Company NameWorkstream Engineering Services Limited
Company StatusDissolved
Company Number02566964
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)
Previous NamesGowheel Limited and KCL (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Anthony Alderton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29th Floor, 40 Bank Street
London
E14 5NR
Director NameWilliam Lea Manoe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 14 June 2010)
RoleEngineer
Correspondence Address45 High Street
Eydon
Northamptonshire
NN11 3PP
Director NameMr Keith Anthony Alderton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration24 years, 9 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Morrell Farm
Newton Morrell
Bicester
Oxfordshire
OX6 9AG
Secretary NameWilliam Lea Manoe
NationalityIrish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 14 June 2010)
RoleCompany Director
Correspondence Address45 High Street
Eydon
Northamptonshire
NN11 3PP
Director NameSebastien Moerman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2007(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address95 Ragged Staff Wharf
PO Box 1293
Queensway Quay
Gibralter
Director NameMr Michael Francis Hancock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Water Stratford
Buckingham
Buckinghamshire
MK18 5DS
Director NameMr Tom Peter Alderton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Contact

Websiteworkstream.co.uk
Telephone01280 848888
Telephone regionBuckingham

Location

Registered AddressBegbies Traynor
29th Floor, 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Recruitment Assets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£779,042
Net Worth£4,869
Cash£18,165
Current Liabilities£72,738

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 August 2022Final Gazette dissolved following liquidation (1 page)
6 May 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2021Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 26 July 2021 (2 pages)
10 May 2021Liquidators' statement of receipts and payments to 26 March 2021 (17 pages)
1 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
(1 page)
23 April 2020Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 23 April 2020 (2 pages)
17 April 2020Statement of affairs (9 pages)
17 April 2020Appointment of a voluntary liquidator (3 pages)
5 February 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
4 December 2019Full accounts made up to 31 January 2019 (22 pages)
12 November 2019Appointment of Mr Keith Anthony Alderton as a director on 8 November 2019 (2 pages)
12 November 2019Termination of appointment of Tom Peter Alderton as a director on 8 November 2019 (1 page)
3 June 2019Appointment of Mr Tom Peter Alderton as a director on 30 May 2019 (2 pages)
3 June 2019Termination of appointment of Michael Francis Hancock as a director on 30 May 2019 (1 page)
14 January 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
31 October 2018Full accounts made up to 31 January 2018 (23 pages)
8 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
27 October 2017Full accounts made up to 31 January 2017 (22 pages)
27 October 2017Full accounts made up to 31 January 2017 (22 pages)
27 October 2017Termination of appointment of Keith Anthony Alderton as a director on 1 September 2017 (1 page)
27 October 2017Termination of appointment of Keith Anthony Alderton as a director on 1 September 2017 (1 page)
17 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Mr Keith Anthony Alderton on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Keith Anthony Alderton on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Keith Anthony Alderton on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Keith Anthony Alderton on 20 December 2016 (2 pages)
9 November 2016Full accounts made up to 31 January 2016 (20 pages)
9 November 2016Full accounts made up to 31 January 2016 (20 pages)
10 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
11 November 2015Accounts for a medium company made up to 31 January 2015 (14 pages)
11 November 2015Accounts for a medium company made up to 31 January 2015 (14 pages)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
11 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
22 October 2014Accounts for a medium company made up to 31 January 2014 (13 pages)
22 October 2014Accounts for a medium company made up to 31 January 2014 (13 pages)
3 September 2014Appointment of Mr Michael Francis Hancock as a director on 2 September 2014 (2 pages)
3 September 2014Appointment of Mr Michael Francis Hancock as a director on 2 September 2014 (2 pages)
3 September 2014Appointment of Mr Michael Francis Hancock as a director on 2 September 2014 (2 pages)
23 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
23 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(3 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (14 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (14 pages)
14 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
5 November 2012Accounts for a medium company made up to 31 January 2012 (14 pages)
5 November 2012Accounts for a medium company made up to 31 January 2012 (14 pages)
12 April 2012Company name changed kcl (holdings) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(2 pages)
12 April 2012Company name changed kcl (holdings) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(2 pages)
12 April 2012Change of name notice (2 pages)
12 April 2012Change of name notice (2 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
25 October 2011Accounts for a medium company made up to 31 January 2011 (14 pages)
25 October 2011Accounts for a medium company made up to 31 January 2011 (14 pages)
19 January 2011Registered office address changed from 13 Station Road Fincley London N3 2SB on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 13 Station Road Fincley London N3 2SB on 19 January 2011 (1 page)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
16 July 2010Termination of appointment of William Manoe as a director (1 page)
16 July 2010Termination of appointment of William Manoe as a secretary (1 page)
16 July 2010Termination of appointment of William Manoe as a secretary (1 page)
16 July 2010Termination of appointment of William Manoe as a director (1 page)
24 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 January 2009 (15 pages)
6 November 2009Full accounts made up to 31 January 2009 (15 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
18 November 2008Appointment terminated director sebastien moerman (1 page)
18 November 2008Appointment terminated director sebastien moerman (1 page)
9 January 2008Return made up to 10/12/07; full list of members (3 pages)
9 January 2008Return made up to 10/12/07; full list of members (3 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
17 January 2007Return made up to 10/12/06; full list of members (2 pages)
17 January 2007Return made up to 10/12/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
12 September 2006Accounts for a small company made up to 31 January 2006 (5 pages)
12 September 2006Accounts for a small company made up to 31 January 2006 (5 pages)
20 December 2005Return made up to 10/12/05; full list of members (7 pages)
20 December 2005Return made up to 10/12/05; full list of members (7 pages)
2 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
2 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
17 December 2003Return made up to 10/12/03; full list of members (7 pages)
17 December 2003Return made up to 10/12/03; full list of members (7 pages)
14 November 2003Full accounts made up to 31 January 2003 (11 pages)
14 November 2003Full accounts made up to 31 January 2003 (11 pages)
12 December 2002Return made up to 10/12/02; full list of members (5 pages)
12 December 2002Return made up to 10/12/02; full list of members (5 pages)
2 December 2002Full accounts made up to 31 January 2002 (11 pages)
2 December 2002Full accounts made up to 31 January 2002 (11 pages)
19 February 2002Return made up to 10/12/01; full list of members (5 pages)
19 February 2002Return made up to 10/12/01; full list of members (5 pages)
29 November 2001Full accounts made up to 31 January 2001 (11 pages)
29 November 2001Full accounts made up to 31 January 2001 (11 pages)
27 December 2000Return made up to 10/12/00; no change of members (4 pages)
27 December 2000Return made up to 10/12/00; no change of members (4 pages)
6 November 2000Full accounts made up to 31 January 2000 (11 pages)
6 November 2000Full accounts made up to 31 January 2000 (11 pages)
4 January 2000Return made up to 10/12/99; full list of members (7 pages)
4 January 2000Return made up to 10/12/99; full list of members (7 pages)
1 December 1999Full accounts made up to 31 January 1999 (11 pages)
1 December 1999Full accounts made up to 31 January 1999 (11 pages)
14 December 1998Return made up to 10/12/98; full list of members (7 pages)
14 December 1998Return made up to 10/12/98; full list of members (7 pages)
17 November 1998Full accounts made up to 31 January 1998 (13 pages)
17 November 1998Full accounts made up to 31 January 1998 (13 pages)
9 April 1998Full accounts made up to 31 January 1997 (13 pages)
9 April 1998Full accounts made up to 31 January 1997 (13 pages)
2 March 1998Full accounts made up to 31 January 1996 (14 pages)
2 March 1998Full accounts made up to 31 January 1996 (14 pages)
23 December 1997Return made up to 10/12/97; full list of members (7 pages)
23 December 1997Return made up to 10/12/97; full list of members (7 pages)
10 December 1996Return made up to 10/12/96; full list of members (7 pages)
10 December 1996Return made up to 10/12/96; full list of members (7 pages)
29 November 1995Return made up to 10/12/95; full list of members (14 pages)
29 November 1995Return made up to 10/12/95; full list of members (14 pages)
27 October 1995Full accounts made up to 31 January 1995 (11 pages)
27 October 1995Full accounts made up to 31 January 1995 (11 pages)
9 January 1991Company name changed\certificate issued on 09/01/91 (2 pages)
9 January 1991Company name changed\certificate issued on 09/01/91 (2 pages)
10 December 1990Incorporation (16 pages)
10 December 1990Incorporation (16 pages)