Company NameWSP Future Energy Limited
Company StatusDissolved
Company Number02486605
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(7 years after company formation)
Appointment Duration16 years, 11 months (closed 18 March 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NamePeter Edward Pawsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence AddressThe Tythe Barn
Atch Lench
Evesham
Worcestershire
WR11 5SP
Director NameMr Andrew David Rycroft Tetley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address25 Ridgeway
Epsom
Surrey
KT19 8LD
Director NameDr John Scott Younger
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressJl Kemang Timur V1/4
Kehang
Jakarta Selatan
Indonesia
Secretary NameMr Michael Kenneth Sheridan
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakways
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PQ
Director NameKevin Patrick O'Sullivan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address63a Abingdon Villas
London
W8 6XA
Secretary NameChristopher Shaun O Sullivan
NationalityBritish
StatusResigned
Appointed14 July 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence Address97 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XP
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(7 years after company formation)
Appointment Duration12 years, 1 month (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed29 August 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed31 December 1998(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Graham Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Ferguson Bisset as a secretary on 31 December 2013 (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
2 November 2012Termination of appointment of Peter Richard Gill as a director on 31 October 2012 (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed wsp imc LTD\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed wsp imc LTD\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Accounts made up to 31 December 2008 (5 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment Terminated Director malcolm paul (1 page)
14 May 2009Appointment terminated director malcolm paul (1 page)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page)
16 December 2008Registered office changed on 16/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's Change of Particulars / malcolm paul / 20/09/2008 / HouseName/Number was: , now: henmead hall; Street was: kimberley 4 grove shaw, now: staplefield road; Area was: kingswood court, now: cuckfield; Post Town was: tadworth, now: haywards heath; Region was: surrey, now: west sussex; Post Code was: KT20 6QL, now: RH17 5HY; Country was: , now (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 September 2008Accounts made up to 31 December 2007 (5 pages)
11 April 2008Return made up to 08/03/08; full list of members (3 pages)
11 April 2008Return made up to 08/03/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 October 2006Accounts made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 08/03/06; full list of members (2 pages)
5 April 2006Return made up to 08/03/06; full list of members (2 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 July 2005Accounts made up to 31 December 2004 (6 pages)
5 April 2005Return made up to 08/03/05; full list of members (7 pages)
5 April 2005Return made up to 08/03/05; full list of members (7 pages)
23 June 2004Accounts made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 08/03/04; full list of members (7 pages)
13 April 2004Return made up to 08/03/04; full list of members (7 pages)
25 July 2003Accounts made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 08/03/03; full list of members (7 pages)
15 June 2002Accounts made up to 31 December 2001 (6 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 October 2001Accounts made up to 31 December 2000 (6 pages)
15 March 2001Return made up to 08/03/01; full list of members (6 pages)
15 March 2001Return made up to 08/03/01; full list of members (6 pages)
29 November 2000Company name changed wsp international management con sultants LIMITED\certificate issued on 30/11/00 (2 pages)
29 November 2000Company name changed wsp international management con sultants LIMITED\certificate issued on 30/11/00 (2 pages)
13 June 2000Accounts made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 April 2000Return made up to 08/03/00; full list of members (6 pages)
10 April 2000Return made up to 08/03/00; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Accounts made up to 31 December 1998 (6 pages)
29 March 1999Return made up to 08/03/99; no change of members (4 pages)
29 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Return made up to 08/03/98; no change of members (4 pages)
27 April 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
25 September 1997Company name changed wsp management consultants limit ed\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed wsp management consultants limit ed\certificate issued on 26/09/97 (2 pages)
27 June 1997Company name changed frank graham education and train ing LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed frank graham education and train ing LIMITED\certificate issued on 30/06/97 (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
4 April 1997Accounts made up to 31 December 1996 (3 pages)
4 April 1997Return made up to 08/03/97; full list of members (6 pages)
4 April 1997Return made up to 08/03/97; full list of members (6 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 January 1997Accounts made up to 31 March 1996 (2 pages)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 March 1996Return made up to 08/03/96; no change of members (4 pages)
21 March 1996Return made up to 08/03/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 February 1996Accounts made up to 31 March 1995 (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995New secretary appointed (4 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Secretary resigned (4 pages)
28 April 1995Return made up to 08/03/95; no change of members (8 pages)
28 April 1995Return made up to 08/03/95; no change of members (4 pages)
29 June 1990Company name changed trushelfco (no. 1623) LIMITED\certificate issued on 02/07/90 (2 pages)
29 June 1990Company name changed trushelfco (no. 1623) LIMITED\certificate issued on 02/07/90 (2 pages)
29 March 1990Incorporation (21 pages)
29 March 1990Incorporation (21 pages)