Company NameWCL St James Limited
Company StatusDissolved
Company Number04425297
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Dissolution Date6 September 2008 (15 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJonathan Hiscott Davie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2008)
RoleConsulting Engineer
Correspondence AddressLocarn Kellaway Avenue
Golden Hill
Bristol
BS7 8UU
Director NameWilliam Murdoch
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(4 months after company formation)
Appointment Duration6 years (closed 06 September 2008)
RoleCompany Director
Correspondence Address4 Elizabeth Court
170 Hempstead Road
Watford
WD17 4LR
Secretary NameJonathan Hiscott Davie
NationalityBritish
StatusClosed
Appointed30 August 2002(4 months after company formation)
Appointment Duration6 years (closed 06 September 2008)
RoleCompany Director
Correspondence AddressLocarn Kellaway Avenue
Golden Hill
Bristol
BS7 8UU
Director NameMr Ian Caldwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Sawyers Close
Wraxall
Bristol
North Somerset
BS48 1LY
Secretary NameMr John Alfred Maxwell English
NationalityBritish
StatusResigned
Appointed03 May 2002(1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Fordhook Avenue
Ealing Common
London
W5 3LS
Director NameMr John Alfred Maxwell English
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Fordhook Avenue
Ealing Common
London
W5 3LS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£362,463
Net Worth-£349,472
Current Liabilities£287,758

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2008Liquidators statement of receipts and payments to 13 August 2008 (6 pages)
11 September 2007Liquidators statement of receipts and payments (6 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2005Appointment of a voluntary liquidator (1 page)
17 February 2005Statement of affairs (7 pages)
3 February 2005Registered office changed on 03/02/05 from: 82 st john street london EC1 4JN (1 page)
18 January 2005Particulars of mortgage/charge (3 pages)
23 August 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Registered office changed on 07/07/04 from: 51 hertford street london W1J 7ST (1 page)
8 June 2004Director's particulars changed (1 page)
11 May 2004Company name changed willis caldwell LIMITED\certificate issued on 11/05/04 (2 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
28 February 2004Director resigned (1 page)
23 October 2003New director appointed (1 page)
14 October 2003Company name changed willis & partners LIMITED\certificate issued on 14/10/03 (2 pages)
28 September 2003Return made up to 26/04/03; full list of members (7 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (3 pages)
9 September 2002Registered office changed on 09/09/02 from: no 7 27 saint james street london SW1A 1HA (1 page)
27 May 2002Registered office changed on 27/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Director resigned (1 page)