Company NameWPS Sales Ltd
DirectorStuart Anthony Jones
Company StatusLiquidation
Company Number07881091
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Stuart Anthony Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Stuart Anthony Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,354
Cash£5,807
Current Liabilities£51,515

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due28 December 2016 (overdue)

Filing History

30 March 2023Liquidators' statement of receipts and payments to 27 January 2023 (21 pages)
20 April 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 (2 pages)
1 April 2022Liquidators' statement of receipts and payments to 27 January 2022 (23 pages)
7 April 2021Liquidators' statement of receipts and payments to 27 January 2021 (24 pages)
16 April 2020Liquidators' statement of receipts and payments to 27 January 2020 (21 pages)
23 October 2019Appointment of a voluntary liquidator (3 pages)
8 April 2019Liquidators' statement of receipts and payments to 27 January 2019 (15 pages)
17 May 2018Liquidators' statement of receipts and payments to 27 January 2018 (14 pages)
30 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (12 pages)
30 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (12 pages)
15 February 2016Registered office address changed from 6 Kilburn Bridge London NW6 6HT to 142-148 Main Road Sidcup Kent DA14 6NZ on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 6 Kilburn Bridge London NW6 6HT to 142-148 Main Road Sidcup Kent DA14 6NZ on 15 February 2016 (2 pages)
10 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
10 February 2016Statement of affairs with form 4.19 (5 pages)
10 February 2016Statement of affairs with form 4.19 (5 pages)
10 February 2016Appointment of a voluntary liquidator (1 page)
10 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
10 February 2016Appointment of a voluntary liquidator (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Voluntary strike-off action has been suspended (1 page)
15 July 2015Voluntary strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
23 December 2014Director's details changed for Stuart Anthony Jones on 14 December 2014 (2 pages)
23 December 2014Director's details changed for Stuart Anthony Jones on 14 December 2014 (2 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 11 January 2012 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)