London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 November 2016) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Miss Camilla Jane Wiley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1994) |
Role | Equipment Wholesaler |
Correspondence Address | Coniston Court 98 High Street Harrow On The Hill Harrow Middlesex HA1 3LP |
Director Name | Nigel Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 2000) |
Role | Equipment Wholesaler |
Correspondence Address | 25 Battersea Bridge Road London SW11 3AA |
Director Name | Stephen Howard Paine |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2001) |
Role | Company Director |
Correspondence Address | 30 Elgin Crescent London W11 2JR |
Director Name | Robert Charles Rowden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 1998) |
Role | Sales |
Correspondence Address | 51 Rusthall Mansions South Parade London W4 1JR |
Secretary Name | Jeremy Keith Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 180 Erlanger Road London SW14 5TJ |
Director Name | Mr Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 24 Adelaide Crescent Hove East Sussex BN3 2JG |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Alastair Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | 308 Frobisher House Dolphin Square London SW1V 3LL |
Director Name | Simon Brett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mount Close, Highclere Newbury RG20 9QT |
Director Name | Jeremy Keith Faulkner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 180 Erlanger Road London SW14 5TJ |
Director Name | Mr Jonathan Neil Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Littleton Street Earlsfield London SW18 3SZ |
Director Name | Ms Sharon Lee Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hessel Road London W13 9ES |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(22 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Redhill Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 1998) |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Website | wpp.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Wpp 2005 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 1998 | Delivered on: 12 February 1998 Satisfied on: 23 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
22 May 1996 | Delivered on: 4 June 1996 Satisfied on: 23 January 1999 Persons entitled: Stephen Howard Paine and Nigel Scottas Managing Trustees of Tyrell Corporation Limited Retirement & Death Benefit Scheme Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 22ND may 1996. Particulars: £108,000. Fully Satisfied |
14 April 1993 | Delivered on: 22 April 1993 Satisfied on: 4 April 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Termination of appointment of Andrew Robertson Payne as a director on 12 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Andrew Robertson Payne as a director on 12 April 2016 (1 page) |
29 March 2016 | Amended accounts for a dormant company made up to 30 June 2015 (1 page) |
29 March 2016 | Amended accounts for a dormant company made up to 30 June 2015 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
29 October 2015 | Appointment of Mr Andrew Payne as a director on 31 July 2015 (2 pages) |
29 October 2015 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
29 October 2015 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
29 October 2015 | Appointment of Mr Andrew Payne as a director on 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
1 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 July 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
29 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
3 July 2009 | Director appointed andrew grant balfour scott (1 page) |
3 July 2009 | Director appointed andrew grant balfour scott (1 page) |
2 July 2009 | Appointment terminated director sharon smith (1 page) |
2 July 2009 | Appointment terminated director sharon smith (1 page) |
29 August 2008 | Full accounts made up to 30 June 2008 (12 pages) |
29 August 2008 | Full accounts made up to 30 June 2008 (12 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
26 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
9 December 2006 | Full accounts made up to 30 June 2005 (18 pages) |
9 December 2006 | Full accounts made up to 30 June 2005 (18 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
6 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
6 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
12 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 17-19 foley street london W1W 6DW (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 17-19 foley street london W1W 6DW (1 page) |
16 February 2004 | Director resigned (1 page) |
19 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 07/08/01; full list of members
|
28 August 2001 | Return made up to 07/08/01; full list of members
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 November 2000 | Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page) |
16 November 2000 | Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page) |
13 November 2000 | Auditor's resignation (1 page) |
13 November 2000 | Auditor's resignation (1 page) |
7 November 2000 | Full accounts made up to 30 November 1998 (19 pages) |
7 November 2000 | Full accounts made up to 30 November 1998 (19 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 07/08/00; full list of members
|
14 August 2000 | Return made up to 07/08/00; full list of members
|
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
20 March 2000 | Company name changed metro tyrell LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed metro tyrell LIMITED\certificate issued on 21/03/00 (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 07/08/99; full list of members
|
9 September 1999 | Return made up to 07/08/99; full list of members
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: the beeches church road fleet hants GU13 8LB (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: the beeches church road fleet hants GU13 8LB (1 page) |
1 March 1999 | Company name changed tyrell corporation LIMITED\certificate issued on 01/03/99 (2 pages) |
1 March 1999 | Company name changed tyrell corporation LIMITED\certificate issued on 01/03/99 (2 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Full accounts made up to 30 November 1997 (19 pages) |
5 January 1999 | Full accounts made up to 30 November 1997 (19 pages) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
31 July 1998 | Return made up to 07/08/98; no change of members (4 pages) |
31 July 1998 | Return made up to 07/08/98; no change of members (4 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
7 August 1997 | Return made up to 07/08/97; full list of members
|
7 August 1997 | Return made up to 07/08/97; full list of members
|
25 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
25 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
14 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
14 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
6 September 1995 | Full accounts made up to 30 November 1994 (14 pages) |
6 September 1995 | Full accounts made up to 30 November 1994 (14 pages) |
3 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
3 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
22 April 1993 | Particulars of mortgage/charge (3 pages) |
22 April 1993 | Particulars of mortgage/charge (3 pages) |
7 September 1992 | Resolutions
|
7 September 1992 | Resolutions
|
7 August 1992 | Incorporation (15 pages) |
7 August 1992 | Incorporation (15 pages) |
7 August 1992 | Incorporation (15 pages) |