Manchester
M2 4LQ
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 16 July 2018(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Ian Butcher |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2016) |
Role | Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wcs Environmental Limited Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Secretary Name | Mr Ian Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2016) |
Role | Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wcs Environmental Limited Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | Mr Desmond Paul Hole |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Close Stables Station Road Iron Acton Bristol BS37 9TA |
Director Name | Mr Arthur Walter John Champion |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wcs Environmental Limited Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | Mr Anthony David Morris |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Wcs Environmental Limited Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | Michael Robert Sullivan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2016) |
Role | Water Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wcs Environmental Limited Bristol Road Cromhall Gloucestershire GL12 8AX Wales |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF Wales |
Website | wcsenvironmental.co.uk |
---|---|
Telephone | 01454 299310 |
Telephone region | Chipping Sodbury |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Anthony Martin Poole 6.00% Ordinary B |
---|---|
1.2k at £1 | Sally Butcher 6.00% Ordinary B |
10k at £1 | Gower Chemicals LTD 50.00% Ordinary A |
600 at £1 | Anthony Martin Poole 3.00% Ordinary C |
600 at £1 | Mr Ian Butcher 3.00% Ordinary B |
600 at £1 | Pdk Building Solutions LTD 3.00% Ordinary C |
5k at £1 | Michael Robert Sullivan 25.01% Ordinary A |
200 at £1 | Anthony David Morris 1.00% Ordinary C |
200 at £1 | Arthur Walter John Champion 1.00% Ordinary C |
200 at £1 | Jon Dickson 1.00% Ordinary B |
200 at £1 | Michael Robert Sullivan 1.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £7,185,596 |
Gross Profit | £5,365,424 |
Net Worth | £160,042 |
Cash | £218,986 |
Current Liabilities | £1,090,952 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2016 | Delivered on: 1 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 September 2009 | Delivered on: 23 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 June 2008 | Delivered on: 1 July 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2018 | Change of details for Marlowe 2016 Limited as a person with significant control on 1 November 2018 (2 pages) |
17 December 2018 | Application to strike the company off the register (1 page) |
10 December 2018 | Satisfaction of charge 065285230004 in full (1 page) |
10 December 2018 | Satisfaction of charge 065285230005 in full (1 page) |
10 December 2018 | Satisfaction of charge 065285230007 in full (1 page) |
10 December 2018 | Satisfaction of charge 065285230003 in full (1 page) |
10 December 2018 | Satisfaction of charge 065285230006 in full (1 page) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 November 2016 | Registration of charge 065285230007, created on 26 October 2016 (12 pages) |
1 November 2016 | Registration of charge 065285230007, created on 26 October 2016 (12 pages) |
15 September 2016 | Registration of charge 065285230006, created on 8 September 2016 (14 pages) |
15 September 2016 | Registration of charge 065285230006, created on 8 September 2016 (14 pages) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Wcs Environmental Limited Bristol Road Cromhall Gloucestershire GL12 8AX to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Wcs Environmental Limited Bristol Road Cromhall Gloucestershire GL12 8AX to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
7 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2016 | Change of share class name or designation (2 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Change of share class name or designation (2 pages) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
14 June 2016 | Registration of charge 065285230005, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 065285230005, created on 9 June 2016 (13 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
6 May 2016 | Registration of charge 065285230003, created on 3 May 2016 (10 pages) |
6 May 2016 | Registration of charge 065285230004, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 065285230003, created on 3 May 2016 (10 pages) |
6 May 2016 | Registration of charge 065285230004, created on 3 May 2016 (13 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 April 2016 | Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page) |
20 April 2016 | Satisfaction of charge 2 in full (2 pages) |
20 April 2016 | Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages) |
20 April 2016 | Satisfaction of charge 2 in full (2 pages) |
20 April 2016 | Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 April 2016 | Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
6 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 22 January 2015
|
3 June 2015 | Cancellation of shares. Statement of capital on 22 January 2015
|
30 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
28 April 2014 | Registered office address changed from Home Close Stables Station Road Iron Acton Bristol BS37 9TA on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Home Close Stables Station Road Iron Acton Bristol BS37 9TA on 28 April 2014 (1 page) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 October 2013 | Termination of appointment of Desmond Hole as a director (2 pages) |
8 October 2013 | Termination of appointment of Desmond Hole as a director (2 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
20 April 2011 | Director's details changed for Arthur Walter John Champion on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Michael Robert Sullivan on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Desmond Paul Hole on 1 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for Mr Ian Butcher on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Ian Butcher on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Arthur Walter John Champion on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Anthony David Morris on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Arthur Walter John Champion on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Michael Robert Sullivan on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Anthony David Morris on 1 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Ian Butcher on 1 March 2011 (1 page) |
20 April 2011 | Director's details changed for Mr Ian Butcher on 1 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Ian Butcher on 1 March 2011 (1 page) |
20 April 2011 | Director's details changed for Anthony David Morris on 1 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Ian Butcher on 1 March 2011 (1 page) |
20 April 2011 | Director's details changed for Desmond Paul Hole on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Desmond Paul Hole on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Michael Robert Sullivan on 1 March 2011 (2 pages) |
5 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Auditor's resignation (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
7 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
13 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
26 November 2008 | Ad 14/08/08\gbp si 200@1=200\gbp ic 19400/19600\ (2 pages) |
26 November 2008 | Ad 14/08/08\gbp si 200@1=200\gbp ic 19400/19600\ (2 pages) |
23 July 2008 | Appointment terminated secretary crescent hill LIMITED (1 page) |
23 July 2008 | Appointment terminated secretary crescent hill LIMITED (1 page) |
22 July 2008 | Ad 23/06/08\gbp si 19399@1=19399\gbp ic 1/19400\ (4 pages) |
22 July 2008 | Ad 23/06/08\gbp si 19399@1=19399\gbp ic 1/19400\ (4 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from dumfries house dumfries place cardiff CF10 3ZF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from dumfries house dumfries place cardiff CF10 3ZF (1 page) |
10 July 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
10 July 2008 | Appointment terminated director st andrews company services LIMITED (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Appointment terminated director st andrews company services LIMITED (1 page) |
10 July 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2008 | Director appointed arthur walter john champion (2 pages) |
21 May 2008 | Director appointed desmond paul hole (2 pages) |
21 May 2008 | Director appointed arthur walter john champion (2 pages) |
21 May 2008 | Director appointed michael robert sullivan (2 pages) |
21 May 2008 | Director appointed anthony david morris (2 pages) |
21 May 2008 | Director appointed anthony david morris (2 pages) |
21 May 2008 | Director appointed desmond paul hole (2 pages) |
21 May 2008 | Director appointed michael robert sullivan (2 pages) |
12 May 2008 | Director and secretary appointed ian butcher (5 pages) |
12 May 2008 | Director and secretary appointed ian butcher (5 pages) |
11 April 2008 | Company name changed wcs environmental holdings LIMITED\certificate issued on 17/04/08 (2 pages) |
11 April 2008 | Company name changed wcs environmental holdings LIMITED\certificate issued on 17/04/08 (2 pages) |
22 March 2008 | Company name changed gellaw 34 LIMITED\certificate issued on 02/04/08 (2 pages) |
22 March 2008 | Company name changed gellaw 34 LIMITED\certificate issued on 02/04/08 (2 pages) |
10 March 2008 | Incorporation (22 pages) |
10 March 2008 | Incorporation (22 pages) |