1992 Limited
    Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    Nov 12, 2021
    Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredUk Companies Registry
    Registration Number2719189
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fenchurch Street
    EC3M 5DJ London
    130
    England
    Dec 22, 2017
    Fenchurch Street
    EC3M 5DJ London
    130
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2687902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Senator Insurance Services Limited
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Apr 06, 2016
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number3244795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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