WESTSIDE CO 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTSIDE CO 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00152473
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTSIDE CO 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITEDDec 11, 2018Dec 11, 2018
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITEDSep 07, 2016Sep 07, 2016
    SOUTHERNPRINT (HOLDINGS) LIMITEDAug 24, 1988Aug 24, 1988
    SOUTHERNPRINT LIMITEDJan 01, 1919Jan 01, 1919

    What are the latest accounts for WESTSIDE CO 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for WESTSIDE CO 5 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2021

    What are the latest filings for WESTSIDE CO 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 30, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2023

    12 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Mar 03, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 01/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Walstead United Kingdom Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed walstead southernprint (holdings) LIMITED\certificate issued on 03/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2021

    RES15

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Amended accounts for a small company made up to Dec 31, 2019

    16 pagesAAMD

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Walstead Uk Limited as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Zoe Repman as a director on Sep 19, 2019

    1 pagesTM01

    Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019

    1 pagesTM02

    Satisfaction of charge 001524730006 in full

    1 pagesMR04

    Who are the officers of WESTSIDE CO 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UTTING, Paul George
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritishDirector65550960004
    CARPENTER, Neil Edward
    15 Saint Elizabeth Drive
    KT18 7LA Epsom
    Surrey
    Secretary
    15 Saint Elizabeth Drive
    KT18 7LA Epsom
    Surrey
    British90209080001
    HEDGER, Simon Christopher
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    Secretary
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    British1808600002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    REPMAN, Zoe
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Secretary
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    British183918910001
    WESTROP, Simon Alton
    112 Gough Road
    Edgbaston
    B15 2JQ Birmingham
    West Midlands
    Secretary
    112 Gough Road
    Edgbaston
    B15 2JQ Birmingham
    West Midlands
    British109662340001
    WILLIAMS, Stephen Andrew
    Alltrees Rownhams Lane
    Rownhams
    SO16 8AR Southampton
    Hampshire
    Secretary
    Alltrees Rownhams Lane
    Rownhams
    SO16 8AR Southampton
    Hampshire
    British1847840001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    BUDDEN, Duke James
    36 Christchurch Road
    BH22 8ST Ferndown
    Dorset
    Director
    36 Christchurch Road
    BH22 8ST Ferndown
    Dorset
    BritishProduction Manager21369320001
    CAMPION, Richard Charles
    2 Wares Close
    Winterborne Kingston
    DT11 9BS Blandford Forum
    Dorset
    Director
    2 Wares Close
    Winterborne Kingston
    DT11 9BS Blandford Forum
    Dorset
    EnglandBritishCommercial Manager40872370001
    DAVIDSON, Paul
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    Director
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    United KingdomBritishNewspaper Publisher46356560004
    DUX, John Douglas
    Scotts House
    17 Scotts Lane
    BR2 0LH Shortlands
    Kent
    Director
    Scotts House
    17 Scotts Lane
    BR2 0LH Shortlands
    Kent
    AustralianCompany Director75715930001
    FOOKES, Richard Charles
    Willingale Road
    CM7 9FA Braintree
    1
    Essex
    United Kingdom
    Director
    Willingale Road
    CM7 9FA Braintree
    1
    Essex
    United Kingdom
    United KingdomBritishCompany Director81522540002
    HAYTER, Anthony Colin
    Ronoake,Lower Rowe
    Holt
    BH21 7DZ Wimborne
    Dorset
    Director
    Ronoake,Lower Rowe
    Holt
    BH21 7DZ Wimborne
    Dorset
    BritishMarketing Manager1847890001
    HUNTER, Paul Anthony
    Chasewood House
    Round Oak Road
    KT13 8HT Weybridge
    Surrey
    Director
    Chasewood House
    Round Oak Road
    KT13 8HT Weybridge
    Surrey
    United KingdomBritishFinance Director69320190003
    LYON, Kevin John
    4 Burnside Road
    G46 6TT Glasgow
    Director
    4 Burnside Road
    G46 6TT Glasgow
    ScotlandBritishDirector114851270001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritishDirector86557080001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    RATCLIFF, Philip Massey De Gallard
    The Cedars 13 Leicester Road
    Branksome
    BH13 6BZ Poole
    Dorset
    Director
    The Cedars 13 Leicester Road
    Branksome
    BH13 6BZ Poole
    Dorset
    BritishOperations Director21363410001
    REPMAN, Zoe
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    United KingdomBritishFinance Director183918910001
    ROWLEY, Colin
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    Director
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    BritishChartered Accountant9681300002
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Director
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    BritishCompany Director73173100006
    SEXTON, James Michael Henry
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    Director
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    BritishChief Executive1817590001

    Who are the persons with significant control of WESTSIDE CO 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walstead United Kingdom Limited
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Apr 06, 2016
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredRegistrar Of Companies
    Registration Number06750402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WESTSIDE CO 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2025Due to be dissolved on
    Mar 31, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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