Company NamePrecis (567) Limited
Company StatusDissolved
Company Number02068804
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(18 years, 10 months after company formation)
Appointment Duration15 years (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed19 March 1993(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(10 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 October 2008)
RoleFinance Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(14 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(21 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

96 at £1Wpp Group (Uk) LTD
96.00%
Preference
4 at £1Wpp Group (Uk) LTD
4.00%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (1 page)
15 June 2020Termination of appointment of Andrew Robertson Payne as a director on 11 June 2020 (1 page)
15 June 2020Termination of appointment of Daniel Patrick Conaghan as a director on 11 June 2020 (1 page)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
11 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
25 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages)
30 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
28 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
9 April 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
9 April 2014Termination of appointment of Paul Delaney as a director (1 page)
9 April 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
9 April 2014Termination of appointment of Paul Delaney as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
23 August 2007Return made up to 23/08/07; full list of members (2 pages)
23 August 2007Return made up to 23/08/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
7 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
15 September 2006Return made up to 25/08/06; full list of members (2 pages)
15 September 2006Return made up to 25/08/06; full list of members (2 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
30 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
30 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 September 2005Return made up to 25/08/05; full list of members (3 pages)
5 September 2005Return made up to 25/08/05; full list of members (3 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 September 2004Return made up to 25/08/04; full list of members (7 pages)
12 September 2003Return made up to 25/08/03; full list of members (7 pages)
12 September 2003Return made up to 25/08/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
19 November 2002Return made up to 25/08/02; full list of members (7 pages)
19 November 2002Return made up to 25/08/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
4 October 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
30 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
11 October 2000Return made up to 25/08/00; full list of members (6 pages)
11 October 2000Return made up to 25/08/00; full list of members (6 pages)
24 September 1999Return made up to 25/08/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 September 1999Return made up to 25/08/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
25 September 1998Return made up to 25/08/98; no change of members (4 pages)
25 September 1998Return made up to 25/08/98; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
30 September 1997Return made up to 25/08/97; no change of members (4 pages)
30 September 1997Return made up to 25/08/97; no change of members (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
24 September 1996Return made up to 25/08/96; full list of members (6 pages)
24 September 1996Return made up to 25/08/96; full list of members (6 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
30 August 1995Return made up to 25/08/95; no change of members (6 pages)
30 August 1995Return made up to 25/08/95; no change of members (6 pages)
15 May 1989Full accounts made up to 30 April 1988 (8 pages)
15 May 1989Full accounts made up to 30 April 1988 (8 pages)