Company Information for WCRS&CO LIMITED
60 Great Portland Street, London, W1W 7RT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WCRS&CO LIMITED | ||
Legal Registered Office | ||
60 Great Portland Street London W1W 7RT Other companies in W1W | ||
Previous Names | ||
|
Company Number | 01737774 | |
---|---|---|
Company ID Number | 01737774 | |
Date formed | 1983-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-13 05:05:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY LOUISE COLE |
||
COLLIN ROY ABERT |
||
PAUL JASON CAINE |
||
LAWRENCE JEFFREY DIAMOND |
||
ROBIN WIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNA EWING |
Company Secretary | ||
PETER HARRIS |
Company Secretary | ||
IAN DAY |
Company Secretary | ||
IAN DAY |
Director | ||
CHRISTPHER JOHN LEVER |
Company Secretary | ||
JAMES NEIL TERRY HEWITT |
Company Secretary | ||
ALAIN DE POUZILHAC |
Director | ||
JASON COWARD |
Director | ||
PAUL COOPER |
Company Secretary | ||
GARY ERIK BICKERTON |
Company Secretary | ||
GARY ERIK BICKERTON |
Director | ||
SARAH BAILES |
Director | ||
WILL BARNETT |
Director | ||
ANDREW BRITTAIN |
Director | ||
THOMAS CHARLES BURNAY |
Director | ||
GILES DAVIS |
Director | ||
CHRISTOPHE CARETTE D'ARMANCOURT |
Director | ||
JEAN-PIERRE AUDOUR |
Director | ||
ROONEY CARRUTHERS |
Director | ||
PETER JOHN BOWMAN |
Director | ||
LAURENCE GEORGE BARKER |
Director | ||
JOHN CARTER |
Director | ||
JEREMY CARR |
Director | ||
ALAIN CAYZAC |
Director | ||
ANNE BICKNELL |
Director | ||
TIMOTHY JAMES BROADBENT |
Director | ||
JUDITH ANNE BLUNDUN |
Director | ||
PETER COWIE |
Director | ||
RAY GEORGE BARRETT |
Director | ||
PEERS MICHAEL SOMERVILLE CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINE PEOPLE UK LIMITED | Director | 2018-02-02 | CURRENT | 2004-11-05 | Active | |
THE ENGINE GROUP LIMITED | Director | 2018-02-02 | CURRENT | 2004-01-14 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-02-02 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-02-02 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-02-02 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-02-02 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
ENGINE PEOPLE UK LIMITED | Director | 2018-02-02 | CURRENT | 2004-11-05 | Active | |
ENGINE ACQUISITION LIMITED | Director | 2018-02-02 | CURRENT | 2014-06-10 | Active | |
THE ENGINE GROUP LIMITED | Director | 2018-02-02 | CURRENT | 2004-01-14 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-02-02 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-02-02 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-02-02 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-02-02 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
ENGINE PEOPLE UK LIMITED | Director | 2018-05-01 | CURRENT | 2004-11-05 | Active | |
ENGINE ACQUISITION LIMITED | Director | 2018-05-01 | CURRENT | 2014-06-10 | Active | |
THE ENGINE GROUP LIMITED | Director | 2018-05-01 | CURRENT | 2004-01-14 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-05-01 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-05-01 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-05-01 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-05-01 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
DENMARK SQUARE LIMITED | Director | 2014-01-30 | CURRENT | 2013-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Second filing of director appointment of Mr Jonathan Andrew Peachey | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES | |
AP03 | Appointment of Mr Mark John Sanford as company secretary on 2022-04-30 | |
TM02 | Termination of appointment of Emma Louise Wood on 2022-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
AP03 | Appointment of Emma Louise Wood as company secretary on 2022-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLLIN ROY ABERT | |
TM02 | Termination of appointment of Mary Louise Cole on 2022-03-08 | |
DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY | ||
Solvency Statement dated 19/01/22 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/01/22 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1.00 | ||
SH19 | Statement of capital on 2022-01-27 GBP 1.00 | |
RES06 | Resolutions passed:
| |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN | |
AP01 | DIRECTOR APPOINTED PAUL JASON CAINE | |
AP01 | DIRECTOR APPOINTED COLLIN ROY ABERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES KENNETH ROJAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRAHAM MARTIN | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
MISC | Section 519 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017377740008 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/12/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017377740008 | |
AP03 | SECRETARY APPOINTED MISS MARY LOUISE COLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING | |
AR01 | 11/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED SUSANNA EWING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARRIS | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN | |
AR01 | 11/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON JAUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENNY HERRIMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6 | |
AR01 | 11/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 21/12/2010 | |
CERTNM | COMPANY NAME CHANGED WCRS LIMITED CERTIFICATE ISSUED ON 22/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 20/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAY | |
AP03 | SECRETARY APPOINTED MR PETER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN DAY | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WIGHT / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEON CHARLES MICHAEL JAUME / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY JAYNE HERRIMAN / 05/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED PENNY HERRIMAN | |
288a | DIRECTOR APPOINTED WILL ORR | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
RES13 | GUARANTEE AGREEMENT 14/02/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | INCAP FINANCE B.V. | ||
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT CHARGE | Satisfied | BENCHMARK GROUP PLC | |
LEGAL CHARGE | Satisfied | INDEPENDENT TELEVISION ASSOCIATION | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WCRS&CO LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PERFORMANCE DEPOSIT DEED | GLOBAL TRAFFIC NETWORK (UK) LIMITED | 2009-06-16 | Outstanding |
RENT DEPOSIT CHARGE | PHONOGRAPHIC PERFORMANCE LIMITED | 2001-01-03 | Outstanding |
RENT DEPOSIT CHARGE | PHONOGRAPHIC PERFORMANCE LIMITED | 2001-01-03 | Outstanding |
RENT DEPOSIT DEED | UK DIGITAL RADIO LIMITED | 2010-05-13 | Outstanding |
We have found 4 mortgage charges which are owed to WCRS&CO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |