UKBizDB.co.uk

WOOLWICH SURVEYING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woolwich Surveying Services Limited. The company was founded 33 years ago and was given the registration number 02574582. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:WOOLWICH SURVEYING SERVICES LIMITED
Company Number:02574582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 1991
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Churchill Place, London, E14 5HP

Corporate Secretary30 December 2000Active
1, Churchill Place, London, England, E14 5HP

Director26 March 2014Active
1, Churchill Place, London, England, E14 5HP

Director22 July 2015Active
1, Churchill Place, London, England, E14 5HP

Director12 April 2017Active
1, Churchill Place, London, England, E14 5HP

Director26 May 2017Active
28 Greenlands, Flackwell Heath, HP10 9PL

Secretary02 February 1994Active
Rhinefield House, Turners Hill Road Crawley Down, Crawley, RH10 4EY

Secretary24 April 1998Active
4 Baynham Close, Bexley, DA5 1RN

Secretary29 March 1994Active
El Tovar, Merlewood Drive, Chislehurst, BR7 5LQ

Secretary-Active
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ

Secretary25 January 1999Active
22 Park House Gardens, Southborough, Tunbridge Wells, TN4 0NQ

Secretary01 March 1996Active
16 Crescent Road, Sidcup, DA15 7HN

Director01 September 1994Active
16 Crescent Road, Sidcup, DA15 7HN

Director-Active
17 Nutfields, Ightham, TN15 9EA

Director07 July 1997Active
24 Purley Bury Close, Purley, CR8 1HU

Director-Active
54 Lombard Street, London, EC3P 3AH

Director02 September 2002Active
Old Lakenham, Pickering Street, Loose Maidstone, ME15 9RH

Director19 April 1996Active
54 Lombard Street, London, EC3P 3AH

Director15 February 1999Active
1, Churchill Place, London, England, E14 5HP

Director05 June 2013Active
1, Churchill Place, London, England, E14 5HP

Director04 November 2013Active
17 Bourne End Lane, Hemel Hempstead, HP1 2RL

Director31 March 2003Active
1 Churchill Place, London, E14 5HP

Director15 February 1999Active
1 Churchill Place, London, E14 5HP

Director13 September 2007Active
1, Churchill Place, London, England, E14 5HP

Director05 June 2013Active
El Tovar, Merlewood Drive, Chislehurst, BR7 5LQ

Director-Active
24 Whytings, Mannings Heath, Horsham, RH13 6JZ

Director-Active
1, Churchill Place, London, England, E14 5HP

Director17 December 2015Active
The Granary Kennel Farm, Chelsham Road, Warlingham, CR6 9PA

Director31 December 1996Active
Abuttal House, High St Great Chesterford, Saffron Walden, CB10 1PL

Director-Active
1 Churchill Place, London, E14 5HP

Director01 November 2004Active
1, Churchill Place, London, England, E14 5HP

Director17 December 2015Active
Willow Bank House Upper Green, Higham, Bury St Edmunds, IP28 6PA

Director31 December 1996Active
1 Churchill Place, London, E14 5HP

Director27 July 2004Active
Quintins Rectory Lane, Brasted, TN16 1NJ

Director-Active
1, Churchill Place, London, England, E14 5HP

Director17 June 2011Active

People with Significant Control

Barclays Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-10Gazette

Gazette dissolved liquidation.

Download
2020-12-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Address

Change sail address company with new address.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2019-03-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Capital

Legacy.

Download
2018-12-14Capital

Capital statement capital company with date currency figure.

Download
2018-12-14Insolvency

Legacy.

Download
2018-12-14Resolution

Resolution.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2015-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.