WEST COAST PUBLISHING LIMITED

WEST COAST PUBLISHING LIMITED

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

    Company NameWEST COAST PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03792015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEST COAST PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDISWAN LIMITEDJun 18, 1999Jun 18, 1999

    What are the latest accounts for WEST COAST PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for WEST COAST PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEST COAST PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Brian John Freeman as a director on Dec 01, 2015

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Oct 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 61,178
    SH01

    Termination of appointment of Jeremy Dyce Duckworth as a director on May 20, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 61,178
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 61,178
    SH01

    Registered office address changed from * 174 Hammersmith Road London W6 7JP* on Sep 23, 2013

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Who are the officers of WEST COAST PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Secretary
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    British51773830001
    FREEMAN, Brian John
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Director
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    United KingdomBritishAccountant152320430001
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Director
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    EnglandBritishChartered Accountant51773830001
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Secretary
    50 South Eaton Place
    SW1W 9JJ London
    British34692290002
    ROBINSON, Paul Andrew
    West Pilton House
    Pilton Gower
    SA3 1PQ Swansea
    Secretary
    West Pilton House
    Pilton Gower
    SA3 1PQ Swansea
    BritishDirector37271550001
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289690001
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Director
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    EnglandBritishFinance Director103835290001
    DURHAM, Martin Bernard
    53 Langley Avenue
    KT6 6QR Surbiton
    Surrey
    Director
    53 Langley Avenue
    KT6 6QR Surbiton
    Surrey
    United KingdomBritishPublishing Director30945570002
    FORDHAM, Christopher Henry Courtauld
    3 Warwick Gardens
    W14 8PH London
    Director
    3 Warwick Gardens
    W14 8PH London
    EnglandBritishPublishing Director35463050003
    KEMP, Alan Stephen, Dr
    7 The Garth
    KT11 2DZ Cobham
    Surrey
    Director
    7 The Garth
    KT11 2DZ Cobham
    Surrey
    United KingdomBritishCompany Director15805080001
    ROBINSON, Paul Andrew
    West Pilton House
    Pilton Gower
    SA3 1PQ Swansea
    Director
    West Pilton House
    Pilton Gower
    SA3 1PQ Swansea
    BritishDirector37271550001
    TREHARNE, David Parry
    29 Darren View
    Llangynwyd
    CF34 9SG Maesteg
    Mid Glamorgan
    Director
    29 Darren View
    Llangynwyd
    CF34 9SG Maesteg
    Mid Glamorgan
    WalesBritishDirector56408050001
    BERITH (NOMINEES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289680001

    Does WEST COAST PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 29, 2004Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Close Invoice Finance Limited
    Transactions
    • Sep 17, 1999Registration of a charge (395)
    • Feb 27, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 1999Registration of a charge (395)
    • Feb 27, 2003Statement of satisfaction of a charge in full or part (403a)

    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