Company NameWPS Consulting Limited
Company StatusDissolved
Company Number05523272
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesWorldwide Project Solutions Limited and Queue Associates (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Warner Moore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 26 Westbourne Terrace
Paddington
London
W2 3UP
Director NameMr Brian Myrie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address4 Pembridge Grove
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4EG
Secretary NameMr Brian Myrie
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address4 Pembridge Grove
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4EG
Director NameMr Kevin John Finn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address35 Chapel Court
East Finchley
London
N2 8DB
Director NameRaymond Gnall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(7 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 November 2006)
RoleCompany Director
Correspondence Address34 Clinton Place
Staten Island
Ny 10302
United States
Director NameJeffrey Goldstein
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(7 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Duck Pond Lane
Ramsey
Nj 07446
United States
Director NameLeigh Michelle Stevens
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winterton Court
43 Lower Teddington Roa
Hampton Wick
Surrey
KT1 4HZ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at 1Brian Myrie
50.00%
Ordinary
50 at 1John Warner Moore
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,936
Current Liabilities£147,184

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
30 December 2009Statement of affairs with form 4.19 (4 pages)
30 December 2009Statement of affairs with form 4.19 (4 pages)
18 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
11 December 2009Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 11 December 2009 (2 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 March 2009Registered office changed on 02/03/2009 from 201 haverstock hill london NW3 4QG united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 201 haverstock hill london NW3 4QG united kingdom (1 page)
2 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from suite 129A business design centre 52 upper street islington london N1 0QH (1 page)
6 August 2008Registered office changed on 06/08/2008 from suite 129A business design centre 52 upper street islington london N1 0QH (1 page)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 April 2008Appointment Terminated Director leigh stevens (1 page)
7 April 2008Appointment terminated director leigh stevens (1 page)
22 January 2008Return made up to 01/08/07; full list of members (7 pages)
22 January 2008Return made up to 01/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006£ ic 100/48 10/11/06 £ sr 52@1=52 (2 pages)
28 November 2006Resolutions
  • RES13 ‐ Agreement 10/11/06
(1 page)
21 November 2006Company name changed queue associates (uk) LIMITED\certificate issued on 21/11/06 (3 pages)
21 November 2006Company name changed queue associates (uk) LIMITED\certificate issued on 21/11/06 (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
27 September 2006Return made up to 01/08/06; full list of members (9 pages)
27 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2006Registered office changed on 05/09/06 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page)
5 September 2006Registered office changed on 05/09/06 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005Registered office changed on 07/11/05 from: security house 6-8 seven ways parade woodford avenue guildford essex IG2 6XH (1 page)
7 November 2005Registered office changed on 07/11/05 from: security house 6-8 seven ways parade woodford avenue guildford essex IG2 6XH (1 page)
21 September 2005Memorandum and Articles of Association (5 pages)
21 September 2005Memorandum and Articles of Association (5 pages)
9 September 2005Memorandum and Articles of Association (3 pages)
5 September 2005Company name changed worldwide project solutions limi ted\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed worldwide project solutions limi ted\certificate issued on 05/09/05 (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New secretary appointed;new director appointed (1 page)
12 August 2005Registered office changed on 12/08/05 from: 14-18 city road cardiff CF24 3DL (1 page)
12 August 2005New secretary appointed;new director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005Registered office changed on 12/08/05 from: 14-18 city road cardiff CF24 3DL (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)