WPD MIDLANDS PROPERTIES LIMITED

WPD MIDLANDS PROPERTIES LIMITED

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

    Company NameWPD MIDLANDS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03600545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WPD MIDLANDS PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WPD MIDLANDS PROPERTIES LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of WPD MIDLANDS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WPD MIDLANDS NETWORKS SERVICES LIMITEDApr 01, 2011Apr 01, 2011
    CENTRAL NETWORKS SERVICES LIMITEDApr 05, 2004Apr 05, 2004
    AQUILA NETWORKS SERVICES LIMITEDMay 09, 2002May 09, 2002
    GPU POWER UK LIMITEDMar 16, 2000Mar 16, 2000
    MEB ELECTRICITY SUPPLY LIMITEDAug 27, 1998Aug 27, 1998
    FORAY 1156 LIMITEDJul 20, 1998Jul 20, 1998

    What are the latest accounts for WPD MIDLANDS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WPD MIDLANDS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 12, 2019

    6 pagesLIQ03

    Registered office address changed from Avonbank Feeder Road Bristol BS2 0TB to 15 Canada Square London E14 5GL on Jan 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2018

    LRESSP

    Statement of capital on Dec 21, 2018

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 10,000,000.00
    4 pagesSH19
    Annotations
    DateAnnotation
    Dec 21, 2018Clarification A second filed SH19 was registered on 21/12/2018.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Charl Stephanus Oosthuizen as a director on Mar 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Termination of appointment of Robert Arthur Symons as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Jul 20, 2017 with updates

    4 pagesCS01

    Statement of capital on Mar 22, 2017

    • Capital: GBP 10,000,002
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 20/03/2017
    RES13

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Director's details changed for Mr Ian Robert Williams on Aug 30, 2016

    2 pagesCH01

    Confirmation statement made on Jul 20, 2016 with updates

    6 pagesCS01

    Who are the officers of WPD MIDLANDS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Sally Ann
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    159031550001
    WILLIAMS, Ian Robert
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish195649810002
    WITHERS, David Astley
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish69076480001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    ELCOCK, Ian
    Th Lodge
    Blakeshall, Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Secretary
    Th Lodge
    Blakeshall, Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British79732640001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Secretary
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    British3512530001
    PICKERELL, Stephanie Kay
    Brook Cottage 41 School Lane
    Woodhouse
    LE12 8UJ Loughborough
    Leicestershire
    Secretary
    Brook Cottage 41 School Lane
    Woodhouse
    LE12 8UJ Loughborough
    Leicestershire
    British57329250001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    ALLEN, Philip Gerald
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    WalesBritish103522670001
    BACON, Donald George
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Director
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Canadian81930330002
    BARTLETT, Graham John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish46203230001
    BISHOP, Philippa Lucy
    92 Brook Street
    DY8 3UX Stourbridge
    West Midlands
    Director
    92 Brook Street
    DY8 3UX Stourbridge
    West Midlands
    British39206430002
    BRIDGEWATER, Peter Jeremy
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    Director
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    EnglandBritish81522390001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    CRACKETT, John
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    EnglandBritish59642660002
    DAWSON, Ruth Elizabeth
    4 Wesley Walk
    B60 3NU Bromsgrove
    Worcestershire
    Director
    4 Wesley Walk
    B60 3NU Bromsgrove
    Worcestershire
    British61805220001
    DOUTHWAITE, Michelle Louise
    34 St Andrews Close
    DY3 3AD Dudley
    West Midlands
    Director
    34 St Andrews Close
    DY3 3AD Dudley
    West Midlands
    British56048730001
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Director
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British72862100001
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Director
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British72862100001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    GLASGOW, John Colin
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    EnglandBritish120081180001
    GOLBY, Paul, Dr
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish155012180001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Director
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    United KingdomBritish3512530001
    HARRIS, David Gene
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    United KingdomBritish159030040001
    HUGHES, Michael Alan, Professor
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    Director
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    EnglandBritish3512560005
    KING, Stephen Anthony
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    Director
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    British75463860002
    KINGSTON, Christopher David
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    EnglandBritish150156190001
    MURRAY, Roger David
    7 King Stephen's Mount
    Henwick Road
    WR2 5PL Worcester
    Director
    7 King Stephen's Mount
    Henwick Road
    WR2 5PL Worcester
    EnglandBritish3512570001
    O'SULLIVAN, James Christopher
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    United KingdomBritish287765600001
    OOSTHUIZEN, Daniel Charl Stephanus
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    EnglandBritish39331450003
    SYMONS, Robert Arthur
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    United Kingdom
    United KingdomBritish55521180002
    TAYLOR, Robert
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    Director
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    EnglandBritish78311800003
    THOMPSON, Graeme Mark
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    Director
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    Avon
    United Kingdom
    United KingdomBritish116224460001

    Who are the persons with significant control of WPD MIDLANDS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpd Distribution Network Holdings Limited
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    England
    Apr 06, 2016
    Feeder Road
    BS2 0TB Bristol
    Avonbank
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08857746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does WPD MIDLANDS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2018Commencement of winding up
    Nov 05, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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