WEST CROSS (MF) LIMITED

WEST CROSS (MF) LIMITED

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

    Company NameWEST CROSS (MF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03603310
    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 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 AddressNo

    What were the previous names of WEST CROSS (MF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIXTON (WEST CROSS) LIMITEDNov 09, 1998Nov 09, 1998
    BRIXTON (LEATHERHEAD) LIMITEDSep 29, 1998Sep 29, 1998
    BRIXTON (HOUNSLOW) LIMITEDAug 06, 1998Aug 06, 1998
    INTERCEDE 1339 LIMITEDJul 24, 1998Jul 24, 1998

    What are the latest accounts for WEST CROSS (MF) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WEST CROSS (MF) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEST CROSS (MF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Sep 24, 2014

    6 pages4.68

    Registered office address changed from One Coleman Street London EC2R 5AA on Oct 10, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business 25/09/2013
    RES13

    Statement of capital following an allotment of shares on Sep 25, 2013

    • Capital: GBP 55,181,013.00
    4 pagesSH01

    Appointment of Legal & General Co Sec Limited as a secretary on Sep 25, 2013

    3 pagesAP04

    Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on Oct 10, 2013

    2 pagesAD01

    Termination of appointment of Laurence Yolande Giard as a director on Sep 25, 2013

    2 pagesTM01

    Termination of appointment of Alan Michael Holland as a director on Sep 25, 2013

    2 pagesTM01

    Termination of appointment of Gareth John Osborn as a director on Sep 25, 2013

    2 pagesTM01

    Termination of appointment of Andrew John Pilsworth as a director on Sep 25, 2013

    2 pagesTM01

    Termination of appointment of David Richard Proctor as a director on Sep 25, 2013

    3 pagesTM01

    Termination of appointment of Elizabeth Ann Blease as a secretary on Sep 25, 2013

    3 pagesTM02

    Appointment of Paul Alexander Edwards as a director on Sep 25, 2013

    5 pagesAP01

    Appointment of Charles Richard Walker as a director on Sep 25, 2013

    3 pagesAP01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed brixton (west cross) LIMITED\certificate issued on 09/10/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Simon Andrew Carlyon as a director on Oct 04, 2012

    1 pagesTM01

    Termination of appointment of Philip Anthony Redding as a director on Oct 04, 2012

    1 pagesTM01

    Who are the officers of WEST CROSS (MF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    Coleman Street
    EC2R 5AA London
    One
    Uk
    Secretary
    Coleman Street
    EC2R 5AA London
    One
    Uk
    Identification TypeEuropean Economic Area
    Registration Number04548651
    147653290001
    EDWARDS, Paul Alexander
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish117933710002
    WALKER, Charles Richard
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish136253450001
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Other132060350001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Secretary
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    British164790590001
    LEVERSEDGE, Gilbert
    52 Broxbourne Road
    BR6 0BA Orpington
    Kent
    Secretary
    52 Broxbourne Road
    BR6 0BA Orpington
    Kent
    British11630640001
    SILVER, Helen Frances
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    British120878580001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Secretary
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDREWS, Michael John
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    Director
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    British98009700001
    ARMITAGE, Stephen Hubert
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    Director
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    EnglandBritish29773030001
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritish94982860002
    BRIDSON, Thomas Paul Ridgway
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    Director
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    United KingdomBritish87931170001
    CARLYON, Simon Andrew
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    United KingdomAustralian158659290001
    DAVIES, Stuart
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    Director
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    British125388030001
    DAWSON, Peter Allan
    9 St James Close
    St Johns Wood
    NW8 7LG London
    Director
    9 St James Close
    St Johns Wood
    NW8 7LG London
    British64472530003
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritish90007990001
    GARDNER, Douglas Frank
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    Director
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    United KingdomBritish35109010002
    GIARD, Laurence Yolande
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    FranceFrench166569010001
    GOOD, James Jonathan
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    Director
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    United KingdomBritish99624020001
    HOLLAND, Alan Michael
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    United KingdomBritish167815240001
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    EnglandBritish164790590001
    KIDD, Martin Frederick
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    Director
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    British107323770001
    LEE, Steven Daniel
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    Director
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    United KingdomBritish2839730003
    OSBORN, Gareth John
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritish91257750002
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish29079190002
    PILSWORTH, Andrew John
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    United KingdomBritish155293090001
    PROCTOR, David Richard
    Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    EnglandBritish172618490001
    REDDING, Philip Anthony
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    EnglandBritish126099150003
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001

    Does WEST CROSS (MF) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 15, 2003Registration of a charge (395)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does WEST CROSS (MF) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2013Commencement of winding up
    Apr 14, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Richard Heis
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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