WIMPEY OVERSEAS HOLDINGS LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

WIMPEY OVERSEAS HOLDINGS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
WIMPEY OVERSEAS HOLDINGS LIMITED was incorporated 23 years ago on 27/02/2001 and has the registered number: 04168641. The accounts status is DORMANT and accounts are next due on 31/12/2023.

WIMPEY OVERSEAS HOLDINGS LIMITED - LIVERPOOL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

C/O BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN ROY IMPEY Apr 1957 British Director 2007-12-19 CURRENT
ALEX DAVID GREEN Feb 1981 British Director 2011-10-14 CURRENT
MR. MICHAEL ANDREW LONNON Secretary 2009-12-01 CURRENT
MR RICHARD CYRIL CAMPBELL SAVILLE Nov 1948 British Director 2001-03-05 UNTIL 2001-05-14 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-02-27 UNTIL 2001-03-05 RESIGNED
DAVID CHARLES RALLISON Nov 1954 British Director 2001-03-23 UNTIL 2006-10-24 RESIGNED
RYAN DIRK MANGOLD Oct 1971 South African And British Director 2009-06-12 UNTIL 2011-10-14 RESIGNED
MR. MICHAEL ANDREW LONNON Jan 1957 British Director 2011-07-12 UNTIL 2011-07-20 RESIGNED
JAMES JOHN JORDAN Nov 1961 British Director 2007-07-03 UNTIL 2020-03-17 RESIGNED
MR VIKRANTH CHANDRAN May 1977 British Director 2011-07-12 UNTIL 2011-07-20 RESIGNED
MR ANDREW CHARLES PHILLIP CARR-LOCKE Jun 1953 British Director 2001-10-11 UNTIL 2007-07-03 RESIGNED
MR CHRISTOPHER CARNEY May 1974 British Director 2006-10-31 UNTIL 2009-06-12 RESIGNED
MISS ALICE HANNAH BLACK Jan 1983 British Director 2020-03-17 UNTIL 2022-08-26 RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Secretary 2002-02-04 UNTIL 2009-12-01 RESIGNED
MR STEFAN EDWARD BORT Feb 1960 British Secretary 2001-03-05 UNTIL 2002-02-04 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2001-02-27 UNTIL 2001-03-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
George Wimpey Limited 2016-04-06 High Wycombe   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALFORDS LIMITED REDDITCH Active FULL 45320 - Retail trade of motor vehicle parts and accessories
CARILLION CONSTRUCTION OVERSEAS LIMITED LEEDS ... TOTAL EXEMPTION FULL 99999 - Dormant Company
GEORGE WIMPEY LIMITED HIGH WYCOMBE Active FULL 70100 - Activities of head offices
SOUTHERN COUNTIES CARE LIMITED WALTON-ON-THAMES ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
WIMGROVE PROPERTY TRADING LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
SPRINGFIELD VENTURES LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
IRVINE CARE LIMITED BRISTOL In... FULL 86900 - Other human health activities
UK MAIL GROUP LIMITED SLOUGH Active FULL 70100 - Activities of head offices
CRAEGMOOR LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SPECIALITY CARE (MEDICARE) LIMITED WOKING ENGLAND Active DORMANT 74990 - Non-trading company
HAMME CONSTRUCTION LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
GREYMOUNT PROPERTIES LTD LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
SPECIALITY CARE (REST CARE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR GROUP (NO.5) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
HALFORDS HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALFORDS FINANCE LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALFORDS GROUP PLC REDDITCH Active GROUP 70100 - Activities of head offices
CRAEGMOOR CARE (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
FAIRINGS CONSULTANTS LIMITED SHEFFIELD Dissolved... UNAUDITED ABRIDGED 70100 - Activities of head offices
ENVIROTREAT SOLUTIONS LIMITED KINGSWINFORD Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKECO LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
LINK FIRE SAFETY LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 84250 - Fire service activities
TOMATADA LTD LIVERPOOL ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
DLW PROPERTY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
R.OK PROPERTIES LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DW COSMETIC LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
SOJAART LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HARVEY GEORGE MEDICAL LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
GENESIS REFRIGERATION LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
LG PAVING & LANDSCAPE DESIGN LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.