Company NameWassen Holdings Limited
Company StatusDissolved
Company Number04512089
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameEntrymatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Grieve
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed28 February 2011(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Michael Barber
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse Framingham Lane
Bramerton
Norfolk
NR14 7HF
Director NameMr Richard Michael Cawse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Roof
All Saints Lane
Clevedon
North Somerset
BS21 6AU
Director NameJohn Eric Smithurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2004)
RoleAccountant
Correspondence Address30 Woodlands Road
Epsom
Surrey
KT18 7HW
Director NameMr Peter Albert John Tunnell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2014)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lymden Gardens
Reigate
Surrey
RH2 7HX
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed03 December 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2004)
RoleAccountant
Correspondence Address30 Woodlands Road
Epsom
Surrey
KT18 7HW
Director NameMr Graham Leslie Barnes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Tressillian Road
Brockley
London
SE4 1XX
Director NameRoberto Ricatti
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressMelzi Deril 12
Milano
20149
Italy
Director NameMrs Anne Felicity Varney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeirnfels
Old Odiham Road
Alton
Hampshire
GU34 4BW
Secretary NameMrs Anne Felicity Varney
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeirnfels
Old Odiham Road
Alton
Hampshire
GU34 4BW
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Timothy Ernest Snook
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLowood
Sanctuary Lane
Storrington
West Sussex
RH20 3JE
Director NameMr Nicholas Lance Hudson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Secretary NameMr Michael Barber
NationalityBritish
StatusResigned
Appointed31 October 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse Framingham Lane
Bramerton
Norfolk
NR14 7HF
Director NameMr Steve Leggett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Malvern Close
Ottershaw
Surrey
KT16 0NY
Director NameMr David Dalton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGround Floor Unit A Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3DB
Secretary NameMr Steve Leggett
StatusResigned
Appointed28 February 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 2015)
RoleCompany Director
Correspondence AddressGround Floor Unit A Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3DB
Director NameMr Ray John Myers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit A Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wassen.com
Email address[email protected]
Telephone0800 4725593
Telephone regionFreephone

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£5,135,792
Cash£380
Current Liabilities£1,192,486

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

4 April 2006Delivered on: 6 April 2006
Persons entitled: Hsbc Bank 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.
Outstanding
23 December 2002Delivered on: 10 January 2003
Satisfied on: 18 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All moneys and liabilities due or to become due from the company and wil to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
24 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
24 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
18 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 December 2016Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page)
7 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
11 August 2016Full accounts made up to 29 February 2016 (15 pages)
11 August 2016Full accounts made up to 29 February 2016 (15 pages)
11 April 2016Statement of capital on 11 April 2016
  • GBP 1
(4 pages)
11 April 2016Solvency Statement dated 24/02/16 (1 page)
11 April 2016Statement by Directors (1 page)
11 April 2016Solvency Statement dated 24/02/16 (1 page)
11 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 24/02/2016
(2 pages)
11 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 24/02/2016
(2 pages)
11 April 2016Statement of capital on 11 April 2016
  • GBP 1
(4 pages)
11 April 2016Statement by Directors (1 page)
8 December 2015Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page)
8 December 2015Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page)
7 December 2015Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page)
7 December 2015Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page)
7 December 2015Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page)
7 December 2015Full accounts made up to 28 February 2015 (14 pages)
7 December 2015Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page)
7 December 2015Full accounts made up to 28 February 2015 (14 pages)
9 November 2015Termination of appointment of David Dalton as a director on 31 August 2015 (1 page)
9 November 2015Termination of appointment of David Dalton as a director on 31 August 2015 (1 page)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,395,029.1
(6 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,395,029.1
(6 pages)
16 July 2015Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page)
11 May 2015Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page)
11 May 2015Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page)
28 April 2015Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page)
17 September 2014Full accounts made up to 28 February 2014 (13 pages)
17 September 2014Full accounts made up to 28 February 2014 (13 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4,395,029.1
(8 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4,395,029.1
(8 pages)
12 August 2014Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page)
29 July 2014Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page)
20 November 2013Full accounts made up to 28 February 2013 (13 pages)
20 November 2013Full accounts made up to 28 February 2013 (13 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4,395,029.1
(9 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4,395,029.1
(9 pages)
9 October 2012Full accounts made up to 29 February 2012 (14 pages)
9 October 2012Full accounts made up to 29 February 2012 (14 pages)
24 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
13 January 2012Appointment of Mr Ray Myers as a director (2 pages)
13 January 2012Appointment of Mr Ray Myers as a director (2 pages)
1 November 2011Termination of appointment of Timothy Snook as a director (1 page)
1 November 2011Termination of appointment of Timothy Snook as a director (1 page)
21 September 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
21 September 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 April 2011Appointment of Mt David Dalton as a director (2 pages)
5 April 2011Appointment of Mt David Dalton as a director (2 pages)
4 April 2011Appointment of Mr George Grieve as a director (2 pages)
4 April 2011Appointment of Mr Steve Leggett as a secretary (1 page)
4 April 2011Appointment of Mr Steve Leggett as a secretary (1 page)
4 April 2011Termination of appointment of Michael Barber as a director (1 page)
4 April 2011Termination of appointment of Michael Barber as a secretary (1 page)
4 April 2011Termination of appointment of Michael Barber as a director (1 page)
4 April 2011Appointment of Mr Steve Leggett as a secretary (1 page)
4 April 2011Appointment of Mr Steve Leggett as a secretary
  • ANNOTATION Clarification This document is a duplicate of AP03 registered on 04/04/2011
(2 pages)
4 April 2011Appointment of Mr Steve Leggett as a secretary
  • ANNOTATION Clarification This document is a duplicate of AP03 registered on 04/04/2011
(2 pages)
4 April 2011Appointment of Mr George Grieve as a director (2 pages)
4 April 2011Termination of appointment of Michael Barber as a secretary (1 page)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
23 March 2010Full accounts made up to 30 September 2009 (14 pages)
23 March 2010Full accounts made up to 30 September 2009 (14 pages)
19 August 2009Return made up to 15/08/09; full list of members (5 pages)
19 August 2009Director appointed mr steve leggett (1 page)
19 August 2009Return made up to 15/08/09; full list of members (5 pages)
19 August 2009Director appointed mr steve leggett (1 page)
28 March 2009Full accounts made up to 30 September 2007 (13 pages)
28 March 2009Full accounts made up to 30 September 2008 (12 pages)
28 March 2009Full accounts made up to 30 September 2008 (12 pages)
28 March 2009Full accounts made up to 30 September 2007 (13 pages)
20 September 2008Return made up to 15/08/08; full list of members (4 pages)
20 September 2008Return made up to 15/08/08; full list of members (4 pages)
21 April 2008Director appointed mr nicholas lance hudson (2 pages)
21 April 2008Director appointed mr nicholas lance hudson (2 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
30 August 2007Return made up to 15/08/07; full list of members (4 pages)
30 August 2007Return made up to 15/08/07; full list of members (4 pages)
2 April 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 April 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
1 April 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
1 April 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
29 December 2006S-div 07/12/06 (2 pages)
29 December 2006S-div 07/12/06 (2 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
28 September 2006Return made up to 15/08/06; full list of members (5 pages)
28 September 2006Return made up to 15/08/06; full list of members (5 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
19 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
19 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Return made up to 15/08/05; full list of members (5 pages)
30 August 2005Return made up to 15/08/05; full list of members (5 pages)
30 August 2005New director appointed (1 page)
2 November 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
2 November 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
16 September 2004Return made up to 15/08/04; change of members (9 pages)
16 September 2004Return made up to 15/08/04; change of members (9 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
23 January 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
23 January 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
18 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(8 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(8 pages)
18 September 2003New director appointed (2 pages)
10 January 2003Ad 23/12/02--------- £ si [email protected]=156442 £ si 4238586@1=4238586 £ ic 1/4395029 (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Ad 23/12/02--------- £ si [email protected]=156442 £ si 4238586@1=4238586 £ ic 1/4395029 (3 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Memorandum and Articles of Association (15 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Memorandum and Articles of Association (15 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002£ nc 1000/4413586 03/12/02 (1 page)
13 December 2002S-div 03/12/02 (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002£ nc 1000/4413586 03/12/02 (1 page)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002S-div 03/12/02 (1 page)
5 December 2002Registered office changed on 05/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 December 2002Registered office changed on 05/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 November 2002Company name changed entrymatch LIMITED\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed entrymatch LIMITED\certificate issued on 25/11/02 (2 pages)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)