Company NameWSP U.S. Holdings Limited
Company StatusDissolved
Company Number06455790
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusClosed
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 23 April 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Graham Ferguson Bisset
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Bank Street
Kincardine
Alloa
Fife
FK10 4LY
Scotland
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameWSP U.S. Holdings Limited (Corporation)
StatusResigned
Appointed06 May 2009(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 May 2009)
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Wsp Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 (1 page)
19 December 2012Director's details changed for Christopher Cole on 1 December 2012 (2 pages)
19 December 2012Director's details changed for Christopher Cole on 1 December 2012 (2 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(3 pages)
19 December 2012Director's details changed for Christopher Cole on 1 December 2012 (2 pages)
19 December 2012Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 (1 page)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(3 pages)
19 December 2012Secretary's details changed for Mr Graham Ferguson Bisset on 1 December 2012 (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
2 November 2012Termination of appointment of Peter Richard Gill as a director on 31 October 2012 (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 January 2010Appointment of Mr Peter Richard Gill as a director (1 page)
30 January 2010Termination of appointment of Wsp U.S. Holdings Limited as a director (1 page)
30 January 2010Appointment of Mr Peter Richard Gill as a director (1 page)
30 January 2010Termination of appointment of Wsp U.S. Holdings Limited as a director (1 page)
23 December 2009Termination of appointment of Malcolm Paul as a director (1 page)
23 December 2009Appointment of Wsp U.S. Holdings Limited as a director (1 page)
23 December 2009Appointment of Wsp U.S. Holdings Limited as a director (1 page)
23 December 2009Termination of appointment of Malcolm Paul as a director (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Ad 18/12/07 part-paid gbp si 100@1=100 gbp ic 100/200 (2 pages)
18 December 2008Ad 18/12/07\part-paid \gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
23 October 2008Director appointed christopher cole (2 pages)
23 October 2008Appointment Terminated Director graham bisset (1 page)
23 October 2008Appointment terminated director graham bisset (1 page)
23 October 2008Director appointed christopher cole (2 pages)
20 October 2008Director's Change of Particulars / malcolm paul / 20/09/2008 / HouseName/Number was: , now: henmead hall; Street was: kimberley 4 grove shaw, now: staplefield road; Area was: kingswood court, now: cuckfield; Post Town was: tadworth, now: haywards heath; Region was: surrey, now: west sussex; Post Code was: KT20 6QL, now: RH17 5HY; Country was: , now (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 December 2007Incorporation (17 pages)
18 December 2007Incorporation (17 pages)