Company NameWork Permit Experts Limited
Company StatusDissolved
Company Number04472665
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameImmigration Experts (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameMr Paul Stanley Alexander McElroy
NationalityBritish
StatusClosed
Appointed09 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 2 months (closed 05 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Director NameMr Paul Stanley Alexander McElroy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(8 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (closed 05 September 2023)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Director NameMrs Marie Terese Haughey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 New Crane Wharf
11 New Crane Place Wapping
London
E1W 3TU
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websiteworkpermitexperts.co.uk
Telephone020 74804121
Telephone regionLondon

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£102,555
Cash£16,765
Current Liabilities£165,851

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

10 November 2005Delivered on: 17 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 92 11 new crane place wapping london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2005Delivered on: 11 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 August 2018Purchase of own shares. (3 pages)
20 August 2018Cancellation of shares. Statement of capital on 22 June 2018
  • GBP 49
(4 pages)
9 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
17 July 2018Change of details for Mr Paul Stanley Alexander Mcelroy as a person with significant control on 22 June 2018 (2 pages)
17 July 2018Cessation of Marie Terese Haughey as a person with significant control on 22 June 2018 (1 page)
17 July 2018Termination of appointment of Marie Terese Haughey as a director on 22 June 2018 (1 page)
17 July 2018Director's details changed for Mr Paul Stanley Alexander Mcelroy on 22 June 2018 (2 pages)
14 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 March 2017Registered office address changed from 92 New Crane Wharf Wapping London E1W 3TU to Courtwood House Silver Street Head Sheffield S1 2DD on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 92 New Crane Wharf Wapping London E1W 3TU to Courtwood House Silver Street Head Sheffield S1 2DD on 28 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2015Secretary's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (1 page)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Secretary's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (1 page)
3 August 2015Director's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (2 pages)
3 August 2015Secretary's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (1 page)
3 August 2015Director's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (2 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Director's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from C/O Citycas Ltd 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from C/O Citycas Ltd 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 23 August 2011 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Paul Stanley Alexander Mcelroy on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Paul Stanley Alexander Mcelroy on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Paul Stanley Alexander Mcelroy on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 September 2009Return made up to 27/07/09; full list of members (4 pages)
12 September 2009Return made up to 27/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o city cas LIMITED 9 cork street 2ND floor london W1S 3LL (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o city cas LIMITED 9 cork street 2ND floor london W1S 3LL (1 page)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 March 2005Registered office changed on 14/03/05 from: c/o citycas LTD 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
14 March 2005Registered office changed on 14/03/05 from: c/o citycas LTD 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
15 September 2004Return made up to 28/06/04; full list of members (7 pages)
15 September 2004Return made up to 28/06/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
10 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 August 2003Return made up to 28/06/03; full list of members (7 pages)
22 August 2003Return made up to 28/06/03; full list of members (7 pages)
8 May 2003Registered office changed on 08/05/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
8 May 2003Registered office changed on 08/05/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Ad 09/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
12 August 2002Ad 09/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
17 July 2002Company name changed immigration experts (uk) LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed immigration experts (uk) LIMITED\certificate issued on 17/07/02 (2 pages)
28 June 2002Incorporation (17 pages)
28 June 2002Incorporation (17 pages)