Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WISCO EUROPE LIMITED
Company Information for

WISCO EUROPE LIMITED

LONDON, EC4Y,
Company Registration Number
04235416
Private Limited Company
Dissolved

Dissolved 2015-01-21

Company Overview

About Wisco Europe Ltd
WISCO EUROPE LIMITED was founded on 2001-06-15 and had its registered office in London. The company was dissolved on the 2015-01-21 and is no longer trading or active.

Key Data
Company Name
WISCO EUROPE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04235416
Date formed 2001-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-01-21
Type of accounts FULL
Last Datalog update: 2015-05-20 17:03:59
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WISCO EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE WALMSLEY
Company Secretary 2012-03-30
JAN-JORG MULLER SEILER
Director 2009-02-13
STEPHEN HUGH SMITH
Director 2009-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET LOUISE MELLOR
Company Secretary 2009-02-13 2012-03-30
RICARDO DEREK NASH
Company Secretary 2001-06-15 2009-02-13
ALAN BOVENIZER
Director 2001-06-15 2009-02-13
KAREN WISEMAN
Director 2001-06-15 2009-02-13
LARRY WISEMAN
Director 2001-06-15 2009-02-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-15 2001-06-15
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-15 2001-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2013
2013-09-17LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS
2013-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-08LATEST SOC08/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-08AR0101/04/13 FULL LIST
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 25 SAVILE ROW LONDON W1S 2ES
2012-12-064.70DECLARATION OF SOLVENCY
2012-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-06LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN-JORG MULLER SEILER / 01/11/2012
2012-06-19AR0115/06/12 FULL LIST
2012-04-02AP03SECRETARY APPOINTED DEBBIE WALMSLEY
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0115/06/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0115/06/10 FULL LIST
2010-02-16RES13SECTION 550 01/02/2010
2010-02-16RES01ADOPT ARTICLES 01/02/2010
2010-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH SMITH / 02/10/2009
2009-07-10363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-13225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 86-88 SOUTH EALING ROAD LONDON W5 4QB
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-09288aDIRECTOR APPOINTED JAN-JORG MULLER SEILER
2009-03-04288aDIRECTOR APPOINTED STEPHEN HUGH SMITH
2009-03-04288aSECRETARY APPOINTED MARGARET LOUISE MELLOR
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KAREN WISEMAN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LARRY WISEMAN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN BOVENIZER
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY RICARDO NASH
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-12363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-25363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-07-10363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-10-1088(2)RAD 26/06/02--------- £ SI 100@1=100 £ IC 100/200
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-11363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-08-2188(2)RAD 09/08/01--------- £ SI 100@1=100 £ IC 1/101
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bDIRECTOR RESIGNED
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WISCO EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-10
Final Meetings2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against WISCO EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT BOND 2007-12-18 Outstanding PARK TERRACE PROPERTIES LIMITED
RENT DEPOSIT BOND 2006-05-19 Outstanding PARK TERRACE PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of WISCO EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISCO EUROPE LIMITED
Trademarks
We have not found any records of WISCO EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISCO EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WISCO EUROPE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WISCO EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWISCO EUROPE LIMITEDEvent Date2014-09-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 10 October 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 9 October 2014. Date of Liquidation: 20 November 2012 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event TypeFinal Meetings
Defending partyWISCO EUROPE LIMITEDEvent Date2014-05-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held on 20 June 2014 at 10.00 am at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB by no later than 12.00 noon on 19 June 2014. Date of Appointment: 20 November 2012 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: 020 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISCO EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WISCO EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1