Company NameWMTH No.1 Limited
Company StatusDissolved
Company Number04006930
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NamesPrecis (1907) Limited and Macquarie Midland Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Steven Barrie Smith
NationalityBritish
StatusClosed
Appointed14 December 2007(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NamePeter Trent
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed02 February 2010(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 08 March 2016)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 7 50 Martin Place
Sydney
New South Wales
2000
Director NameMr Richard Abel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 08 March 2016)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameSteve Barth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed21 February 2011(10 years, 8 months after company formation)
Appointment Duration5 years (closed 08 March 2016)
RoleDivision Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameJohn Stuart Hugh Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 September 2000(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2003)
RoleBanker
Correspondence AddressFlat 3
186-190 Bishopsgate
London
EC2M 4NR
Director NameNicholas Peter James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2000(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2002)
RoleBanker
Correspondence AddressSussex House
Philpot Lane
Chobham
Surrey
GU24 8AP
Secretary NameRichard John Hodgkiss
NationalityBritish
StatusResigned
Appointed04 September 2000(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2001)
RoleSolicitor
Correspondence AddressHomespun
17 Evening Hill
Beckenham
Kent
BR3 5UH
Director NameDr Peter Dyer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Avenue
Chiswick
London
W4 3EW
Secretary NameIan Charles Hay
NationalityBritish
StatusResigned
Appointed28 February 2001(9 months after company formation)
Appointment Duration8 months (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressFlat 5
4 Highbury Place
Highbury
London
N5 1QZ
Secretary NameBelinda Jane McGuinness
NationalityAustralian
StatusResigned
Appointed15 November 2001(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2002)
RoleLawyer
Correspondence Address11 Rushmore House
73 Russell Road
London
W14 8HW
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed30 July 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2010)
RoleLawyer
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameSondra Jo Baron
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2004)
RoleBanker
Correspondence AddressGarden Flat
104 Clarendon Road
London
W11 2AR
Director NameDavid Stephen Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2008)
RoleBanker
Correspondence AddressChurch Hill House
Church Hill
Merstham
Surrey
RH1 3BL
Director NamePeter Szymon Antolik
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2005)
RoleOperations Director
Correspondence Address30b Haslemere Road
Crouch End
London
N8 9RB
Director NameSean Gerard MacDonald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCreag Dhu
Blundel Lane, Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Secretary NameAlexander William Campbell
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address10 Heathfield Court
Heathfield Road
London
SW18 3HU
Director NameColin David Chanter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
Lewes Road
Horsted Keynes
West Sussex
RH17 7DP
Director NameMr Sean Gerard MacDonald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Dhu
Blundel Lane, Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Director NameMr Richard John Hughes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2010)
RoleBanker
Country of ResidenceAustralia
Correspondence Address147 Copeland Road East
Beecroft
Nsw 2119
Australia
Director NameMr Mark Adrian Vorbach
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eldon Road
London
W8 5PU
Director NameBruno Angles
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2010)
RoleCompany Director
Correspondence Address41 Avenue George V
Paris
75008
Director NameLeigh Peter Harrison
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2010(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 21 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Tollway Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Director's details changed for Peter Trent on 1 October 2014 (2 pages)
16 July 2015Director's details changed for Peter Trent on 1 October 2014 (2 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
16 October 2014Change of name notice (2 pages)
16 October 2014Company name changed macquarie midland holdings LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-15
(2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
15 October 2013Director's details changed for Steve Barth on 20 May 2013 (2 pages)
25 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (15 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages)
13 May 2011Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages)
13 May 2011Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages)
10 May 2011Director's details changed for Steve Barth on 4 April 2011 (2 pages)
10 May 2011Director's details changed for Steve Barth on 4 April 2011 (2 pages)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (1 page)
21 February 2011Termination of appointment of Leigh Harrison as a director (1 page)
21 February 2011Appointment of Steve Barth as a director (2 pages)
21 October 2010Director's details changed for Richard Abel on 21 October 2010 (2 pages)
20 October 2010Appointment of Richard Abel as a director (2 pages)
14 October 2010Termination of appointment of Bruno Angles as a director (1 page)
11 August 2010Director's details changed for Bruno Angles on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Bruno Angles on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages)
30 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
11 June 2010Termination of appointment of Annabelle Helps as a secretary (1 page)
21 May 2010Appointment of Leigh Peter Harrison as a director (2 pages)
21 May 2010Termination of appointment of a director (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 February 2010Appointment of Peter Trent as a director (2 pages)
12 February 2010Termination of appointment of a director (1 page)
18 June 2009Return made up to 24/05/09; full list of members (4 pages)
29 April 2009Director appointed bruno angles (2 pages)
20 April 2009Appointment terminated director mark vorbach (1 page)
18 March 2009Director's change of particulars / richard hughes / 18/03/2009 (1 page)
16 January 2009Director appointed mark adrian vorbach (2 pages)
6 January 2009Appointment terminated director david harrison (1 page)
6 January 2009Director appointed richard john hughes (1 page)
5 January 2009Appointment terminated director sean macdonald (1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(2 pages)
1 October 2008Full accounts made up to 30 June 2008 (11 pages)
25 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 February 2008New director appointed (3 pages)
2 February 2008Director resigned (1 page)
4 January 2008New secretary appointed (2 pages)
18 October 2007Full accounts made up to 30 June 2007 (14 pages)
13 July 2007Registered office changed on 13/07/07 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HD (1 page)
28 June 2007Return made up to 24/05/07; full list of members (6 pages)
26 June 2007Director's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
24 October 2006Full accounts made up to 30 June 2006 (14 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (12 pages)
6 September 2006Resolutions
  • RES13 ‐ Dividend 24/08/06
(1 page)
31 August 2006Secretary resigned (1 page)
14 June 2006Return made up to 24/05/06; full list of members (8 pages)
19 December 2005Director resigned (1 page)
30 September 2005Full accounts made up to 30 June 2005 (14 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (3 pages)
29 June 2005Return made up to 24/05/05; full list of members (8 pages)
2 September 2004Full accounts made up to 30 June 2004 (13 pages)
11 June 2004Return made up to 24/05/04; full list of members (8 pages)
17 March 2004New secretary appointed (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
18 September 2003Full accounts made up to 30 June 2003 (13 pages)
22 August 2003Secretary's particulars changed (1 page)
18 August 2003Director resigned (1 page)
12 June 2003Return made up to 24/05/03; full list of members (8 pages)
17 February 2003New director appointed (1 page)
21 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
25 September 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002New director appointed (1 page)
30 August 2002Full accounts made up to 30 June 2002 (12 pages)
30 July 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Secretary resigned (1 page)
23 November 2001Full accounts made up to 30 June 2001 (12 pages)
3 September 2001Registered office changed on 03/09/01 from: level 9 alban gate 125 london wall london EC2Y 5AS (1 page)
21 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
5 October 2000Particulars of mortgage/charge (12 pages)
5 October 2000New director appointed (3 pages)
29 September 2000Memorandum and Articles of Association (12 pages)
27 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 September 2000Nc inc already adjusted 04/09/00 (1 page)
25 September 2000Company name changed precis (1907) LIMITED\certificate issued on 26/09/00 (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: level 1, exchange house primrose street london EC2A 2BQ (1 page)
20 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
14 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (17 pages)