WEST CROSS (MF) LIMITED
Overview
| Company Name | WEST CROSS (MF) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03603310 |
| 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 WEST CROSS (MF) LIMITED?
- Development of building projects (41100) / Construction
Where is WEST CROSS (MF) LIMITED located?
| Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST CROSS (MF) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIXTON (WEST CROSS) LIMITED | Nov 09, 1998 | Nov 09, 1998 |
| BRIXTON (LEATHERHEAD) LIMITED | Sep 29, 1998 | Sep 29, 1998 |
| BRIXTON (HOUNSLOW) LIMITED | Aug 06, 1998 | Aug 06, 1998 |
| INTERCEDE 1339 LIMITED | Jul 24, 1998 | Jul 24, 1998 |
What are the latest accounts for WEST CROSS (MF) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for WEST CROSS (MF) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WEST CROSS (MF) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2014 | 6 pages | 4.68 | ||||||||||||||
Registered office address changed from One Coleman Street London EC2R 5AA on Oct 10, 2013 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2013
| 4 pages | SH01 | ||||||||||||||
Appointment of Legal & General Co Sec Limited as a secretary on Sep 25, 2013 | 3 pages | AP04 | ||||||||||||||
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on Oct 10, 2013 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Laurence Yolande Giard as a director on Sep 25, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Michael Holland as a director on Sep 25, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth John Osborn as a director on Sep 25, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew John Pilsworth as a director on Sep 25, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of David Richard Proctor as a director on Sep 25, 2013 | 3 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Ann Blease as a secretary on Sep 25, 2013 | 3 pages | TM02 | ||||||||||||||
Appointment of Paul Alexander Edwards as a director on Sep 25, 2013 | 5 pages | AP01 | ||||||||||||||
Appointment of Charles Richard Walker as a director on Sep 25, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed brixton (west cross) LIMITED\certificate issued on 09/10/13 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Termination of appointment of Simon Andrew Carlyon as a director on Oct 04, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Anthony Redding as a director on Oct 04, 2012 | 1 pages | TM01 | ||||||||||||||
Who are the officers of WEST CROSS (MF) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEGAL & GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One Uk |
| 147653290001 | ||||||||||
| EDWARDS, Paul Alexander | Director | Salisbury Square EC4Y 8BB London 8 | England | British | 117933710002 | |||||||||
| WALKER, Charles Richard | Director | Salisbury Square EC4Y 8BB London 8 | England | British | 136253450001 | |||||||||
| BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London Cunard House | Other | 132060350001 | ||||||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||||||
| HOWELL, Richard | Secretary | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | British | 164790590001 | ||||||||||
| LEVERSEDGE, Gilbert | Secretary | 52 Broxbourne Road BR6 0BA Orpington Kent | British | 11630640001 | ||||||||||
| SILVER, Helen Frances | Secretary | 68 Glenwood Gardens IG2 6XU Ilford Essex | British | 120878580001 | ||||||||||
| WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||||||
| YOUNG, Mark Lees | Secretary | 30 Southway Totteridge N20 8DB London | British | 85330350001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ANDREWS, Michael John | Director | Elm Grove Road Ealing W5 3JJ London 14 | British | 98009700001 | ||||||||||
| ARMITAGE, Stephen Hubert | Director | The Glade Kingswood KT20 6JJ Tadworth Briarwood Surrey | England | British | 29773030001 | |||||||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||||||
| BRIDSON, Thomas Paul Ridgway | Director | 8 Crafts Lane GU31 4QQ Petersfield Hampshire | United Kingdom | British | 87931170001 | |||||||||
| CARLYON, Simon Andrew | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | United Kingdom | Australian | 158659290001 | |||||||||
| DAVIES, Stuart | Director | 39 Chalgrove Road OX9 3TF Thame Oxfordshire | British | 125388030001 | ||||||||||
| DAWSON, Peter Allan | Director | 9 St James Close St Johns Wood NW8 7LG London | British | 64472530003 | ||||||||||
| DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | 90007990001 | |||||||||
| GARDNER, Douglas Frank | Director | 20 Cottesmore Gardens Kensington W8 5PR London | United Kingdom | British | 35109010002 | |||||||||
| GIARD, Laurence Yolande | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | France | French | 166569010001 | |||||||||
| GOOD, James Jonathan | Director | Lydiard Cottage Church Road Little Gaddesden HP4 1NZ Berkhamsted Hertfordshire | United Kingdom | British | 99624020001 | |||||||||
| HOLLAND, Alan Michael | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | United Kingdom | British | 167815240001 | |||||||||
| HOWELL, Richard | Director | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | England | British | 164790590001 | |||||||||
| KIDD, Martin Frederick | Director | Gillwood Crouch Lane Winkfield SL4 4TN Windsor Berkshire | British | 107323770001 | ||||||||||
| LEE, Steven Daniel | Director | 15 Stewart Road AL5 4QE Harpenden Hertfordshire | United Kingdom | British | 2839730003 | |||||||||
| OSBORN, Gareth John | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 91257750002 | |||||||||
| OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 29079190002 | |||||||||
| PILSWORTH, Andrew John | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | United Kingdom | British | 155293090001 | |||||||||
| PROCTOR, David Richard | Director | Bath Road SL1 4EE Slough 234 Berkshire England | England | British | 172618490001 | |||||||||
| REDDING, Philip Anthony | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | 126099150003 | |||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 |
Does WEST CROSS (MF) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fifth supplemental trust deed | Created On Sep 05, 2003 Delivered On Sep 15, 2003 | Satisfied | Amount secured The principal of and interest on £120,000,000 10 5/8 per cent first mortgage debenture stock 2012 of brixton PLC and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H units E1-8 shield drive great west road brentford t/n AGL20969 with all buildings and fixtures and fittings and fixed plant and machinery thereon and all improvements and additions thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WEST CROSS (MF) 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