Active - Proposal to Strike off
Company Information for INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED
WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
|
Company Registration Number
02606296
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | ||
Legal Registered Office | ||
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF Other companies in WC2A | ||
Previous Names | ||
|
Company Number | 02606296 | |
---|---|---|
Company ID Number | 02606296 | |
Date formed | 1991-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-06 19:57:41 |
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 |
---|---|---|
KAREN ANNE SEWELL |
||
MILES LAWRENCE BARNARD |
||
MARK WILLIAM NAYSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER JOHN NOBLE |
Director | ||
CHRISTOPHER COLE |
Director | ||
GRAHAM FERGUSON BISSET |
Company Secretary | ||
PETER RICHARD GILL |
Director | ||
PETER JOHN NORTHMORE |
Director | ||
MALCOLM STEPHEN PAUL |
Director | ||
MALCOLM STEPHEN PAUL |
Company Secretary | ||
SUSAN ELIZABETH COLLINS |
Company Secretary | ||
JEAN MARGARET DOE |
Director | ||
JEAN MARGARET DOE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1993-08-25 | Active | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active | |
WSP REMEDIATION LIMITED | Director | 2017-04-24 | CURRENT | 1991-06-24 | Active - Proposal to Strike off | |
KENNEDY & DONKIN (ASIA) LIMITED | Director | 2017-03-01 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2017-03-01 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP ENVIRONMENTAL LIMITED | Director | 2017-03-01 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP UK WATER SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-12-21 | Active | |
WSP BUILDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP CEL LIMITED | Director | 2017-03-01 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2000-12-08 | Active | |
PB POWER LTD | Director | 2017-03-01 | CURRENT | 2002-01-15 | Active - Proposal to Strike off | |
WSP HOLDING UK LIMITED | Director | 2017-03-01 | CURRENT | 2012-06-11 | Active | |
AB CONSULTING LIMITED | Director | 2017-03-01 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF LTD | Director | 2017-03-01 | CURRENT | 1990-11-01 | Active | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-03-01 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2017-03-01 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1987-06-01 | Active | |
WSP UK LIMITED | Director | 2017-03-01 | CURRENT | 1978-08-11 | Active | |
WSP NORTH LIMITED | Director | 2017-03-01 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
PB LTD | Director | 2017-03-01 | CURRENT | 1960-04-13 | Active | |
SMITH CARTER UK LIMITED | Director | 2017-03-01 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2011-09-14 | Active | |
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
ASSOCIATION FOR CONSULTANCY AND ENGINEERING | Director | 2018-01-24 | CURRENT | 1913-11-13 | Active | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active | |
WSP CEL LIMITED | Director | 2017-05-25 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-05-25 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
IDEAS PROJECT ENGINEERING LTD. | Director | 2017-03-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2016-12-15 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP BUILDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2000-12-08 | Active | |
AB CONSULTING LIMITED | Director | 2016-12-15 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2016-12-15 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP NORTH LIMITED | Director | 2016-12-15 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2011-09-14 | Active | |
MOUCHEL LIMITED | Director | 2016-10-12 | CURRENT | 1982-12-10 | Active | |
PB FOUNDATION | Director | 2016-07-31 | CURRENT | 2002-02-25 | Dissolved 2016-12-27 | |
PARSONS BRINCKERHOFF INVESTMENTS LIMITED | Director | 2016-07-31 | CURRENT | 1998-07-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1992-01-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1998-02-23 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED | Director | 2015-04-09 | CURRENT | 2014-08-29 | Dissolved 2016-09-13 | |
PARSONS BRINCKERHOFF LTD | Director | 2015-04-09 | CURRENT | 1990-11-01 | Active | |
PB LTD | Director | 2015-04-09 | CURRENT | 1960-04-13 | Active | |
WSP ENVIRONMENTAL LIMITED | Director | 2013-01-07 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2008-01-11 | CURRENT | 1989-12-21 | Active | |
WSP UK LIMITED | Director | 2008-01-11 | CURRENT | 1978-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-25 GBP 1 | |
CAP-SS | Solvency Statement dated 19/11/20 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House, 70 Chancery Lane London WC2A 1AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 65001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE | |
AP01 | DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD | |
AP03 | Appointment of Karen Anne Sewell as company secretary on 2016-12-15 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 65001 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 65001 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 65001 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
AD02 | Register inspection address changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BISSET | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Cole on 2013-04-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/04/2013 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:01/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GILL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NORTHMORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NORTHMORE / 11/05/2010 | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL | |
288a | DIRECTOR APPOINTED MR PETER RICHARD GILL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 4TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
RES13 | MEETING HELD AT SHORT NOTICE 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS; AMEND | |
122 | CONVE 06/06/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: FIRST FLOOR VICTORY HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INTEGRATED BUILDING SERVICES DES IGN PARTNERSHIP (EAST ANGLIA) PL C CERTIFICATE ISSUED ON 28/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED are:
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. |