Company NameWitts Services Limited
DirectorBarry Kiran Witts
Company StatusLiquidation
Company Number09580219
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameBarry Kiran Witts
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Princes Street
Piddington
High Wycombe
HP14 3BN

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Next Accounts Due7 February 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due21 May 2017 (overdue)

Filing History

19 May 2023Progress report in a winding up by the court (13 pages)
10 May 2022Progress report in a winding up by the court (13 pages)
23 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 23 December 2021 (2 pages)
30 June 2021Progress report in a winding up by the court (13 pages)
15 January 2021Appointment of a liquidator (3 pages)
15 January 2021Notice of removal of liquidator by court (13 pages)
2 October 2020Registered office address changed from 15 Canada Square Canary Wharf E15 5GL United Kingdom to 15 Canada Square London E14 5GL on 2 October 2020 (2 pages)
28 May 2020Registered office address changed from C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG to 15 Canada Square Canary Wharf E15 5GL on 28 May 2020 (2 pages)
5 May 2020Progress report in a winding up by the court (12 pages)
13 May 2019Progress report in a winding up by the court (14 pages)
9 May 2018Progress report in a winding up by the court (33 pages)
30 March 2017Registered office address changed from 10 Princes Street Piddington High Wycombe HP14 3BN United Kingdom to C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from 10 Princes Street Piddington High Wycombe HP14 3BN United Kingdom to C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG on 30 March 2017 (2 pages)
24 March 2017Appointment of a liquidator (1 page)
24 March 2017Appointment of a liquidator (1 page)
13 February 2017Order of court to wind up (2 pages)
13 February 2017Order of court to wind up (2 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(26 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(26 pages)