WESTCITY PROPERTY INVESTMENTS LIMITED

WESTCITY PROPERTY INVESTMENTS LIMITED

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

    Company NameWESTCITY PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02135427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WESTCITY PROPERTY INVESTMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WESTCITY PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTCITY PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODSON (HOLDINGS) LIMITEDJan 26, 1988Jan 26, 1988
    RETCRETE LIMITEDMay 29, 1987May 29, 1987

    What are the latest accounts for WESTCITY PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WESTCITY PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Register inspection address has been changed to 3 Barrett Street London W1U 1AY

    2 pagesAD02

    Registered office address changed from 3 Barrett Street Barrett Street London W1U 1AY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on May 31, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 08, 2018

    LRESSP

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Nov 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 825,351
    SH01

    Registered office address changed from 46 Blandford Street London W1U 7HT to 3 Barrett Street Barrett Street London W1U 1AY on Jan 05, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 825,351
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 825,351
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 13, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 13, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 13, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WESTCITY PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TANNENBAUM, Michael Joel
    Tudor Lodge
    12 Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Secretary
    Tudor Lodge
    12 Priory Drive
    HA7 3HL Stanmore
    Middlesex
    BritishDirector34925680004
    RAPP, Ira Sheldon, Mr.
    52 Hamilton Terrace
    NW8 9UJ London
    Director
    52 Hamilton Terrace
    NW8 9UJ London
    United KingdomBritishDirector36631150003
    TANNENBAUM, Michael Joel
    Tudor Lodge
    12 Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Director
    Tudor Lodge
    12 Priory Drive
    HA7 3HL Stanmore
    Middlesex
    United KingdomBritishDirector34925680004
    FESTER, Jerome Andrew
    Little Orchard 2 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    Secretary
    Little Orchard 2 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    BritishAccountant41673440001
    GOODSON, Elaine
    Hankelow Mill Mill Lane
    Hankelow
    CW3 0JD Crewe
    Secretary
    Hankelow Mill Mill Lane
    Hankelow
    CW3 0JD Crewe
    British47729550002
    HOBBS, David Grenville
    30 Billy Buns Lane
    Wombourne
    WV5 9BP Wolverhampton
    West Midlands
    Secretary
    30 Billy Buns Lane
    Wombourne
    WV5 9BP Wolverhampton
    West Midlands
    British35497340001
    MCQUEEN, David John
    41 Anchor Road
    WS9 8PT Aldridge
    West Midlands
    Secretary
    41 Anchor Road
    WS9 8PT Aldridge
    West Midlands
    BritishSolicitor118661420001
    PLANT, Ronald Richard
    22 Manor Farm Road
    Little Haywood
    ST18 0NW Stafford
    Staffordshire
    Secretary
    22 Manor Farm Road
    Little Haywood
    ST18 0NW Stafford
    Staffordshire
    British20347810001
    POYNER, Geoffrey
    4 Beech Holme Flats
    21 Post Street, Godmanchester
    PE29 2QU Huntingdon
    Cambridgeshire
    Secretary
    4 Beech Holme Flats
    21 Post Street, Godmanchester
    PE29 2QU Huntingdon
    Cambridgeshire
    BritishCompany Director8841730002
    WAKEFIELD, Edward David
    The Mount Spring Bank
    Defford
    WR8 9BB Worcester
    Worcestershire
    Secretary
    The Mount Spring Bank
    Defford
    WR8 9BB Worcester
    Worcestershire
    British31939260001
    BENNETT, Meidi
    Rushey Pits Farm
    Church Lane, Hixon
    ST18 0PS Stafford
    Staffordshire
    Director
    Rushey Pits Farm
    Church Lane, Hixon
    ST18 0PS Stafford
    Staffordshire
    BritishCompany Director68844220001
    DAVIES, Raymond Stanley Philip
    Penthouse D St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    Director
    Penthouse D St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    EnglandBritishCompany Director43613170002
    FESTER, Jerome Andrew
    Little Orchard 2 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    Director
    Little Orchard 2 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    EnglandBritishAccountant41673440001
    GOODSON, Pauline Ann
    Lady Of The Lake Reacliffe Road
    Rudyard
    Leek
    Staffordshire
    Director
    Lady Of The Lake Reacliffe Road
    Rudyard
    Leek
    Staffordshire
    BritishCompany Director64606140002
    GOODSON, Philip William Howard
    Hankelow Mill Mill Lane
    Hankelow
    CW3 0JD Crewe
    Director
    Hankelow Mill Mill Lane
    Hankelow
    CW3 0JD Crewe
    United KingdomBritishCompany Director1574030005
    JENNINGS, Lynton John
    Forge Cottage
    Hill Lane, Leigh
    ST10 4PH Stoke On Trent
    Staffordshire
    Director
    Forge Cottage
    Hill Lane, Leigh
    ST10 4PH Stoke On Trent
    Staffordshire
    BritishCompany Director61515120002
    POYNER, Geoffrey
    4 Beech Holme Flats
    21 Post Street, Godmanchester
    PE29 2QU Huntingdon
    Cambridgeshire
    Director
    4 Beech Holme Flats
    21 Post Street, Godmanchester
    PE29 2QU Huntingdon
    Cambridgeshire
    BritishCompany Director8841730002
    WOOD WARD, Rex Leslie
    18 Spencer Walk
    Hampstead
    NW3 1QZ London
    Director
    18 Spencer Walk
    Hampstead
    NW3 1QZ London
    United KingdomBritishDirector91113700003

    Who are the persons with significant control of WESTCITY PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westcity Plc
    Baker Street
    W1U 7AY London
    3
    England
    Apr 06, 2016
    Baker Street
    W1U 7AY London
    3
    England
    No
    Legal FormCompany
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WESTCITY PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 24, 1991
    Delivered On Jan 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H aston house, aston near stone, staffordshire. (See 395 for further details).
    Persons Entitled
    • Tsb Bank PLC.
    Transactions
    • Jan 30, 1991Registration of a charge
    • May 02, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 24, 1991
    Delivered On Jan 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a pasturefields industrial estate, hixon staffordshire (see 395 for further details).
    Persons Entitled
    • Tsb Bank PLC.
    Transactions
    • Jan 30, 1991Registration of a charge
    • May 02, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 21, 1991
    Delivered On Jan 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jan 22, 1991Registration of a charge
    • Sep 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 05, 1988
    Delivered On Sep 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 13, 1988Registration of a charge

    Does WESTCITY PROPERTY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2018Commencement of winding up
    Jan 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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