WESTFIELD WHITE CITY SALP LIMITED
Overview
| Company Name | WESTFIELD WHITE CITY SALP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03057565 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WESTFIELD WHITE CITY SALP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTFIELD WHITE CITY SALP LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTFIELD WHITE CITY SALP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUELGUIDE WHITE CITY SALP LIMITED | Jun 07, 2005 | Jun 07, 2005 |
| CHELSFIELD WHITE CITY SALP LIMITED | Jan 14, 2003 | Jan 14, 2003 |
| SCOTTISH AMICABLE WHITE CITY LP LIMITED | Jul 27, 1995 | Jul 27, 1995 |
| DOTHAN LIMITED | May 17, 1995 | May 17, 1995 |
What are the latest accounts for WESTFIELD WHITE CITY SALP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for WESTFIELD WHITE CITY SALP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution in respect of statement of account final meeting | 1 pages | LIQ MISC RES | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||||||
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on Jul 13, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Philip Simon Slavin as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Leon Shelley as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Joseph Gutman as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Andrew Hodes as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Michael Joseph Gutman on May 15, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Simon Slavin on Sep 27, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Who are the officers of WESTFIELD WHITE CITY SALP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | British | 115567560003 | ||||||
| HODES, Jonathan Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 140632920001 | |||||
| MILLER, Peter Howard | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | Australian | 156391840001 | |||||
| SHELLEY, Leon | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 115567560003 | |||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
| HARRISON, Linda Christine | Secretary | 87 Kimberley Road CR0 2PZ Croydon Surrey | British | 85883750001 | ||||||
| MOLLOY, Fiona Jane | Secretary | 64 Old Fold View EN5 4EB Barnet Hertfordshire | British | 75464460002 | ||||||
| RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 66822710002 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 12 Pilgrims Close LU5 6LX Harlington Bedfordshire | British | 70451850001 | ||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||
| FERRANS, Douglas | Director | 9 Lochbroom Drive Newton Mearns G77 5DY Glasgow Lanarkshire | United Kingdom | British | 1166720002 | |||||
| GILCHRIST, Stewart | Director | 25 St Germains Bearsden G61 2RS Glasgow | British | 45170230001 | ||||||
| GUTMAN, Michael Joseph | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | 130479490009 | |||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||
| HUNTER, David Ian | Director | Leewood, Titwood Road Newton Mearns G77 6RP Glasgow | United Kingdom | British | 1151130002 | |||||
| KNOX, William Graeme | Director | The Pepper Pot Station Road Killearn G63 9NZ Glasgow | British | 48559700001 | ||||||
| MACKRILL, Brian James | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | British | 119228590001 | ||||||
| MOORE, Martin Richard | Director | 3 Ripley Close BR1 2TZ Bickley Kent | United Kingdom | British | 44226390001 | |||||
| NICOLSON, Roy Macdonald | Director | 'Ardgarten' 45 Doune Road FK15 9HR Dunblane Perthshire | British | 238750001 | ||||||
| ROBERTS, Andrew Timothy | Director | 40 Berkeley Square W1J 5AL London | British | 79804060006 | ||||||
| RUSANOW, Elliott | Director | Level 24 Westfield Towers, 100 William Street FOREIGN Sydney Nsw 2011 Australia | Australian/British | 102512610004 | ||||||
| SLAVIN, Philip Simon | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | British | 140633010003 | |||||
| THOMPSON, Nicholas Henry Croom | Director | Longwood Orchehill Avenue SL9 8QJ Gerrards Cross Buckinghamshire | England | British | 227950002 | |||||
| CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
| CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Does WESTFIELD WHITE CITY SALP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security deed | Created On Sep 15, 2004 Delivered On Oct 04, 2004 | Satisfied | Amount secured All monies due or to become due of each obligor to any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 15, 1995 Delivered On Oct 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein (acting in their capacity as limited partners in the white city (shepherds bush) limited partnership) to the chargee under the terms of the development agreement, the red land lease the site lease and the debenture (as defined in the deed) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WESTFIELD WHITE CITY SALP 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