WESTSIDE CO 5 LIMITED
Overview
Company Name | WESTSIDE CO 5 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00152473 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WESTSIDE CO 5 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTSIDE CO 5 LIMITED located?
Registered Office Address | 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTSIDE CO 5 LIMITED?
Company Name | From | Until |
---|---|---|
WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED | Dec 11, 2018 | Dec 11, 2018 |
WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED | Sep 07, 2016 | Sep 07, 2016 |
SOUTHERNPRINT (HOLDINGS) LIMITED | Aug 24, 1988 | Aug 24, 1988 |
SOUTHERNPRINT LIMITED | Jan 01, 1919 | Jan 01, 1919 |
What are the latest accounts for WESTSIDE CO 5 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for WESTSIDE CO 5 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 09, 2021 |
What are the latest filings for WESTSIDE CO 5 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2024 | 11 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2023 | 12 pages | LIQ03 | ||||||||||||||
Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 25 Farringdon Street London EC4A 4AB on Apr 11, 2022 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Statement of capital on Mar 03, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Walstead United Kingdom Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed walstead southernprint (holdings) LIMITED\certificate issued on 03/11/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||||||
Amended accounts for a small company made up to Dec 31, 2019 | 16 pages | AAMD | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on Oct 28, 2020 | 1 pages | AD01 | ||||||||||||||
Change of details for Walstead Uk Limited as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Zoe Repman as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 001524730006 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of WESTSIDE CO 5 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UTTING, Paul George | Director | Farringdon Street EC4A 4AB London 25 | England | British | Director | 65550960004 | ||||
CARPENTER, Neil Edward | Secretary | 15 Saint Elizabeth Drive KT18 7LA Epsom Surrey | British | 90209080001 | ||||||
HEDGER, Simon Christopher | Secretary | 21 Brook Avenue North BH25 5HE New Milton Hampshire | British | 1808600002 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
REPMAN, Zoe | Secretary | Westside Centre, London Road CO3 8PH Colchester 22 England | British | 183918910001 | ||||||
WESTROP, Simon Alton | Secretary | 112 Gough Road Edgbaston B15 2JQ Birmingham West Midlands | British | 109662340001 | ||||||
WILLIAMS, Stephen Andrew | Secretary | Alltrees Rownhams Lane Rownhams SO16 8AR Southampton Hampshire | British | 1847840001 | ||||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
BUDDEN, Duke James | Director | 36 Christchurch Road BH22 8ST Ferndown Dorset | British | Production Manager | 21369320001 | |||||
CAMPION, Richard Charles | Director | 2 Wares Close Winterborne Kingston DT11 9BS Blandford Forum Dorset | England | British | Commercial Manager | 40872370001 | ||||
DAVIDSON, Paul | Director | Wellington Court Wellington Avenue GU25 4QX Virginia Water Surrey | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
DUX, John Douglas | Director | Scotts House 17 Scotts Lane BR2 0LH Shortlands Kent | Australian | Company Director | 75715930001 | |||||
FOOKES, Richard Charles | Director | Willingale Road CM7 9FA Braintree 1 Essex United Kingdom | United Kingdom | British | Company Director | 81522540002 | ||||
HAYTER, Anthony Colin | Director | Ronoake,Lower Rowe Holt BH21 7DZ Wimborne Dorset | British | Marketing Manager | 1847890001 | |||||
HUNTER, Paul Anthony | Director | Chasewood House Round Oak Road KT13 8HT Weybridge Surrey | United Kingdom | British | Finance Director | 69320190003 | ||||
LYON, Kevin John | Director | 4 Burnside Road G46 6TT Glasgow | Scotland | British | Director | 114851270001 | ||||
PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 | ||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Finance Director | 93412530001 | ||||
RATCLIFF, Philip Massey De Gallard | Director | The Cedars 13 Leicester Road Branksome BH13 6BZ Poole Dorset | British | Operations Director | 21363410001 | |||||
REPMAN, Zoe | Director | Westside Centre, London Road CO3 8PH Colchester 22 England | United Kingdom | British | Finance Director | 183918910001 | ||||
ROWLEY, Colin | Director | Meadow Spring Undershore Road Walhampton SO41 5SB Lymington Hampshire | British | Chartered Accountant | 9681300002 | |||||
SADLER, Keith John | Director | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | Company Director | 73173100006 | |||||
SEXTON, James Michael Henry | Director | 8 Seaway Avenue Friars Cliff BH23 4EX Christchurch Dorset | British | Chief Executive | 1817590001 |
Who are the persons with significant control of WESTSIDE CO 5 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Walstead United Kingdom Limited | Apr 06, 2016 | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WESTSIDE CO 5 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0