EWP TECHNICAL SERVICES LIMITED

EWP TECHNICAL SERVICES LIMITED

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

    Company NameEWP TECHNICAL SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04386323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EWP TECHNICAL SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is EWP TECHNICAL SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of EWP TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMEC SERVICES LIMITEDJul 29, 2002Jul 29, 2002
    ROMEC (NO.2) LIMITEDJul 11, 2002Jul 11, 2002
    3283RD SINGLE MEMBER SHELF TRADING COMPANY LIMITEDMar 04, 2002Mar 04, 2002

    What are the latest accounts for EWP TECHNICAL SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for EWP TECHNICAL SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 04, 2025
    Next Confirmation Statement DueMar 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2024
    OverdueYes

    What are the latest filings for EWP TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor 6 Bevis Marks London EC3A 7BA

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 12, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Change of details for Equans Services Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 04, 2023 with updates

    4 pagesCS01

    Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Gallacher as a director on Feb 01, 2023

    2 pagesAP01

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Statement of capital on Jul 07, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Engie Services Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

    1 pagesAD03

    Who are the officers of EWP TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    298383700001
    GALLACHER, Mark
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishDirector205159280002
    ALLAN, Melanie
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Secretary
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    166707190001
    GLADWELL, Lynn
    8 Appleby Close
    ME1 2BS Rochester
    Kent
    Secretary
    8 Appleby Close
    ME1 2BS Rochester
    Kent
    British72805410001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197299130001
    MALLEY, Anna Louise
    259 Stafford Road
    CR3 6NL Caterham
    Surrey
    Secretary
    259 Stafford Road
    CR3 6NL Caterham
    Surrey
    British82672680001
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    BritishSolicitor112817670001
    TUDOR, Simone
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    183888710001
    WARGENT, Nicholas James
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Secretary
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    162927290001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BLUMBERGER, John Richard
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishFinance Director159614330003
    CRAVEN, Kevin David
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Director
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    EnglandBritishDirector117866820001
    FELLOWES, Michael
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    Director
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    EnglandBritishCompany Director156342030001
    GREGORY, Sarah Jane
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishDirector182169520001
    HARTSHORN, Anthony Thomas
    Charnwood House 29 Downs Court Road
    CR8 1BE Purley
    Surrey
    Director
    Charnwood House 29 Downs Court Road
    CR8 1BE Purley
    Surrey
    BritishSenior Executive29213130001
    HOBART, Andrew Hampden
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Director
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    EnglandBritishDirector157864050001
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Director
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    United KingdomBritishAccountant50328280001
    PETRIE, Wilfrid John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    FranceFrenchDirector183879670001
    PINNELL, Simon David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishCompany Director166336510001
    POLLINS, Andrew Martin
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritishDirector288049950001
    RESTARICK, Peter
    Summercote
    64 Maldon Road
    CM0 8NR Burnham On Crouch
    Essex
    Director
    Summercote
    64 Maldon Road
    CM0 8NR Burnham On Crouch
    Essex
    BritishProject Director83103130001
    ROSE, Andrew Edward
    Cob2
    Devonport Royal Dockyard
    PL1 4SU Plymouth
    Devon
    Director
    Cob2
    Devonport Royal Dockyard
    PL1 4SU Plymouth
    Devon
    BritishChartered Civil Engineer116724110001
    TYLER, Ian Paul
    Grasslands
    The Ridge
    CR3 7AL Woldingham
    Surrey
    Director
    Grasslands
    The Ridge
    CR3 7AL Woldingham
    Surrey
    United KingdomBritishCompany Director66794160004
    WIGG, Christopher Graham
    169 Worple Road
    SW20 8RQ London
    Director
    169 Worple Road
    SW20 8RQ London
    BritishCompany Director111133190001
    WOODHOUSE, Terry Colin
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    United KingdomBritishManaging Director169444290001
    XIBERRAS, Darren Antony
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    WalesBritishDirector122322990001
    XIBERRAS, Darren Antony
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    WalesBritishDirector122322990001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of EWP TECHNICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00598379
    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.

    Does EWP TECHNICAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2024Commencement of winding up
    Sep 03, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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