FWA WEST LTD
Overview
Company Name | FWA WEST LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00977092 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FWA WEST LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is FWA WEST LTD located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FWA WEST LTD?
Company Name | From | Until |
---|---|---|
FAIRHURST PIPPARD LIMITED | May 24, 1991 | May 24, 1991 |
GROUP TWELVE LIMITED | Apr 14, 1970 | Apr 14, 1970 |
What are the latest accounts for FWA WEST LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FWA WEST LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 11, 2025 |
Next Confirmation Statement Due | Feb 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2024 |
Overdue | Yes |
What are the latest filings for FWA WEST LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 12, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 26, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 12, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Mark Gallacher on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ | 1 pages | AD02 | ||||||||||
Who are the officers of FWA WEST LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOENS, Pieter Marie Gustaaf | Secretary | Finsbury Square EC2A 1AG London 30 | 298451260001 | |||||||
GALLACHER, Mark | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 205159280002 | ||||
MACPHERSON, Colin | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 122753690001 | ||||
CAUSER, Gregory Simon | Secretary | Orchard House Layters Green Lane SL9 8TH Chalfont St Peter Bucks | British | Director | 75202340006 | |||||
DOUGLAS-FAIRHURST, Colin | Secretary | 4 Borton Close Yalding ME18 6JZ Maidstone Kent | British | 6757230002 | ||||||
DOUGLAS-FAIRHURST, Robert John | Secretary | 68 Kingston Street CB1 2NU Cambridge | British | 44474320001 | ||||||
GREGORY, Sarah Jane | Secretary | Canada Square E14 5LQ London Level 20 England | 231100590001 | |||||||
SEERY, Graham Paul | Secretary | The Oaks Buckenham Road NR13 4NP Strumpshaw Norfolk | British | Admin Manager | 75202270002 | |||||
ALLEN, Stephen John | Director | Church Street EN9 1DX Waltham Abbey Conquest House Essex | United Kingdom | British | Accountant | 32727400003 | ||||
ASH, Nicholas Peter | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire England | England | British | Company Director | 176711910001 | ||||
BOSWELL, Alan | Director | The Granary 2 Blenheim Court Cote Street BN13 3EB Worthing West Sussex | England | British | Managing Director | 65732320004 | ||||
BRIDGES, David | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire England | England | British | Director | 171856100001 | ||||
CAUSER, Gregory Simon | Director | Orchard House Layters Green Lane SL9 8TH Chalfont St Peter Bucks | United Kingdom | British | Operations Director | 75202340006 | ||||
DOUGLAS-FAIRHURST, Colin | Director | 4 Borton Close Yalding ME18 6JZ Maidstone Kent | British | Company Director | 6757230002 | |||||
HOCKMAN, Samuel | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | Director | 244083050001 | ||||
PETRIE, Wilfrid John | Director | Canada Square E14 5LQ London Level 20 England | England | British | Director | 206362920001 | ||||
PINNELL, Simon David | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | Company Director | 166336510001 | ||||
PIPPARD, Richard John | Director | Splinters Bix RG9 4RY Henley On Thames Oxfordshire | British | Company Director | 37833810001 | |||||
POLLINS, Andrew Martin | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | Director | 288049950001 | ||||
SEERY, Graham Paul | Director | The Oaks Buckenham Road NR13 4NP Strumpshaw Norfolk | United Kingdom | British | Finance Director | 75202270002 | ||||
SHERIDAN, David Anthony | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | Director | 146944640003 | ||||
SHERIDAN, David | Director | Church Street EN9 1DX Waltham Abbey Conquest House Essex | United Kingdom | British | Sureyor | 146944640001 | ||||
SHETLY, David Lewis | Director | 156 St Pancras PO19 1SH Chichester West Sussex | British | Chartered Accountant | 6757250002 | |||||
SMITHURST, Martin Jon | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | Director | 131348540001 | ||||
TAYLOR, William Roland | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | Director | 231105270001 | ||||
THOMSON, James Michael Douglas | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire England | England | British | Director | 71716020001 | ||||
WARD, Alan Edward | Director | Holly Bank 1 Holly Close BR3 3XD Beckenham Kent | British | Company Director | 6757240001 | |||||
WESTMORELAND, Daniel | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | Director | 231101830001 |
Who are the persons with significant control of FWA WEST LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equans Regeneration (Apollo) Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FWA WEST LTD 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