EWP TECHNICAL SERVICES LIMITED
Overview
Company Name | EWP TECHNICAL SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04386323 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EWP TECHNICAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ROMEC SERVICES LIMITED | Jul 29, 2002 | Jul 29, 2002 |
ROMEC (NO.2) LIMITED | Jul 11, 2002 | Jul 11, 2002 |
3283RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Mar 04, 2002 | Mar 04, 2002 |
What are the latest accounts for EWP TECHNICAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for EWP TECHNICAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 04, 2025 |
Next Confirmation Statement Due | Mar 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2024 |
Overdue | Yes |
What are the latest filings for EWP TECHNICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Change of details for Equans Services Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Statement of capital on Jul 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Engie Services Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||||||||||
Who are the officers of EWP TECHNICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOENS, Pieter Marie Gustaaf | Secretary | Finsbury Square EC2A 1AG London 30 | 298383700001 | |||||||
GALLACHER, Mark | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 205159280002 | ||||
ALLAN, Melanie | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 | 166707190001 | |||||||
GLADWELL, Lynn | Secretary | 8 Appleby Close ME1 2BS Rochester Kent | British | 72805410001 | ||||||
GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197299130001 | |||||||
MALLEY, Anna Louise | Secretary | 259 Stafford Road CR3 6NL Caterham Surrey | British | 82672680001 | ||||||
TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | Solicitor | 112817670001 | |||||
TUDOR, Simone | Secretary | 85 Queen Victoria Street EC4V 4DP London Senator House England | 183888710001 | |||||||
WARGENT, Nicholas James | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 | 162927290001 | |||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
BLUMBERGER, John Richard | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Finance Director | 159614330003 | ||||
CRAVEN, Kevin David | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 | England | British | Director | 117866820001 | ||||
FELLOWES, Michael | Director | Guilsborough Road West Haddon NN6 7AD Northampton Inglenook Northants | England | British | Company Director | 156342030001 | ||||
GREGORY, Sarah Jane | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 182169520001 | ||||
HARTSHORN, Anthony Thomas | Director | Charnwood House 29 Downs Court Road CR8 1BE Purley Surrey | British | Senior Executive | 29213130001 | |||||
HOBART, Andrew Hampden | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 | England | British | Director | 157864050001 | ||||
MARLOR, John Stanley | Director | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | United Kingdom | British | Accountant | 50328280001 | ||||
PETRIE, Wilfrid John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French | Director | 183879670001 | ||||
PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Company Director | 166336510001 | ||||
POLLINS, Andrew Martin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | Director | 288049950001 | ||||
RESTARICK, Peter | Director | Summercote 64 Maldon Road CM0 8NR Burnham On Crouch Essex | British | Project Director | 83103130001 | |||||
ROSE, Andrew Edward | Director | Cob2 Devonport Royal Dockyard PL1 4SU Plymouth Devon | British | Chartered Civil Engineer | 116724110001 | |||||
TYLER, Ian Paul | Director | Grasslands The Ridge CR3 7AL Woldingham Surrey | United Kingdom | British | Company Director | 66794160004 | ||||
WIGG, Christopher Graham | Director | 169 Worple Road SW20 8RQ London | British | Company Director | 111133190001 | |||||
WOODHOUSE, Terry Colin | Director | 85 Queen Victoria Street EC4V 4DP London Senator House England | United Kingdom | British | Managing Director | 169444290001 | ||||
XIBERRAS, Darren Antony | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | Wales | British | Director | 122322990001 | ||||
XIBERRAS, Darren Antony | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | Wales | British | Director | 122322990001 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of EWP TECHNICAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equans Services Limited | Apr 06, 2016 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EWP TECHNICAL SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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