WA SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWA SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03873548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WA SYSTEMS LIMITED?

    • (7499) /

    Where is WA SYSTEMS LIMITED located?

    Registered Office Address
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of WA SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELTON DEFENCE SYSTEMS (EXETER) LIMITEDFeb 08, 2005Feb 08, 2005
    WA SYSTEMS LIMITEDJan 06, 2000Jan 06, 2000
    OVERONLY LIMITEDNov 09, 1999Nov 09, 1999

    What are the latest accounts for WA SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WA SYSTEMS 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

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 20, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2011

    Statement of capital on Jun 27, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Paul David Long as a director

    2 pagesAP01

    Appointment of Mrs Lyn Carol Colloff as a director

    2 pagesAP01

    Appointment of Mrs Lyn Carol Colloff as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Collier as a director

    1 pagesTM01

    Termination of appointment of Jacqueline Kelly as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of WA SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLOFF, Lyn Carol
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Secretary
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    151272420001
    COLLOFF, Lyn Carol
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish3771140003
    LONG, Paul David
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish102955000006
    BARBER, Christopher Martin
    2 Gilman Crescent
    SL4 4YN Windsor
    Berkshire
    Secretary
    2 Gilman Crescent
    SL4 4YN Windsor
    Berkshire
    British25556750003
    FULLICK, Andrew Kenneth
    Higher Weekstone Farm
    Pancrasweek
    EX22 7JB Holsworthy
    Devon
    Secretary
    Higher Weekstone Farm
    Pancrasweek
    EX22 7JB Holsworthy
    Devon
    British13965940001
    KELLY, Jacqueline Anne Bernadette
    Stoney Lane
    LA2 0JY Galgate
    6
    Lancashire
    Secretary
    Stoney Lane
    LA2 0JY Galgate
    6
    Lancashire
    British132162730001
    RICHARDSON, David John
    Fire & Smoke Farm
    EX10 0PE Salcombe Regis
    Devon
    Secretary
    Fire & Smoke Farm
    EX10 0PE Salcombe Regis
    Devon
    British109358740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLLIER, Stephen
    Whittle Bridge Farm
    Preston Road, Charnock Richard
    PR7 5HS Chorley
    Lancashire
    Director
    Whittle Bridge Farm
    Preston Road, Charnock Richard
    PR7 5HS Chorley
    Lancashire
    EnglandBritish86949520001
    COOPER, Geoffrey Charles
    Terrys Coppice Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Terrys Coppice Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    United KingdomBritish16452610002
    LONG, Paul David
    York Drove
    Nomansland
    SP5 2BT Salisbury
    Waiheke
    Wiltshire
    Director
    York Drove
    Nomansland
    SP5 2BT Salisbury
    Waiheke
    Wiltshire
    EnglandBritish102955000006
    RICHARDSON, David John
    Fire & Smoke Farm
    EX10 0PE Salcombe Regis
    Devon
    Director
    Fire & Smoke Farm
    EX10 0PE Salcombe Regis
    Devon
    United KingdomBritish109358740001
    RICHARDSON, John Gerard
    The Old Coach House
    Westerland
    TQ3 1RR Paignton
    Devon
    Director
    The Old Coach House
    Westerland
    TQ3 1RR Paignton
    Devon
    United KingdomBritish6731440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WA SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 18, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 19, 2003Registration of a charge (395)
    Debenture
    Created On Sep 27, 2001
    Delivered On Oct 02, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2001Registration of a charge (395)
    Debenture deed
    Created On Oct 02, 2000
    Delivered On Oct 06, 2000
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Jul 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 16, 2000
    Delivered On Aug 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt financing agreement or otherwise
    Short particulars
    By way of fixed equitable charge any debt purchased or purported to be purchased by the security holder pursuant to the agreement together with its associated rights which fails to vest absolutely and effectively in the security holder for any reason.
    Persons Entitled
    • G E Capital Commercial Finance Limited
    Transactions
    • Aug 18, 2000Registration of a charge (395)
    • Aug 20, 2003Statement of satisfaction of a charge in full or part (403a)

    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