FWA WEST LTD

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

    Company NameFWA WEST LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00977092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FWA WEST LTD?

    Previous Company Names
    Company NameFromUntil
    FAIRHURST PIPPARD LIMITEDMay 24, 1991May 24, 1991
    GROUP TWELVE LIMITEDApr 14, 1970Apr 14, 1970

    What are the latest accounts for FWA WEST LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for FWA WEST LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 11, 2025
    Next Confirmation Statement DueFeb 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2024
    OverdueYes

    What are the latest filings for FWA WEST LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600
    YDC87AJC

    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 pagesAD01
    YDB1FH7K

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2024

    LRESSP
    YDB1FHAB

    Declaration of solvency

    5 pagesLIQ01
    YDB1FHDV

    Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024

    1 pagesTM01
    XD0PFID7

    Confirmation statement made on Feb 11, 2024 with updates

    4 pagesCS01
    XCWSGLJU

    Statement of capital on Jan 26, 2024

    • Capital: GBP 1
    5 pagesSH19
    YCVG4XGQ

    legacy

    1 pagesSH20
    YCVG31S9

    legacy

    1 pagesCAP-SS
    YCVG30K3

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    16 pagesAA
    BCD2A155

    Confirmation statement made on Feb 11, 2023 with updates

    4 pagesCS01
    XBX8VMH6

    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 pagesAD01
    XBEEBH9L

    Full accounts made up to Dec 31, 2021

    20 pagesAA
    ABB1A5V5

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03
    XB949KQI

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022

    1 pagesTM02
    XB949J1N

    Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05
    XB3NYTHM

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01
    XAXX3XTE

    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 pagesAD02
    XAHUE0NM

    Full accounts made up to Dec 31, 2020

    20 pagesAA
    SAE55D5K

    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 pagesAD02
    XAEHUOWB

    Director's details changed for Mr Mark Gallacher on Jul 01, 2021

    2 pagesCH01
    XABILC7S

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01
    XA89Q1S2

    Appointment of Mr Mark Gallacher as a director on Jul 01, 2021

    2 pagesAP01
    XA89Q1H4

    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 pagesAD02
    X9Z215K3

    Who are the officers of FWA WEST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    298451260001
    GALLACHER, Mark
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishDirector205159280002
    MACPHERSON, Colin
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishDirector122753690001
    CAUSER, Gregory Simon
    Orchard House
    Layters Green Lane
    SL9 8TH Chalfont St Peter
    Bucks
    Secretary
    Orchard House
    Layters Green Lane
    SL9 8TH Chalfont St Peter
    Bucks
    BritishDirector75202340006
    DOUGLAS-FAIRHURST, Colin
    4 Borton Close
    Yalding
    ME18 6JZ Maidstone
    Kent
    Secretary
    4 Borton Close
    Yalding
    ME18 6JZ Maidstone
    Kent
    British6757230002
    DOUGLAS-FAIRHURST, Robert John
    68 Kingston Street
    CB1 2NU Cambridge
    Secretary
    68 Kingston Street
    CB1 2NU Cambridge
    British44474320001
    GREGORY, Sarah Jane
    Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    Canada Square
    E14 5LQ London
    Level 20
    England
    231100590001
    SEERY, Graham Paul
    The Oaks
    Buckenham Road
    NR13 4NP Strumpshaw
    Norfolk
    Secretary
    The Oaks
    Buckenham Road
    NR13 4NP Strumpshaw
    Norfolk
    BritishAdmin Manager75202270002
    ALLEN, Stephen John
    Church Street
    EN9 1DX Waltham Abbey
    Conquest House
    Essex
    Director
    Church Street
    EN9 1DX Waltham Abbey
    Conquest House
    Essex
    United KingdomBritishAccountant32727400003
    ASH, Nicholas Peter
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    EnglandBritishCompany Director176711910001
    BOSWELL, Alan
    The Granary
    2 Blenheim Court Cote Street
    BN13 3EB Worthing
    West Sussex
    Director
    The Granary
    2 Blenheim Court Cote Street
    BN13 3EB Worthing
    West Sussex
    EnglandBritishManaging Director65732320004
    BRIDGES, David
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    EnglandBritishDirector171856100001
    CAUSER, Gregory Simon
    Orchard House
    Layters Green Lane
    SL9 8TH Chalfont St Peter
    Bucks
    Director
    Orchard House
    Layters Green Lane
    SL9 8TH Chalfont St Peter
    Bucks
    United KingdomBritishOperations Director75202340006
    DOUGLAS-FAIRHURST, Colin
    4 Borton Close
    Yalding
    ME18 6JZ Maidstone
    Kent
    Director
    4 Borton Close
    Yalding
    ME18 6JZ Maidstone
    Kent
    BritishCompany Director6757230002
    HOCKMAN, Samuel
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritishDirector244083050001
    PETRIE, Wilfrid John
    Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandBritishDirector206362920001
    PINNELL, Simon David
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritishCompany Director166336510001
    PIPPARD, Richard John
    Splinters
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    Director
    Splinters
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    BritishCompany Director37833810001
    POLLINS, Andrew Martin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritishDirector288049950001
    SEERY, Graham Paul
    The Oaks
    Buckenham Road
    NR13 4NP Strumpshaw
    Norfolk
    Director
    The Oaks
    Buckenham Road
    NR13 4NP Strumpshaw
    Norfolk
    United KingdomBritishFinance Director75202270002
    SHERIDAN, David Anthony
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritishDirector146944640003
    SHERIDAN, David
    Church Street
    EN9 1DX Waltham Abbey
    Conquest House
    Essex
    Director
    Church Street
    EN9 1DX Waltham Abbey
    Conquest House
    Essex
    United KingdomBritishSureyor146944640001
    SHETLY, David Lewis
    156 St Pancras
    PO19 1SH Chichester
    West Sussex
    Director
    156 St Pancras
    PO19 1SH Chichester
    West Sussex
    BritishChartered Accountant6757250002
    SMITHURST, Martin Jon
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritishDirector131348540001
    TAYLOR, William Roland
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritishDirector231105270001
    THOMSON, James Michael Douglas
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    England
    EnglandBritishDirector71716020001
    WARD, Alan Edward
    Holly Bank
    1 Holly Close
    BR3 3XD Beckenham
    Kent
    Director
    Holly Bank
    1 Holly Close
    BR3 3XD Beckenham
    Kent
    BritishCompany Director6757240001
    WESTMORELAND, Daniel
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritishDirector231101830001

    Who are the persons with significant control of FWA WEST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01243933
    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 FWA WEST LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2024Commencement of winding up
    Sep 03, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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