WESTFIELD WHITE CITY SALP LIMITED

WESTFIELD WHITE CITY SALP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTFIELD WHITE CITY SALP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03057565
    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 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 AddressNo

    What were the previous names of WESTFIELD WHITE CITY SALP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUELGUIDE WHITE CITY SALP LIMITEDJun 07, 2005Jun 07, 2005
    CHELSFIELD WHITE CITY SALP LIMITEDJan 14, 2003Jan 14, 2003
    SCOTTISH AMICABLE WHITE CITY LP LIMITEDJul 27, 1995Jul 27, 1995
    DOTHAN LIMITEDMay 17, 1995May 17, 1995

    What are the latest accounts for WESTFIELD WHITE CITY SALP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WESTFIELD WHITE CITY SALP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution INSOLVENCY:resolution in respect of statement of account final meeting
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA

    2 pagesAD03

    Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2016

    LRESSP

    Annual return made up to Oct 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 2
    SH01

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

    10 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Philip Simon Slavin as a director on Apr 22, 2015

    1 pagesTM01

    Appointment of Mr Leon Shelley as a director on Apr 22, 2015

    2 pagesAP01

    Termination of appointment of Michael Joseph Gutman as a director on Apr 22, 2015

    1 pagesTM01

    Appointment of Mr Jonathan Andrew Hodes as a director on Jan 12, 2015

    2 pagesAP01

    Annual return made up to Oct 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Joseph Gutman on May 15, 2012

    2 pagesCH01

    Director's details changed for Mr Philip Simon Slavin on Sep 27, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of WESTFIELD WHITE CITY SALP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELLEY, Leon
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Secretary
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    British115567560003
    HODES, Jonathan Andrew
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish140632920001
    MILLER, Peter Howard
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomAustralian156391840001
    SHELLEY, Leon
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish115567560003
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    MOLLOY, Fiona Jane
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    Secretary
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    British75464460002
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritish1166720002
    GILCHRIST, Stewart
    25 St Germains
    Bearsden
    G61 2RS Glasgow
    Director
    25 St Germains
    Bearsden
    G61 2RS Glasgow
    British45170230001
    GUTMAN, Michael Joseph
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomAustralian130479490009
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    HUNTER, David Ian
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    Director
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    United KingdomBritish1151130002
    KNOX, William Graeme
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    Director
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    British48559700001
    MACKRILL, Brian James
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    British119228590001
    MOORE, Martin Richard
    3 Ripley Close
    BR1 2TZ Bickley
    Kent
    Director
    3 Ripley Close
    BR1 2TZ Bickley
    Kent
    United KingdomBritish44226390001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    British238750001
    ROBERTS, Andrew Timothy
    40 Berkeley Square
    W1J 5AL London
    Director
    40 Berkeley Square
    W1J 5AL London
    British79804060006
    RUSANOW, Elliott
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Director
    Level 24
    Westfield Towers, 100 William Street
    FOREIGN Sydney
    Nsw 2011
    Australia
    Australian/British102512610004
    SLAVIN, Philip Simon
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    Director
    6th Floor Midcity Place
    71 High Holborn
    WC1V 6EA London
    United KingdomBritish140633010003
    THOMPSON, Nicholas Henry Croom
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    Director
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    EnglandBritish227950002
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does WESTFIELD WHITE CITY SALP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The Security Agent) as Agent and Trustee Forthe Mezzanine Finance Parties
    Transactions
    • Oct 04, 2004Registration of a charge (395)
    • Feb 19, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 02, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Scottish Amicable Life Assurance Society
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • May 29, 2003Statement of satisfaction of a charge in full or part (403a)

    Does WESTFIELD WHITE CITY SALP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2016Commencement of winding up
    Aug 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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