Company NameWSP (US) Finance Limited
Company StatusDissolved
Company Number07004340
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Graham Ferguson Bisset
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Graham Ferguson Bisset
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Bank St
Kincardine
Alloa
Fife
FK10 4LY
Scotland
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 20 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewspgroup.com
Telephone0131 3442300
Telephone regionEdinburgh

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

2 at $1Wsp Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
5 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
5 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • USD 2
(3 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • USD 2
(3 pages)
22 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
22 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 September 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
19 September 2014Register inspection address has been changed to Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
19 September 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • USD 2
(3 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • USD 2
(3 pages)
19 September 2014Register inspection address has been changed to Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
3 January 2014Appointment of Chris Cole as a director (3 pages)
3 January 2014Appointment of Chris Cole as a director (3 pages)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
31 December 2013Termination of appointment of Graham Bisset as a director (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
31 December 2013Termination of appointment of Graham Bisset as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • USD 2
(3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • USD 2
(3 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
3 October 2012Statement of capital on 3 October 2012
  • USD 2.00
(4 pages)
3 October 2012Solvency statement dated 03/10/12 (1 page)
3 October 2012Statement of capital on 3 October 2012
  • USD 2.00
(4 pages)
3 October 2012Statement by directors (1 page)
3 October 2012Solvency statement dated 03/10/12 (1 page)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2012Statement by directors (1 page)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2012Statement of capital on 3 October 2012
  • USD 2.00
(4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Mr Peter Richard Gill on 28 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Peter Richard Gill on 28 August 2012 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 May 2011Full accounts made up to 31 December 2010 (12 pages)
27 May 2011Full accounts made up to 31 December 2010 (12 pages)
26 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
26 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Graham Ferguson Bisset on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Graham Ferguson Bisset on 28 August 2010 (2 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
26 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • USD 32,300,002
(3 pages)
26 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • USD 32,300,002
(3 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 August 2009Incorporation (19 pages)
28 August 2009Incorporation (19 pages)