WESTCO POWER LIMITED

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

    Company NameWESTCO POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203584
    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 WESTCO POWER LIMITED?

    • Electrical installation (43210) / Construction

    Where is WESTCO POWER LIMITED located?

    Registered Office Address
    257b Croydon Road
    BR3 3PS Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTCO POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTCO SOUTHERN ELECTRICAL CONTRACTORS LTDMay 24, 1996May 24, 1996

    What are the latest accounts for WESTCO POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for WESTCO POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTCO POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 257B Croydon Road Beckenham Kent BR3 3PS on May 22, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 06, 2015

    LRESEX

    Termination of appointment of Nigel Stuart Tickell as a director on Mar 27, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 660
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    5 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nigel Stuart Tickell on Dec 01, 2009

    2 pagesCH01

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 16, 2012

    2 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Apr 13, 2012

    2 pages1.3

    Notice of completion of voluntary arrangement

    16 pages1.4

    Director's details changed for Mr Nigel Stuart Tickell on Nov 27, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2011

    5 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 5 White Oak Square London Road Swanley Kent BR8 7AG* on Jun 24, 2011

    1 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 16, 2011

    12 pages1.3

    Annual return made up to May 24, 2009 with full list of shareholders

    11 pagesAR01

    Annual return made up to May 24, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    7 pagesAA

    Who are the officers of WESTCO POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORROCKS, Frederick John
    14 Calvert Close
    TN22 2BZ Uckfield
    East Sussex
    Secretary
    14 Calvert Close
    TN22 2BZ Uckfield
    East Sussex
    BritishEngineer53844670001
    ALLEN, Steven Kenneth
    21 Shirley Hills Road
    CR0 5HQ Croydon
    Surrey
    Director
    21 Shirley Hills Road
    CR0 5HQ Croydon
    Surrey
    United KingdomBritishElectrical Contractor95383890001
    GRAVES, Brenda
    21 Shirley Hills Road
    CR0 5HQ Croydon
    Surrey
    Secretary
    21 Shirley Hills Road
    CR0 5HQ Croydon
    Surrey
    British70782720001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    TICKELL, Nigel Stuart
    Gravel Road
    Keston
    BR2 8PN Bromley
    104c
    Kent
    Great Britain
    Director
    Gravel Road
    Keston
    BR2 8PN Bromley
    104c
    Kent
    Great Britain
    EnglandBritishConstruction Manager129896840003
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Does WESTCO POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 12, 2003
    Delivered On Aug 20, 2003
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 2003Registration of a charge (395)

    Does WESTCO POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2008Date of meeting to approve CVA
    Apr 13, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Acre House
    11-15 William Road
    NW1 3ER London
    practitioner
    Acre House
    11-15 William Road
    NW1 3ER London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    2
    DateType
    May 06, 2015Commencement of winding up
    Jul 02, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tommaso Ahmad
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    practitioner
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    Paul Bailey
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    practitioner
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    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