WFS TECHNOLOGIES LIMITED
Overview
| Company Name | WFS TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC247354 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WFS TECHNOLOGIES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is WFS TECHNOLOGIES LIMITED located?
| Registered Office Address | C/O Interpath Limited 5th Floor, 130 St Vincent Street G2 5HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WFS TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIRELESS FIBRE SYSTEMS LIMITED | Jun 16, 2004 | Jun 16, 2004 |
| WIFI SCOTLAND LIMITED | Jun 25, 2003 | Jun 25, 2003 |
| DMWS 620 LIMITED | Apr 04, 2003 | Apr 04, 2003 |
What are the latest accounts for WFS TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for WFS TECHNOLOGIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 27, 2020 |
What are the latest filings for WFS TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 24 pages | AM23(Scot) | ||
Administrator's progress report | 22 pages | AM10(Scot) | ||
Administrator's progress report | 21 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 22 pages | AM10(Scot) | ||
Administrator's progress report | 23 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 23 pages | AM10(Scot) | ||
Registered office address changed from C/O Interpath Advisory Limited 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022 | 2 pages | AD01 | ||
Administrator's progress report | 23 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on May 10, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 27 pages | AM10(Scot) | ||
Statement of affairs AM02SOASCOT | 15 pages | AM02(Scot) | ||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 39 pages | AM03(Scot) | ||
Appointment of an administrator | 6 pages | AM01(Scot) | ||
Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 27, 2020 | 2 pages | AD01 | ||
Termination of appointment of Peter Richard Sharpe as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rob Soni as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jarett Carson as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Michael Edward Hopkins as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Madeline Amanda Caney as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Who are the officers of WFS TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DM COMPANY SERVICES LIMITED | Nominee Secretary | Charlotte Square EH2 4DF Edinburgh 16 Midlothian Great Britain |
| 900000320001 | ||||||||||
| NMWS CO SEC LIMITED | Secretary | Walker Street EH3 7LA Edinburgh 8 Scotland |
| 169709400001 | ||||||||||
| VIALEX COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 - 4 Atholl Crescent EH3 8HA Edinburgh Floor 3 Scotland |
| 157739150001 | ||||||||||
| BLACKWOOD, Derek Stuart | Director | 16 Charlotte Square Edinburgh EH2 4DF | United States | British | 37448730003 | |||||||||
| CANEY, Sarah Madeline Amanda, Dr | Director | Comiston Rise EH10 6HQ Edinburgh 5 Scotland | Scotland | British | 127883600001 | |||||||||
| CARSON, Jarett | Director | Inman St. #1 Cambridge 39 Massachusetts 02139 United States | United States | American | 272625620001 | |||||||||
| CROWTHER, Richard Ian | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | 163562570001 | |||||||||
| HOPKINS, Richard Michael Edward | Director | Rutland Square EH1 2AA Edinburgh Collins House Scotland | Scotland | British | 260257370001 | |||||||||
| HYLAND, Brendan Peter | Director | 5 Comiston Rise EH10 6HQ Edinburgh Midlothian | United Kingdom | British | 57552190002 | |||||||||
| LAWRENCE, Christopher Hugh | Director | 32 The Close NR1 4DZ Norwich Norfolk | England | British | 90712300002 | |||||||||
| MAH, Terry, Dr | Director | W Aldine Ave Apt 1 Chicago 729 Illinois 60657 United States | United States | American | 253142470001 | |||||||||
| PARSLIFFE, Andrew John | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian Scotland | Scotland | British | 67033440002 | |||||||||
| SANTO, Mark | Director | Park West Place Apt 402 Pittsburgh 2000 Pennsylvania 15201 United States | United States | American | 253142510001 | |||||||||
| SHARPE, Peter Richard | Director | Milkhouse Water SN9 5JX Pewsey Dane Brook England | United Kingdom | British | 105972970003 | |||||||||
| SHARPE, Peter Richard | Director | Milkhouse Water SN9 5JX Pewsey Dane Brook England | United Kingdom | British | 105972970003 | |||||||||
| SONI, Rob | Director | Dillard Road Wilson 10472 Oklahoma 73463-6610 United States | United States | American | 272626170001 | |||||||||
| STEVENSON, Andrew Ure | Director | Gilmore Place EH3 9PN Edinburgh 201 Midlothian | United Kingdom | Scottish | 140594460001 | |||||||||
| VOLANTHEN, Mark, Dr | Director | 1 Amey Gardens Calmore SO40 2BB Southampton Hampshire | United Kingdom | British | 90931530002 | |||||||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of WFS TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brendan Peter Hyland | Apr 06, 2016 | 5th Floor, 130 St Vincent Street G2 5HF Glasgow C/O Interpath Limited | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does WFS TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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