WEST COAST PUBLISHING LIMITED
Overview
Company Name | WEST COAST PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03792015 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEST COAST PUBLISHING LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is WEST COAST PUBLISHING LIMITED located?
Registered Office Address | Bridge House 69 London Road TW1 3SP Twickenham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST COAST PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
REDISWAN LIMITED | Jun 18, 1999 | Jun 18, 1999 |
What are the latest accounts for WEST COAST PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for WEST COAST PUBLISHING LIMITED?
Annual Return |
|
---|
What are the latest filings for WEST COAST PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 10, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Brian John Freeman as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on Dec 04, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy Dyce Duckworth as a director on May 20, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 174 Hammersmith Road London W6 7JP* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Who are the officers of WEST COAST PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Philip Stanley | Secretary | 21 Dellcott Close AL8 7BB Welwyn Garden City Hertfordshire | British | 51773830001 | ||||||
FREEMAN, Brian John | Director | 69 London Road TW1 3SP Twickenham Bridge House England | United Kingdom | British | Accountant | 152320430001 | ||||
GOODMAN, Philip Stanley | Director | 21 Dellcott Close AL8 7BB Welwyn Garden City Hertfordshire | England | British | Chartered Accountant | 51773830001 | ||||
FRASER, David Baird | Secretary | 50 South Eaton Place SW1W 9JJ London | British | 34692290002 | ||||||
ROBINSON, Paul Andrew | Secretary | West Pilton House Pilton Gower SA3 1PQ Swansea | British | Director | 37271550001 | |||||
BERITH (SECRETARIES) LIMITED | Secretary | Haywood House Dumfries Place CF10 3GA Cardiff | 64289690001 | |||||||
DUCKWORTH, Jeremy Dyce | Director | Swinbrook Cottage Swinbrook OX18 4DZ Burford Oxon | England | British | Finance Director | 103835290001 | ||||
DURHAM, Martin Bernard | Director | 53 Langley Avenue KT6 6QR Surbiton Surrey | United Kingdom | British | Publishing Director | 30945570002 | ||||
FORDHAM, Christopher Henry Courtauld | Director | 3 Warwick Gardens W14 8PH London | England | British | Publishing Director | 35463050003 | ||||
KEMP, Alan Stephen, Dr | Director | 7 The Garth KT11 2DZ Cobham Surrey | United Kingdom | British | Company Director | 15805080001 | ||||
ROBINSON, Paul Andrew | Director | West Pilton House Pilton Gower SA3 1PQ Swansea | British | Director | 37271550001 | |||||
TREHARNE, David Parry | Director | 29 Darren View Llangynwyd CF34 9SG Maesteg Mid Glamorgan | Wales | British | Director | 56408050001 | ||||
BERITH (NOMINEES) LIMITED | Director | Haywood House Dumfries Place CF10 3GA Cardiff | 64289680001 |
Does WEST COAST PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite debenture | Created On Mar 19, 2004 Delivered On Mar 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any of the finance parties 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 Feb 26, 2003 Delivered On Mar 05, 2003 | Satisfied | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over book debts | Created On Sep 13, 1999 Delivered On Sep 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 31, 1999 Delivered On Sep 03, 1999 | Satisfied | Amount secured All monies due or to become due from the company,formerly known as rediswan limited,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
| ||||
Transactions
|
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