Active - Proposal to Strike off
Company Information for WYSEPROPERTY
CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
|
Company Registration Number
![]() Private Unlimited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WYSEPROPERTY | ||||
Legal Registered Office | ||||
CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX Other companies in WV1 | ||||
Previous Names | ||||
|
Company Number | 03485972 | |
---|---|---|
Company ID Number | 03485972 | |
Date formed | 1997-12-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | ||
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 05:27:07 |
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 |
---|---|---|
WESTLEY MAFFEI |
||
LEE JAMES MILLS |
||
JUNAID RAHIMULLAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASHIDI OLUGBENGA KESHIRO |
Director | ||
TIMOTHY FRANCIS GEORGE |
Company Secretary | ||
IAN GREGORY HOWIE BARNETT |
Director | ||
ANGUS HOWARD FLETCHER |
Director | ||
ALBERT LARRY HOWARD |
Director | ||
PETER FORSYTH |
Director | ||
ROGER WILLIAM ROBINSON |
Director | ||
JOHN HUXLEY FORDYCE ANDERSON |
Director | ||
TINA MARIA BODEN |
Company Secretary | ||
MELL BERNARD CURRAN |
Director | ||
DAVID ASHTON |
Company Secretary | ||
TINA MARIA BODEN |
Company Secretary | ||
DUNCAN CHARLES GILLETT |
Director | ||
CHRISTOPHER MALCOLM HENRY KEMP |
Company Secretary | ||
CHRISTOPHER MALCOLM HENRY KEMP |
Director | ||
DOUGLAS GARFORTH |
Director | ||
EUAN MCEWAN |
Director | ||
DAVID EDWARD JONES |
Director | ||
LESLIE ATKINSON |
Director | ||
RODNEY CHARLES DUDLEY REAMES |
Director | ||
STUART WEATHERSON |
Company Secretary | ||
BERTIL STAFFAN ENGSTROM |
Director | ||
JOHN RICHARD BRADSHAW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARILLION PRIVATE FINANCE LIMITED | Director | 2017-10-19 | CURRENT | 1994-12-02 | Liquidation | |
EAGA NI LIMITED | Director | 2017-01-06 | CURRENT | 2001-05-24 | Active | |
EAGA SERVICES LIMITED | Director | 2017-01-06 | CURRENT | 1994-09-14 | Active | |
HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED | Director | 2017-01-06 | CURRENT | 1982-09-27 | Liquidation | |
PLOT B5 SA1 MANAGEMENT COMPANY LIMITED | Director | 2015-11-06 | CURRENT | 2004-07-09 | Active | |
CARILLION CONSTRUCTION (WEST INDIES) LIMITED | Director | 2014-09-15 | CURRENT | 1966-07-11 | Liquidation | |
CEDAR (MAPLE OAK) LTD | Director | 2014-06-11 | CURRENT | 1979-12-28 | Active | |
CRR PARTNERSHIP LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
CEDAR WORCESTER LIMITED | Director | 2012-11-16 | CURRENT | 2004-07-07 | Active | |
CARILLION IRISHENCO LIMITED | Director | 2012-11-12 | CURRENT | 2008-08-01 | Active | |
CARILLION PROJECT INVESTMENTS LIMITED | Director | 2011-12-08 | CURRENT | 1979-02-28 | Liquidation | |
CARILLION MANAGED SERVICES LIMITED | Director | 2011-12-08 | CURRENT | 1995-11-24 | Active - Proposal to Strike off | |
CARILLION CONSTRUCTION OVERSEAS LIMITED | Director | 2011-12-08 | CURRENT | 1976-07-26 | Liquidation | |
NEW WORLD LEISURE LIMITED | Director | 2011-09-19 | CURRENT | 2005-03-02 | Active - Proposal to Strike off | |
CARILLION (DB) PENSION TRUSTEE LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
CARILLION GB LIMITED | Director | 2010-07-06 | CURRENT | 1995-09-22 | Liquidation | |
TOWN HOSPITALS LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
DUDLEY BOWER GROUP PLC | Director | 2010-03-24 | CURRENT | 1956-05-23 | Liquidation | |
CARILLION REGIONAL CONSTRUCTION LIMITED | Director | 2009-06-30 | CURRENT | 1935-07-26 | Active | |
STEPHENSON MAINTENANCE LIMITED | Director | 2009-06-30 | CURRENT | 1936-02-03 | Active - Proposal to Strike off | |
INSPIREDSPACES LIMITED | Director | 2009-04-27 | CURRENT | 1983-09-12 | Liquidation | |
MOWLEM SCOTLAND LIMITED | Director | 2008-09-03 | CURRENT | 1945-03-20 | Active | |
PME PARTNERSHIPS LIMITED | Director | 2008-09-03 | CURRENT | 2000-01-05 | Liquidation | |
CARILLION ASP LIMITED | Director | 2008-09-02 | CURRENT | 2005-06-27 | Dissolved 2015-10-20 | |
GLASGOW STOCKHOLDERS TRUST LIMITED | Director | 2008-09-02 | CURRENT | 1927-11-30 | Active - Proposal to Strike off | |
JOHN MOWLEM CONSTRUCTION LIMITED | Director | 2008-09-02 | CURRENT | 1985-09-17 | Active - Proposal to Strike off | |
00199835 LIMITED | Director | 2008-09-02 | CURRENT | 1924-08-11 | Active | |
TBV POWER LIMITED | Director | 2008-09-01 | CURRENT | 1990-07-09 | Active - Proposal to Strike off | |
CARILLION AM DEVELOPMENTS LIMITED | Director | 2008-04-21 | CURRENT | 1982-12-09 | Liquidation | |
CEDAR 2019 LIMITED | Director | 2008-04-11 | CURRENT | 1999-06-01 | Liquidation | |
A. FARQUHAR (BUILDERS) LIMITED | Director | 2008-02-12 | CURRENT | 1959-12-07 | Active | |
POCO PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1962-05-10 | Dissolved 2016-06-14 | |
AM NOMINEES LIMITED | Director | 2008-02-12 | CURRENT | 1984-04-12 | Liquidation | |
P.HASSALL (ROTHERHAM) LIMITED | Director | 2008-02-12 | CURRENT | 1946-08-24 | Active | |
BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED | Director | 2008-02-12 | CURRENT | 2007-03-05 | Active | |
WALTER LAWRENCE DEVELOPMENTS LIMITED | Director | 2008-02-12 | CURRENT | 1973-07-19 | Liquidation | |
STIELL FACILITIES LIMITED | Director | 2008-02-12 | CURRENT | 1973-07-10 | Active - Proposal to Strike off | |
STIELL INFRAMAN LIMITED | Director | 2008-02-12 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
ALFRED MCALPINE UTILITY SERVICES NW LIMITED | Director | 2008-02-12 | CURRENT | 1953-07-07 | Active | |
ALFRED MCALPINE SLATE LIMITED | Director | 2008-02-12 | CURRENT | 1971-04-22 | Active | |
ALFRED MCALPINE CONSTRUCTION LIMITED | Director | 2008-02-12 | CURRENT | 1971-11-26 | Active - Proposal to Strike off | |
ALFRED MCALPINE UTILITY SERVICES LIMITED | Director | 2008-02-12 | CURRENT | 1925-07-15 | Active | |
PLUMB INTERIORS CONTRACTING LIMITED | Director | 2008-02-12 | CURRENT | 1957-04-29 | Active | |
RAINE INDUSTRIES LIMITED | Director | 2008-02-12 | CURRENT | 1957-12-06 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOMES CHILTERNS LIMITED | Director | 2008-02-12 | CURRENT | 1976-08-16 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOUSING INVESTMENTS LIMITED | Director | 2008-02-12 | CURRENT | 1986-10-07 | Liquidation | |
RAINE LIMITED | Director | 2008-02-12 | CURRENT | 1946-07-30 | Liquidation | |
P H FURNITURE LIMITED | Director | 2008-02-12 | CURRENT | 1974-07-16 | Active | |
WHATLINGS PUBLIC LIMITED COMPANY | Director | 2008-02-12 | CURRENT | 1935-11-27 | Active | |
WALTER LAWRENCE LIMITED | Director | 2008-02-12 | CURRENT | 1919-02-15 | Active | |
SPARKINSTANT LIMITED | Director | 2008-02-12 | CURRENT | 1937-10-14 | Active | |
REEMA CONSTRUCTION LIMITED | Director | 2008-02-12 | CURRENT | 1947-12-10 | Active | |
PLUMB FURNITURE SYSTEMS LIMITED | Director | 2008-02-12 | CURRENT | 1921-11-30 | Active | |
MARCHWIEL PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1960-06-20 | Liquidation | |
HALL & TAWSE NORTHERN LIMITED | Director | 2008-02-12 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
J.F. MILLER PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1946-02-05 | Liquidation | |
CHOICEUSUAL LIMITED | Director | 2008-02-12 | CURRENT | 1928-03-16 | Active | |
MOWLEM PENSION TRUSTEES LIMITED | Director | 2007-11-06 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
CARILLION PENSIONS LIMITED | Director | 2007-06-20 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CARILLION PENSION TRUSTEES LIMITED | Director | 2007-04-30 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CARILLION PUBLIC SECTOR TRUSTEES LIMITED | Director | 2007-04-30 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
CARILLION WYSE HOLDINGS LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
RICHARD CRITTALL & COMPANY LIMITED | Director | 2007-03-26 | CURRENT | 1957-06-06 | Active | |
PME PENSION TRUSTEE (DB) LIMITED | Director | 2005-07-06 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
CARILLION QUEST TRUSTEE LIMITED | Director | 2004-09-01 | CURRENT | 1999-06-01 | Active - Proposal to Strike off | |
CARILLION FLEET LEASE LIMITED | Director | 2004-03-31 | CURRENT | 2002-06-11 | Dissolved 2014-04-29 | |
WARD STREET DEVELOPMENTS LIMITED | Director | 2004-02-23 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
CARILLION ENGINEERING LIMITED | Director | 2001-10-10 | CURRENT | 1993-05-13 | Dissolved 2014-04-15 | |
CARILLION HI-TECH LIMITED | Director | 2001-05-16 | CURRENT | 1919-10-08 | Active - Proposal to Strike off | |
CARILLION CONSTRUCTION (NOMINEES) LIMITED | Director | 2001-05-16 | CURRENT | 1990-11-12 | Active - Proposal to Strike off | |
CARILLION NOMINEES LIMITED | Director | 2001-05-16 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
WARD STREET DEVELOPMENTS LIMITED | Director | 2018-04-09 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
TOWLA INVESTMENTS LIMITED | Director | 2016-06-28 | CURRENT | 1994-04-05 | Active | |
LIEBIGS UK LIMITED | Director | 2016-06-28 | CURRENT | 1933-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
PSC05 | Change of details for Carillion Wyse Holdings Limited as a person with significant control on 2018-10-01 | |
TM02 | Termination of appointment of Westley Maffei on 2018-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO | |
AP01 | DIRECTOR APPOINTED JUNAID RAHIMULLAH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Westley Maffei as company secretary on 2017-07-01 | |
TM02 | Termination of appointment of Timothy Francis George on 2017-06-30 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 40000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 40000000 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY HOWIE BARNETT | |
CH01 | Director's details changed for Mr Lee James Mills on 2015-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 40000000 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 40000000 | |
AR01 | 24/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER | |
AR01 | 24/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED ANGUS HOWARD FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT HOWARD | |
AR01 | 24/12/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
RES06 | REDUCE ISSUED CAPITAL 02/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
RES02 | REREG OTHER 30/03/07 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 79 PALL MALL LONDON SW1Y 5EJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED WYSEPOWER LTD CERTIFICATE ISSUED ON 05/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAXXIOM LIMITED CERTIFICATE ISSUED ON 12/01/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WYSEPROPERTY 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. |