Company NameWFS Ground Handling Services Limited
Company StatusDissolved
Company Number08371825
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Francois Jean Pierre Mirallie
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2021)
RoleGroup Cfo
Country of ResidenceFrance
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMr Paul Leonard Carmody
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2020(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 September 2021)
RoleWfs Uk Managing Director
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Secretary NameMr Randeep Singh Sagoo
StatusClosed
Appointed23 November 2020(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 September 2021)
RoleCompany Director
Correspondence Address135 Kings Mill Way
Denham
Uxbridge
UB9 4BT
Director NameMr Paul Leslie Mallard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMr Patrick Ian Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMr Steven Greenhalgh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Secretary NameMr Steven Greenhalgh
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA

Contact

Telephone033170760000
Telephone regionUnknown

Location

Registered AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

30 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 4 March 2016
Persons entitled: Ing Bank N.V.,London Branch

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 15 December 2015
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
24 November 2020Appointment of Mr Paul Leonard Carmody as a director on 23 November 2020 (2 pages)
23 November 2020Appointment of Mr Randeep Singh Sagoo as a secretary on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Steven Greenhalgh as a director on 23 November 2020 (1 page)
23 November 2020Termination of appointment of Steven Greenhalgh as a secretary on 23 November 2020 (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
28 February 2019Termination of appointment of Patrick Ian Roberts as a director on 31 December 2018 (1 page)
28 February 2019Appointment of Mr Francois Jean Pierre Mirallie as a director on 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
4 July 2017Registration of charge 083718250003, created on 30 June 2017 (17 pages)
4 July 2017Registration of charge 083718250003, created on 30 June 2017 (17 pages)
21 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 December 2015 (23 pages)
22 November 2016Full accounts made up to 31 December 2015 (23 pages)
4 March 2016Registration of charge 083718250002, created on 29 February 2016 (13 pages)
4 March 2016Registration of charge 083718250002, created on 29 February 2016 (13 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
15 December 2015Registration of charge 083718250001, created on 7 December 2015 (53 pages)
15 December 2015Registration of charge 083718250001, created on 7 December 2015 (53 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
30 January 2015Auditor's resignation (1 page)
30 January 2015Auditor's resignation (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Termination of appointment of Paul Leslie Mallard as a director on 16 May 2014 (1 page)
1 October 2014Termination of appointment of Paul Leslie Mallard as a director on 16 May 2014 (1 page)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
28 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 January 2013Incorporation (24 pages)
23 January 2013Incorporation (24 pages)