WSP REAL WORLD TRAINING LIMITED

WSP REAL WORLD TRAINING LIMITED

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

    Company NameWSP REAL WORLD TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04351532
    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 WSP REAL WORLD TRAINING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WSP REAL WORLD TRAINING LIMITED located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of WSP REAL WORLD TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAFORT LIMITEDJan 11, 2002Jan 11, 2002

    What are the latest accounts for WSP REAL WORLD TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WSP REAL WORLD TRAINING 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

    Termination of appointment of Nikolas William Weston as a secretary on Jan 31, 2016

    1 pagesTM02

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from Nabarro Llp 1 Southquay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ

    1 pagesAD02

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

    5 pagesAA

    Appointment of Mr Nikolas William Weston as a secretary on Sep 08, 2015

    2 pagesAP03

    Termination of appointment of Rob Hyland as a director on Sep 08, 2015

    1 pagesTM01

    Appointment of Mr Andrew Christopher John Noble as a director on Sep 08, 2015

    2 pagesAP01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 2
    SH01

    Register inspection address has been changed to Nabarro Llp 1 Southquay, Victoria Quays Sheffield S2 5SY

    1 pagesAD02

    Director's details changed for Dr Rob Hyland on Jan 10, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 2
    SH01

    Appointment of Rob Hyland as a director

    3 pagesAP01

    Termination of appointment of Bradley Blundell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Bradley Weld Blundell on Jan 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Graham Dean as a secretary

    1 pagesTM02

    Annual return made up to Jan 11, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of WSP REAL WORLD TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritish192017410001
    DEAN, Graham Peter
    Kemerton
    GL20 7JN Tewkesbury
    Orchard Cottage
    Gloucestershire
    United Kingdom
    Secretary
    Kemerton
    GL20 7JN Tewkesbury
    Orchard Cottage
    Gloucestershire
    United Kingdom
    British82190640002
    INGMAN, Jeff
    Oak Edge House
    271 Starkholmes Road
    DE4 5JE Matlock
    Derbyshire
    Secretary
    Oak Edge House
    271 Starkholmes Road
    DE4 5JE Matlock
    Derbyshire
    British82975910002
    WESTON, Nikolas William
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    200984570001
    GROSVENOR SECRETARIES LIMITED
    6th Floor Queens House
    55/56 Lincolns Inn Fields
    WC2A 3LJ London
    Nominee Secretary
    6th Floor Queens House
    55/56 Lincolns Inn Fields
    WC2A 3LJ London
    900029970001
    BLUNDELL, Bradley Weld
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandWelsh64808820002
    CHAMBERLAIN, Paul
    16 Amcotes Place
    CM2 9HZ Chelmsford
    Essex
    Director
    16 Amcotes Place
    CM2 9HZ Chelmsford
    Essex
    British82976020001
    HYLAND, Robert Quentin, Dr
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish82190460002
    INGMAN, Jeff
    Oak Edge House
    271 Starkholmes Road
    DE4 5JE Matlock
    Derbyshire
    Director
    Oak Edge House
    271 Starkholmes Road
    DE4 5JE Matlock
    Derbyshire
    British82975910002
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Director
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    British3865030001
    VARNEY, Tobias Franklyn William
    35 Warneford St
    E9 7NG London
    Director
    35 Warneford St
    E9 7NG London
    GbBritish149904780001
    GROSVENOR ADMINISTRATION LIMITED
    6th Floor Queens House
    55-56 Lincoln's Inn Field
    WC2A 3LJ London
    Director
    6th Floor Queens House
    55-56 Lincoln's Inn Field
    WC2A 3LJ London
    122177010001

    Does WSP REAL WORLD TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory security agreement
    Created On Jun 27, 2006
    Delivered On Jul 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties or the existing hedge provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts insurances and other contracts intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Facility Agent)
    Transactions
    • Jul 07, 2006Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Feb 06, 2004
    Delivered On Feb 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, investments, plant and machinery, credit balnces, book debts, insurances, other contracts, intellectual property, pension fund, goodwill floating charge all assets not mortgaged charged or assigned under this deed. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Trustee for the Creditiors) (the Facility Agent)
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Jun 19, 2008Statement 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