WESWAP.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWESWAP.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07189664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WESWAP.COM LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is WESWAP.COM LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of WESWAP.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESWAPNOW.COM LIMITEDSep 09, 2010Sep 09, 2010
    DELIVERYHUB LIMITEDMar 15, 2010Mar 15, 2010

    What are the latest accounts for WESWAP.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WESWAP.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Dec 12, 2022

    2 pagesAD01

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from 85 Great Portland Street London W1W 7LT to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Feb 03, 2022

    2 pagesAD01

    Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on Dec 30, 2021

    2 pagesAD01

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of administrator's proposal

    54 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Alan Edward Armstrong as a director on Aug 18, 2021

    1 pagesTM01

    Termination of appointment of Matthew James Holland as a director on Jun 25, 2021

    1 pagesTM01

    Confirmation statement made on Mar 15, 2021 with updates

    11 pagesCS01

    Termination of appointment of Robert Louis Miskin as a director on Feb 19, 2021

    1 pagesTM01

    Registration of charge 071896640006, created on Dec 21, 2020

    47 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mr Robert Louis Miskin as a director on Aug 14, 2020

    2 pagesAP01

    Termination of appointment of John Barclay Sinclair as a director on Jul 07, 2020

    1 pagesTM01

    Termination of appointment of David James Page as a director on Jul 07, 2020

    1 pagesTM01

    Notification of Iw Capital Nominee Limited as a person with significant control on Nov 13, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 10, 2020

    2 pagesPSC09

    Registered office address changed from 85 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on Jun 12, 2020

    1 pagesAD01

    Registered office address changed from 6 Spectrum House 32-34 Gordon House Road London NW5 1LP to 85 85 Great Portland Street London W1W 7LT on Jun 12, 2020

    1 pagesAD01

    Confirmation statement made on Mar 15, 2020 with updates

    11 pagesCS01

    Registration of charge 071896640005, created on Dec 20, 2019

    46 pagesMR01

    Who are the officers of WESWAP.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JESNER, Jared Maximilian
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    United KingdomBritishCompany Director150467980003
    SACERDOTI, Simon
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    England
    Secretary
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    England
    149721470001
    ARMSTRONG, Alan Edward
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritishDirector61038250003
    DANIELS, Paul
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    Director
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    EnglandBritishCompany Director192762060001
    HOLLAND, Matthew James
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    United KingdomBritishDirector234278690001
    MISKIN, Robert Louis
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritishDirector202082150001
    PAGE, David James
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    Director
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    EnglandBritishCeo86241630002
    RODNER, Ruben
    Biddulph Road
    W9 1JB London
    12
    Director
    Biddulph Road
    W9 1JB London
    12
    United KingdomNorwegianCompany Director150623290001
    SACERDOTI, Simon Emanuel
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    England
    Director
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    England
    United KingdomBritishBanker148507020001
    SINCLAIR, John Barclay
    Gillespie House
    Holloway Drive
    GU25 4SU Virginia Water
    6
    Surrey
    England
    Director
    Gillespie House
    Holloway Drive
    GU25 4SU Virginia Water
    6
    Surrey
    England
    United KingdomBritishDirector89458370002
    SUMMERS, Paul Keith
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    Director
    Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    6
    EnglandEnglishCompany Director192761900001

    Who are the persons with significant control of WESWAP.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iw Capital Nominee Limited
    Bruton Place
    W1J 6PA London
    42
    England
    Nov 13, 2018
    Bruton Place
    W1J 6PA London
    42
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for WESWAP.COM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017Nov 13, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WESWAP.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2020
    Delivered On Jan 20, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Iw Capital (Security Trustee) Limited
    Transactions
    • Jan 20, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Jan 06, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Iw Capital (Security Trustee) Limited
    Transactions
    • Jan 06, 2020Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2019
    Delivered On May 07, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Iw Capital (Security Trustee) Limited
    Transactions
    • May 07, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 15, 2017
    Delivered On May 20, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ascot Spv Ii Limited
    Transactions
    • May 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 24, 2015
    Delivered On Jan 02, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcg Finance LTD
    Transactions
    • Jan 02, 2016Registration of a charge (MR01)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Aug 28, 2012
    Delivered On Sep 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re weswap.com limited, business premium account, account number 13357112 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 2012Registration of a charge (MG01)
    • Feb 14, 2014Satisfaction of a charge (MR04)

    Does WESWAP.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2021Administration started
    Dec 02, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Allister Manson
    Fourth Floor Euston House 24 Eversholt Street
    NW1 1DB London
    practitioner
    Fourth Floor Euston House 24 Eversholt Street
    NW1 1DB London
    Steven John Parker
    1 West Regent Street
    G2 1RW Glasgow
    Scotland
    practitioner
    1 West Regent Street
    G2 1RW Glasgow
    Scotland

    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