WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED

WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED

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

    Company NameWEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02990954
    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 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 AddressNo

    What were the previous names of WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAKEPLOT LIMITEDOct 12, 1995Oct 12, 1995
    NATIONAL WESTMINSTER INVESTMENTS NO. 1 LIMITEDDec 19, 1994Dec 19, 1994
    DRAKEPLOT LIMITEDNov 16, 1994Nov 16, 1994

    What are the latest accounts for WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 30, 2018

    13 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2017

    LRESSP

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 17, 2017

    1 pagesAD01

    Confirmation statement made on Nov 18, 2016 with updates

    6 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Declan Joseph Hourican as a director on Sep 07, 2016

    1 pagesTM01

    Appointment of Mark Brandwood as a director on Jan 05, 2016

    2 pagesAP01

    Termination of appointment of Helen Christine Gordon as a director on Oct 31, 2015

    1 pagesTM01

    Annual return made up to Nov 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Termination of appointment of Ian Roberts as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Aubrey John Adams as a director on Mar 11, 2015

    1 pagesTM01

    Annual return made up to Nov 16, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of Declan Joseph Hourican as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Kavita Gopinathan as a director on Sep 05, 2014

    1 pagesTM01

    Annual return made up to Oct 16, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Oct 16, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Kavita Gopinathan as a director

    2 pagesAP01

    Who are the officers of WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    BRANDWOOD, Mark
    280 Bishopsgate
    EC2M 4RB London
    2nd Floor
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    2nd Floor
    England
    EnglandBritish204418370001
    ROWNEY, James Mccubbin
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    Scotland
    Director
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    Scotland
    ScotlandBritish59551350002
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ASHWORTH, Mark Heddle
    8 Oakwood Avenue
    Southgate
    N14 6QL London
    Secretary
    8 Oakwood Avenue
    Southgate
    N14 6QL London
    British28701460001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADAMS, Aubrey John
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish10219610001
    AITKEN, Alistair Richmond
    Ufton Road
    N1 5BN London
    37
    Director
    Ufton Road
    N1 5BN London
    37
    United KingdomBritish135728720001
    ASHWORTH, Mark Heddle
    8 Oakwood Avenue
    Southgate
    N14 6QL London
    Director
    8 Oakwood Avenue
    Southgate
    N14 6QL London
    British28701460001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    BOSE, Prabir Krishna
    85 Nelmes Crescent
    Emerson Park
    RM11 2PP Hornchurch
    Essex
    Director
    85 Nelmes Crescent
    Emerson Park
    RM11 2PP Hornchurch
    Essex
    British30011790001
    CAMERON, Malcolm Ian
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    Director
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    EnglandBritish40085430001
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    DUKE, Danny Andrew
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    Director
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    EnglandBritish125950180001
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Director
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    United KingdomBritish82548680001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Director
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    United KingdomBritish70168860001
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Director
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    EnglandBritish70360200001
    GOPINATHAN, Kavita
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    United KingdomMalaysian171269170001
    GORDON, Helen Christine
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish59902650001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HOOK, Robert Dyllan
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish155721570001
    HOUGH, Robert
    36 Brightside
    CM12 0LJ Billericay
    Essex
    Director
    36 Brightside
    CM12 0LJ Billericay
    Essex
    EnglandBritish78456770001
    HOURICAN, Declan Joseph
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandIrish136011150001
    JONES, Duncan Adam
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    British63073430002
    JONES, Duncan Adam
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    British63073430002
    MERRIMAN, Ian Michael
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    Director
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    United KingdomBritish100771770001

    Who are the persons with significant control of WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    Place RegisteredCompanies House
    Registration NumberSc140588
    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.

    Does WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2017Commencement of winding up
    Jan 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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