Company NameWCS Environmental Group Limited
Company StatusDissolved
Company Number06528523
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesGellaw 34 Limited and WCS Environmental Holdings Limited

Business Activity

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

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(10 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed16 July 2018(10 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 26 March 2019)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Ian Butcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2016)
RoleChartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wcs Environmental Limited Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Secretary NameMr Ian Butcher
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2016)
RoleChartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wcs Environmental Limited Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameMr Desmond Paul Hole
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Close Stables Station Road
Iron Acton
Bristol
BS37 9TA
Director NameMr Arthur Walter John Champion
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wcs Environmental Limited Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameMr Anthony David Morris
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Wcs Environmental Limited Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameMichael Robert Sullivan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2016)
RoleWater Control Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wcs Environmental Limited Bristol Road
Cromhall
Gloucestershire
GL12 8AX
Wales
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence AddressDumfries House Dumfries Place
Cardiff
South Glamorgan
CF10 3ZF
Wales

Contact

Websitewcsenvironmental.co.uk
Telephone01454 299310
Telephone regionChipping Sodbury

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Anthony Martin Poole
6.00%
Ordinary B
1.2k at £1Sally Butcher
6.00%
Ordinary B
10k at £1Gower Chemicals LTD
50.00%
Ordinary A
600 at £1Anthony Martin Poole
3.00%
Ordinary C
600 at £1Mr Ian Butcher
3.00%
Ordinary B
600 at £1Pdk Building Solutions LTD
3.00%
Ordinary C
5k at £1Michael Robert Sullivan
25.01%
Ordinary A
200 at £1Anthony David Morris
1.00%
Ordinary C
200 at £1Arthur Walter John Champion
1.00%
Ordinary C
200 at £1Jon Dickson
1.00%
Ordinary B
200 at £1Michael Robert Sullivan
1.00%
Ordinary C

Financials

Year2014
Turnover£7,185,596
Gross Profit£5,365,424
Net Worth£160,042
Cash£218,986
Current Liabilities£1,090,952

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 October 2016Delivered on: 1 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 September 2009Delivered 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 2008Delivered 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2018Change of details for Marlowe 2016 Limited as a person with significant control on 1 November 2018 (2 pages)
17 December 2018Application to strike the company off the register (1 page)
10 December 2018Satisfaction of charge 065285230004 in full (1 page)
10 December 2018Satisfaction of charge 065285230005 in full (1 page)
10 December 2018Satisfaction of charge 065285230007 in full (1 page)
10 December 2018Satisfaction of charge 065285230003 in full (1 page)
10 December 2018Satisfaction of charge 065285230006 in full (1 page)
26 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 31 March 2017 (13 pages)
4 December 2017Full accounts made up to 31 March 2017 (13 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 November 2016Registration of charge 065285230007, created on 26 October 2016 (12 pages)
1 November 2016Registration of charge 065285230007, created on 26 October 2016 (12 pages)
15 September 2016Registration of charge 065285230006, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 065285230006, created on 8 September 2016 (14 pages)
17 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Particulars of variation of rights attached to shares (2 pages)
7 July 2016Particulars of variation of rights attached to shares (2 pages)
7 July 2016Change of share class name or designation (2 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Change of share class name or designation (2 pages)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 June 2016Registration of charge 065285230005, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 065285230005, created on 9 June 2016 (13 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
6 May 2016Registration of charge 065285230003, created on 3 May 2016 (10 pages)
6 May 2016Registration of charge 065285230004, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 065285230003, created on 3 May 2016 (10 pages)
6 May 2016Registration of charge 065285230004, created on 3 May 2016 (13 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
20 April 2016Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page)
20 April 2016Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages)
20 April 2016Termination of appointment of Ian Butcher as a secretary on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page)
20 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 April 2016Termination of appointment of Anthony David Morris as a director on 15 April 2016 (1 page)
20 April 2016Satisfaction of charge 2 in full (2 pages)
20 April 2016Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages)
20 April 2016Termination of appointment of Arthur Walter John Champion as a director on 15 April 2016 (1 page)
20 April 2016Appointment of Mr Derek O'neill as a director on 15 April 2016 (2 pages)
20 April 2016Satisfaction of charge 2 in full (2 pages)
20 April 2016Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Michael Robert Sullivan as a director on 15 April 2016 (1 page)
20 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 April 2016Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Ian Butcher as a director on 15 April 2016 (1 page)
20 April 2016Appointment of Mr Alexander Peter Dacre as a director on 15 April 2016 (2 pages)
19 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Satisfaction of charge 1 in full (1 page)
6 April 2016Full accounts made up to 31 December 2015 (12 pages)
6 April 2016Full accounts made up to 31 December 2015 (12 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000
(7 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000
(7 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 18,200
(4 pages)
3 June 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 18,200
(4 pages)
30 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(7 pages)
30 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(7 pages)
29 April 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 20,000
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 20,000
(3 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
28 April 2014Registered office address changed from Home Close Stables Station Road Iron Acton Bristol BS37 9TA on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Home Close Stables Station Road Iron Acton Bristol BS37 9TA on 28 April 2014 (1 page)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,000
(6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,000
(6 pages)
8 October 2013Termination of appointment of Desmond Hole as a director (2 pages)
8 October 2013Termination of appointment of Desmond Hole as a director (2 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
20 April 2011Director's details changed for Arthur Walter John Champion on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Michael Robert Sullivan on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Desmond Paul Hole on 1 March 2011 (2 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Mr Ian Butcher on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Ian Butcher on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Arthur Walter John Champion on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Anthony David Morris on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Arthur Walter John Champion on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Michael Robert Sullivan on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Anthony David Morris on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Ian Butcher on 1 March 2011 (1 page)
20 April 2011Director's details changed for Mr Ian Butcher on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Ian Butcher on 1 March 2011 (1 page)
20 April 2011Director's details changed for Anthony David Morris on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Ian Butcher on 1 March 2011 (1 page)
20 April 2011Director's details changed for Desmond Paul Hole on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Desmond Paul Hole on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Michael Robert Sullivan on 1 March 2011 (2 pages)
5 October 2010Auditor's resignation (1 page)
5 October 2010Auditor's resignation (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 May 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
7 May 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
14 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20,000
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20,000
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20,000
(4 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 April 2009Return made up to 10/03/09; full list of members (6 pages)
6 April 2009Return made up to 10/03/09; full list of members (6 pages)
26 November 2008Ad 14/08/08\gbp si 200@1=200\gbp ic 19400/19600\ (2 pages)
26 November 2008Ad 14/08/08\gbp si 200@1=200\gbp ic 19400/19600\ (2 pages)
23 July 2008Appointment terminated secretary crescent hill LIMITED (1 page)
23 July 2008Appointment terminated secretary crescent hill LIMITED (1 page)
22 July 2008Ad 23/06/08\gbp si 19399@1=19399\gbp ic 1/19400\ (4 pages)
22 July 2008Ad 23/06/08\gbp si 19399@1=19399\gbp ic 1/19400\ (4 pages)
10 July 2008Registered office changed on 10/07/2008 from dumfries house dumfries place cardiff CF10 3ZF (1 page)
10 July 2008Registered office changed on 10/07/2008 from dumfries house dumfries place cardiff CF10 3ZF (1 page)
10 July 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
10 July 2008Appointment terminated director st andrews company services LIMITED (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
10 July 2008Appointment terminated director st andrews company services LIMITED (1 page)
10 July 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2008Director appointed arthur walter john champion (2 pages)
21 May 2008Director appointed desmond paul hole (2 pages)
21 May 2008Director appointed arthur walter john champion (2 pages)
21 May 2008Director appointed michael robert sullivan (2 pages)
21 May 2008Director appointed anthony david morris (2 pages)
21 May 2008Director appointed anthony david morris (2 pages)
21 May 2008Director appointed desmond paul hole (2 pages)
21 May 2008Director appointed michael robert sullivan (2 pages)
12 May 2008Director and secretary appointed ian butcher (5 pages)
12 May 2008Director and secretary appointed ian butcher (5 pages)
11 April 2008Company name changed wcs environmental holdings LIMITED\certificate issued on 17/04/08 (2 pages)
11 April 2008Company name changed wcs environmental holdings LIMITED\certificate issued on 17/04/08 (2 pages)
22 March 2008Company name changed gellaw 34 LIMITED\certificate issued on 02/04/08 (2 pages)
22 March 2008Company name changed gellaw 34 LIMITED\certificate issued on 02/04/08 (2 pages)
10 March 2008Incorporation (22 pages)
10 March 2008Incorporation (22 pages)