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

DURRANT WAPSHOTT LIMITED

CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
04418429
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Durrant Wapshott Ltd
DURRANT WAPSHOTT LIMITED was founded on 2002-04-17 and had its registered office in Canary Wharf. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
DURRANT WAPSHOTT LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 4HD
Other companies in W1S
 
Filing Information
Company Number 04418429
Date formed 2002-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2018-06-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-19 17:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURRANT WAPSHOTT LIMITED
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 DURRANT WAPSHOTT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WAPSHOTT
Company Secretary 2002-04-17
SIMON TERENCE DURRANT
Director 2002-04-17
CHRISTOPHER JOHN WAPSHOTT
Director 2002-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-17 2002-04-17
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-17 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WAPSHOTT DWL GRAPHICS LIMITED Director 2017-05-04 CURRENT 2017-04-28 Active
CHRISTOPHER JOHN WAPSHOTT MIKKI SOUND - SONUS MUSIC LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
CHRISTOPHER JOHN WAPSHOTT MIKKI SOUND - AUDIO GIRL MUSIC LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
CHRISTOPHER JOHN WAPSHOTT CELMTEAD LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active

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
2018-06-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015
2017-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2016
2015-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2014
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF ENGLAND
2014-01-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014
2014-01-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-01-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-174.20STATEMENT OF AFFAIRS/4.19
2013-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-281.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-01-251.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-01-231.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-08-20AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-14LATEST SOC14/05/12 STATEMENT OF CAPITAL;GBP 2
2012-05-14AR0117/04/12 FULL LIST
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-23AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WAPSHOTT / 17/05/2011
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WAPSHOTT / 17/05/2011
2011-05-04AR0117/04/11 FULL LIST
2010-09-07AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-17AR0117/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERENCE DURRANT / 17/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WAPSHOTT / 17/04/2010
2009-10-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-11-03AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-15363sRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-19363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-15363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-02-17225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/11/04
2005-05-12363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-21363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-05-28288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-05-27225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2002-05-2788(2)RAD 17/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to DURRANT WAPSHOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-12-18
Appointment of Liquidators2013-12-18
Notices to Creditors2013-12-18
Fines / Sanctions
No fines or sanctions have been issued against DURRANT WAPSHOTT 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
ALL ASSETS DEBENTURE 2012-01-19 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-01-04 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
Creditors
Creditors Due After One Year 2012-11-30 £ 43,905
Creditors Due After One Year 2011-11-30 £ 125,517
Creditors Due Within One Year 2012-11-30 £ 581,390
Creditors Due Within One Year 2011-11-30 £ 511,083

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 DURRANT WAPSHOTT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 14,291
Cash Bank In Hand 2011-11-30 £ 121,115
Current Assets 2012-11-30 £ 255,109
Current Assets 2011-11-30 £ 413,374
Debtors 2012-11-30 £ 240,818
Debtors 2011-11-30 £ 292,259
Shareholder Funds 2011-11-30 £ 46,088
Tangible Fixed Assets 2012-11-30 £ 232,537
Tangible Fixed Assets 2011-11-30 £ 269,314

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DURRANT WAPSHOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURRANT WAPSHOTT LIMITED
Trademarks
We have not found any records of DURRANT WAPSHOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURRANT WAPSHOTT 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 (74100 - specialised design activities) as DURRANT WAPSHOTT LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where DURRANT WAPSHOTT 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 TypeResolutions for Winding-up
Defending partyDURRANT WAPSHOTT LIMITEDEvent Date2013-12-12
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 12 December 2013 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Peter Hart and Stephen Goderski of the firm of Geoffrey Martin & Co, 7-8 Conduit Street, London, W1S 2XF be and are appointed as Joint Liquidators of the Company. Creditors present and represented confirmed the appointment of Peter Hart and Stephen Goderski as Joint Liquidators. Peter Hart (IP number 13470) and Stephen Simon Goderski (IP number 8731) both of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF were appointed Joint Liquidators of the Company on 12 December 2013 . Further information about this case is available from Dane OHara at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk Chris Wapshott , Office holder capacity: Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDURRANT WAPSHOTT LIMITEDEvent Date2013-12-12
Liquidator's Name and Address: Peter Hart and Liquidator's Name and Address: Stephen Simon Goderski of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF :
 
Initiating party Event TypeNotices to Creditors
Defending partyDURRANT WAPSHOTT LIMITEDEvent Date2013-12-12
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 7-8 Conduit Street, London W1S 2XF by 1 February 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Peter Hart and Stephen Simon Goderski (IP numbers 13470 and 8731) of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF were appointed Joint Liquidators of the Company on 12 December 2013 . Further information about this case is available from Dane OHara at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk Peter Hart and Stephen Simon Goderski , Office holder capacity: Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DURRANT WAPSHOTT 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 DURRANT WAPSHOTT 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.