WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED
Overview
| Company Name | WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02990954 |
| 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 WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?
- Development of building projects (41100) / Construction
Where is WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRAKEPLOT LIMITED | Oct 12, 1995 | Oct 12, 1995 |
| NATIONAL WESTMINSTER INVESTMENTS NO. 1 LIMITED | Dec 19, 1994 | Dec 19, 1994 |
| DRAKEPLOT LIMITED | Nov 16, 1994 | Nov 16, 1994 |
What are the latest accounts for WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2018 | 13 pages | LIQ03 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 17, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Declan Joseph Hourican as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mark Brandwood as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Christine Gordon as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Termination of appointment of Ian Roberts as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aubrey John Adams as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Appointment of Declan Joseph Hourican as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kavita Gopinathan as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Oct 16, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Kavita Gopinathan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| BRANDWOOD, Mark | Director | 280 Bishopsgate EC2M 4RB London 2nd Floor England | England | British | 204418370001 | |||||||||
| ROWNEY, James Mccubbin | Director | 12-13 St. Andrew Square EH2 2AF Edinburgh Capital Building Scotland | Scotland | British | 59551350002 | |||||||||
| ADAMS, Rowan Daniel Justin | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 44470780001 | ||||||||||
| ASHWORTH, Mark Heddle | Secretary | 8 Oakwood Avenue Southgate N14 6QL London | British | 28701460001 | ||||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| HOFMANN, David John | Secretary | 16 Sheredes Drive EN11 8LJ Hoddesdon Hertfordshire | British | 49331410001 | ||||||||||
| STAPLES, Graham | Secretary | Winterfold Tangley Road SP11 0HS Hatherden Hampshire | British | 36931070002 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ADAMS, Aubrey John | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 10219610001 | |||||||||
| AITKEN, Alistair Richmond | Director | Ufton Road N1 5BN London 37 | United Kingdom | British | 135728720001 | |||||||||
| ASHWORTH, Mark Heddle | Director | 8 Oakwood Avenue Southgate N14 6QL London | British | 28701460001 | ||||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| BOSE, Prabir Krishna | Director | 85 Nelmes Crescent Emerson Park RM11 2PP Hornchurch Essex | British | 30011790001 | ||||||||||
| CAMERON, Malcolm Ian | Director | 7 Well View Stoke Row RG9 5QQ Henley On Thames Oxfordshire | England | British | 40085430001 | |||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| DUKE, Danny Andrew | Director | Downsland Drive CM14 4JT Brentwood 1 England | England | British | 125950180001 | |||||||||
| EARL, Jane | Director | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | United Kingdom | British | 82548680001 | |||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| GODDARD, James Michael | Director | 131 Beeleigh Link CM2 6PH Chelmsford Essex | United Kingdom | British | 70168860001 | |||||||||
| GONSALVES, Patrick Anthony | Director | 8 Stanbrook Way Yielden MK44 1AX Bedford Bedfordshire | England | British | 70360200001 | |||||||||
| GOPINATHAN, Kavita | Director | Bishopsgate EC2M 4RB London, 280 England | United Kingdom | Malaysian | 171269170001 | |||||||||
| GORDON, Helen Christine | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 59902650001 | |||||||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||||||
| HOOK, Robert Dyllan | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 155721570001 | |||||||||
| HOUGH, Robert | Director | 36 Brightside CM12 0LJ Billericay Essex | England | British | 78456770001 | |||||||||
| HOURICAN, Declan Joseph | Director | EC2M 4RB London, 280 Bishopsgate England | England | Irish | 136011150001 | |||||||||
| JONES, Duncan Adam | Director | 24 Reddings AL8 7LA Welwyn Garden City Hertfordshire | British | 63073430002 | ||||||||||
| JONES, Duncan Adam | Director | 24 Reddings AL8 7LA Welwyn Garden City Hertfordshire | British | 63073430002 | ||||||||||
| MERRIMAN, Ian Michael | Director | 33 Forest End GU52 7XE Fleet Hampshire | United Kingdom | British | 100771770001 |
Who are the persons with significant control of WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West Register (Property Investments) Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) 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