WESSEX TECHNICAL PRODUCTS LIMITED
Overview
Company Name | WESSEX TECHNICAL PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03593520 |
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 WESSEX TECHNICAL PRODUCTS LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WESSEX TECHNICAL PRODUCTS LIMITED located?
Registered Office Address | 32 Wolsingham Way RG19 3YW Thatcham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESSEX TECHNICAL PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for WESSEX TECHNICAL PRODUCTS 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Stephen Wevill on Jul 07, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Robert Stephen Wevill as a person with significant control on Jul 07, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 2 Albert Cottages Kiln Road Shaw Newbury Berkshire RG14 2HE England to 32 Wolsingham Way Thatcham RG19 3YW on Aug 01, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 2 Kiln Road Shaw Newbury Berkshire RG14 2HE England to 2 Albert Cottages Kiln Road Shaw Newbury Berkshire RG14 2HE on Sep 20, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Robert Stephen Wevill on May 29, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Oxford House, 12-20 Oxford Street Newbury Berkshire RG14 1JB England to 2 Kiln Road Shaw Newbury Berkshire RG14 2HE on Jul 21, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 28 Oakgrove Road Bishopstoke Eastleigh Hampshire SO50 6LL to Oxford House, 12-20 Oxford Street Newbury Berkshire RG14 1JB on Dec 24, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Robert Stephen Wevill on Dec 21, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gillian Sarah Wevill as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Gillian Sarah Wevill as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Who are the officers of WESSEX TECHNICAL PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEVILL, Robert Stephen | Director | Wolsingham Way RG19 3YW Thatcham 32 England | United Kingdom | British | Salesman | 59121680006 | ||||
WEVILL, Gillian Sarah | Secretary | Oakgrove Road Bishopstoke SO50 6LL Eastleigh 28 Hampshire England | British | 59121690002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
WEVILL, Gillian Sarah | Director | Oakgrove Road Bishopstoke SO50 6LL Eastleigh 28 Hampshire England | England | British | Secretary | 59121690003 |
Who are the persons with significant control of WESSEX TECHNICAL PRODUCTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Stephen Wevill | Apr 06, 2016 | Wolsingham Way RG19 3YW Thatcham 32 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Gillian Sarah Wevill | Apr 06, 2016 | Adams Way GU34 2UU Alton Brendoncare Home Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does WESSEX TECHNICAL PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 12, 2003 Delivered On Aug 14, 2003 | Outstanding | 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. | ||||
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