About

Registered Number: 06528523
Date of Incorporation: 10/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: MARLOWE PLC, 20 Grosvenor Place, London, SW1X 7HN,

 

Based in London, Wcs Environmental Group Ltd was founded on 10 March 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Allen, Matthew James, Crescent Hill Limited for Wcs Environmental Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 16 July 2018 - 1
CRESCENT HILL LIMITED 10 March 2008 23 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
PSC05 - N/A 19 December 2018
DS01 - Striking off application by a company 17 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
AP03 - Appointment of secretary 26 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 July 2017
MR01 - N/A 01 November 2016
MR01 - N/A 15 September 2016
AD01 - Change of registered office address 17 August 2016
AD01 - Change of registered office address 09 August 2016
CS01 - N/A 07 July 2016
EH02 - N/A 07 July 2016
EH03 - N/A 07 July 2016
EH01 - N/A 07 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 July 2016
SH08 - Notice of name or other designation of class of shares 07 July 2016
RESOLUTIONS - N/A 06 July 2016
MR01 - N/A 14 June 2016
SH03 - Return of purchase of own shares 24 May 2016
MR01 - N/A 06 May 2016
MR01 - N/A 06 May 2016
RESOLUTIONS - N/A 05 May 2016
RESOLUTIONS - N/A 05 May 2016
AUD - Auditor's letter of resignation 27 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA01 - Change of accounting reference date 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AP01 - Appointment of director 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 19 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 September 2015
SH06 - Notice of cancellation of shares 03 June 2015
SH03 - Return of purchase of own shares 03 June 2015
AR01 - Annual Return 30 April 2015
SH01 - Return of Allotment of shares 29 April 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AUD - Auditor's letter of resignation 05 October 2010
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 07 May 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 10 March 2010
395 - Particulars of a mortgage or charge 23 September 2009
363a - Annual Return 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
RESOLUTIONS - N/A 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
225 - Change of Accounting Reference Date 10 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
CERTNM - Change of name certificate 11 April 2008
CERTNM - Change of name certificate 22 March 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2016 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 09 June 2016 Fully Satisfied

N/A

A registered charge 03 May 2016 Fully Satisfied

N/A

A registered charge 03 May 2016 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 22 September 2009 Fully Satisfied

N/A

Debenture 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.