WISP NEWPORT GP LIMITED
Overview
| Company Name | WISP NEWPORT GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05723278 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WISP NEWPORT GP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WISP NEWPORT GP LIMITED located?
| Registered Office Address | 3 More London Riverside SE1 2AQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WISP NEWPORT GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WISP NEWPORT GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Jul 24, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Feb 06, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wisp Properties Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael John Gregory on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Luke Blaney on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles James Frost on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Amanda Elizabeth Woods on Jul 31, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on Jul 31, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Gregory on Jan 31, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Giles James Frost on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WISP NEWPORT GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | British | 191083180001 | ||||||
| BLANEY, Hugh Luke | Director | SE1 2AQ London 3 More London Riverside England | England | Irish | 79556770059 | |||||
| FROST, Giles James | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | 81910810001 | |||||
| GREGORY, Michael John | Director | SE1 2AQ London 3 More London Riverside England | England | British | 210903710001 | |||||
| LEES, David John | Secretary | Two London Bridge SE1 9RA London Two London Bridge | Australian | 116201520004 | ||||||
| LEWIS, Neil Dewar | Secretary | Gowers Old Avenue KT13 0PS Weybridge Surrey | British | 103229440001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, John Howard | Director | 58 Bury Green Road EN7 5AG Cheshunt Hertfordshire | British | 112328690001 |
Who are the persons with significant control of WISP NEWPORT GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wisp Properties Limited | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WISP NEWPORT GP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Mar 15, 2007 Delivered On Mar 28, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H george street and lower dock street newport NP20 2AG fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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