WCPHD SECRETARIES LIMITED

WCPHD SECRETARIES LIMITED

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

    Company NameWCPHD SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04066168
    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 WCPHD SECRETARIES LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is WCPHD SECRETARIES LIMITED located?

    Registered Office Address
    c/o JOE PILLMAN
    Wilmerhale
    49 Park Lane
    W1K 1PS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WCPHD SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALE AND DORR SECRETARIES LIMITEDMar 07, 2003Mar 07, 2003
    BHD SECRETARIES LIMITEDSep 01, 2000Sep 01, 2000

    What are the latest accounts for WCPHD SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for WCPHD SECRETARIES 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

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Notification of Joseph Pillman as a person with significant control on Apr 28, 2016

    2 pagesPSC01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    legacy

    6 pagesRP04CS01

    Termination of appointment of Wcphd Nominees Ltd as a secretary on Oct 12, 2016

    1 pagesTM02

    Confirmation statement made on Sep 01, 2016 with updates

    61 pagesCS01
    Annotations
    DateAnnotation
    Oct 28, 2016Clarification A second filed CS01 (Information about people with significant control) was registered on 28/10/2016

    Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Joe Pillman Wilmerhale 49 Park Lane London W1K 1PS on Dec 21, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Termination of appointment of Michael Rolf Holter as a director on Nov 30, 2015

    1 pagesTM01

    Termination of appointment of Paula Holland as a director on Nov 30, 2015

    1 pagesTM01

    Termination of appointment of David Andrews as a director on Nov 30, 2015

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for David Andrews on Sep 09, 2015

    2 pagesCH01

    Director's details changed for Paula Holland on Sep 09, 2015

    2 pagesCH01

    Secretary's details changed for Wcphd Nominees Ltd on Sep 09, 2015

    1 pagesCH04

    Who are the officers of WCPHD SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILLMAN, Joseph Charles
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    Director
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    United KingdomBritish79500610001
    BRACEWELL, Julia
    15 Hambledon Place
    Dulwich Common
    SE21 7EY London
    Secretary
    15 Hambledon Place
    Dulwich Common
    SE21 7EY London
    British79694060001
    WCPHD NOMINEES LTD
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Identification TypeEuropean Economic Area
    Registration Number04066185
    72126900003
    ANDREWS, David
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    Director
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    EnglandBritish130628550001
    AYRES, David Monroe
    12 Quick Street
    N1 8HL London
    Director
    12 Quick Street
    N1 8HL London
    American53234060001
    BRACEWELL, Julia
    15 Hambledon Place
    Dulwich Common
    SE21 7EY London
    Director
    15 Hambledon Place
    Dulwich Common
    SE21 7EY London
    British79694060001
    CLINTON-DAVIS, Henry
    Mountfield Road
    N3 3NP London
    50
    United Kingdom
    Director
    Mountfield Road
    N3 3NP London
    50
    United Kingdom
    United KingdomBritish132467940001
    COURT, Simon Edward
    North Riding
    Sulham Lane
    RG8 8EA Sulham
    Berkshire
    Director
    North Riding
    Sulham Lane
    RG8 8EA Sulham
    Berkshire
    United KingdomBritish165081980001
    DOERING, Eric Richard
    63-65 Myddelton Square
    Flat 6
    EC1R 1XX London
    Director
    63-65 Myddelton Square
    Flat 6
    EC1R 1XX London
    American74169970001
    DUBOIS, Pierre Andre
    Flat 122 Eaton House
    38 West Ferry Circus Canary Wharf
    E14 8RN London
    Director
    Flat 122 Eaton House
    38 West Ferry Circus Canary Wharf
    E14 8RN London
    Canadian93090030001
    EATON, Richard Charles
    2 Dorset Street
    W1U 4EE London
    Director
    2 Dorset Street
    W1U 4EE London
    British66702040001
    EAVIS, Katherine Naomi
    1 Veor Farm
    West Street, Childrey
    OX12 9UJ Wantage
    Oxfordshire
    Director
    1 Veor Farm
    West Street, Childrey
    OX12 9UJ Wantage
    Oxfordshire
    British72393560005
    GENT, David Mark
    91 Tivoli Crescent North
    BN1 5NA Brighton
    Director
    91 Tivoli Crescent North
    BN1 5NA Brighton
    United KingdomBritish74169920004
    GREW, Christopher Adam
    15 Noel Road
    Islington
    N1 8HQ London
    Director
    15 Noel Road
    Islington
    N1 8HQ London
    British40188850002
    HOLLAND, Paula
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    Director
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    United KingdomBritish130628680001
    HOLTER, Michael Rolf
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    Director
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    5th Floor
    United Kingdom
    United KingdomBritish124723320002
    JOHNSON, Trisha Lynn
    47 Melbury Road
    Flat H
    W14 8AD London
    Director
    47 Melbury Road
    Flat H
    W14 8AD London
    American74024910001
    KELLERMAN, Thomas
    22 Ellerdale Road
    NW3 6BB London
    Director
    22 Ellerdale Road
    NW3 6BB London
    American65406480001
    LOAKE, Jonathan David
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    Director
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    United KingdomBritish38177130001
    PENWARDEN, Struan Llewellyn
    30 Poplar Grove
    KT3 3DA New Malden
    Surrey
    Director
    30 Poplar Grove
    KT3 3DA New Malden
    Surrey
    British88343070001
    PROUT, Christopher Andrew
    Thurgoods
    High Street
    SG10 6DA Much Hadham
    Hertfordshire
    Director
    Thurgoods
    High Street
    SG10 6DA Much Hadham
    Hertfordshire
    United KingdomBritish88343140001

    Who are the persons with significant control of WCPHD SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Charles Pillman
    c/o JOE PILLMAN
    49 Park Lane
    W1K 1PS London
    Wilmerhale
    United Kingdom
    Apr 28, 2016
    c/o JOE PILLMAN
    49 Park Lane
    W1K 1PS London
    Wilmerhale
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Joseph Charles Pillman
    Park Lane
    W1K 1PS London
    49
    United Kingdom
    Apr 06, 2016
    Park Lane
    W1K 1PS London
    49
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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