Company NameWSL Realisations Ltd
DirectorPaula Jane Brown
Company StatusIn Administration/Administrative Receiver
Company Number11509139
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)
Previous NamesHamsard 3515 Limited and Woven Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameJane Louise Haxby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed09 August 2018(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2018(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return14 June 2022 (1 year, 10 months ago)
Next Return Due28 June 2023 (overdue)

Charges

7 February 2023Delivered on: 8 February 2023
Persons entitled: Bpo Series L.P.

Classification: A registered charge
Particulars: Land. See clause 3.3(a) of the debenture which creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all of the rights which it obtains at any time in the future in land (as defined in the debenture).. Intellectual property. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the debenture).
Outstanding
2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Administrator's progress report (66 pages)
19 July 2023Statement of affairs with form AM02SOA (10 pages)
16 June 2023Result of meeting of creditors (5 pages)
31 May 2023Statement of administrator's proposal (107 pages)
15 May 2023Change of name notice (2 pages)
15 May 2023Company name changed woven solutions LTD\certificate issued on 15/05/23
  • RES15 ‐ Change company name resolution on 2023-05-04
(2 pages)
13 April 2023Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 April 2023 (2 pages)
13 April 2023Appointment of an administrator (3 pages)
23 March 2023Part of the property or undertaking has been released and no longer forms part of charge 115091390002 (1 page)
17 March 2023Memorandum and Articles of Association (23 pages)
17 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 February 2023Part of the property or undertaking has been released and no longer forms part of charge 115091390001 (1 page)
8 February 2023Registration of charge 115091390002, created on 7 February 2023 (48 pages)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
23 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages)
23 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages)
4 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 June 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
28 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 March 2021Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page)
30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 June 2020Change of details for Hamsard 3514 Limited as a person with significant control on 21 February 2019 (2 pages)
4 April 2020Registration of charge 115091390001, created on 2 April 2020 (62 pages)
12 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
12 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
12 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
23 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
13 December 2019Previous accounting period shortened from 31 August 2019 to 30 March 2019 (1 page)
14 October 2019Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
6 March 2019Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 6 March 2019 (1 page)
25 February 2019Register inspection address has been changed to Unit 1 Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page)
25 February 2019Register(s) moved to registered inspection location Unit 1 Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
(3 pages)
15 November 2018Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 November 2018 (1 page)
15 November 2018Notification of Hamsard 3514 Limited as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 November 2018 (1 page)
15 November 2018Termination of appointment of Jane Louise Haxby as a director on 15 November 2018 (1 page)
15 November 2018Appointment of Mr Cyril David Marc Patrick Molitor as a director on 15 November 2018 (2 pages)
15 November 2018Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 15 November 2018 (1 page)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 1
(34 pages)