WESTMINSTER INVESTMENTS (UK)

WESTMINSTER INVESTMENTS (UK)

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

    Company NameWESTMINSTER INVESTMENTS (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03848577
    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 WESTMINSTER INVESTMENTS (UK)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WESTMINSTER INVESTMENTS (UK) located?

    Registered Office Address
    Suite 201 Second Floor Design Centre East
    Chelsea Harbour
    SW10 0XF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTMINSTER INVESTMENTS (UK)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WESTMINSTER INVESTMENTS (UK)?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTMINSTER INVESTMENTS (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jon Hather on Apr 09, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Parsons as a director

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Sep 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 27,869,801
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Director's details changed for Mr Jon Hather on Mar 25, 2013

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    15 pagesMG01

    Annual return made up to Sep 22, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Ian Portal as a secretary

    2 pagesAP03

    Termination of appointment of Jon Hather as a secretary

    1 pagesTM02

    Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Sep 22, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Sep 22, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Director's details changed for David Duncan on Oct 02, 2009

    2 pagesCH01

    Who are the officers of WESTMINSTER INVESTMENTS (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165723990001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420006
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MITCHELL, Nick
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Englsih92869540001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    ScotlandBritish40335260002
    STREET, Timothy William
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Director
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Australian91455710001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritish73750450005

    Does WESTMINSTER INVESTMENTS (UK) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2012
    Delivered On Dec 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Amendment deed
    Created On Oct 27, 2006
    Delivered On Nov 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Opco debenture accession deed
    Created On Aug 04, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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 for the Secured Parties
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    An intercreditor and subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed
    Created On Dec 06, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee on any account whatsoever 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 Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Dec 05, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from westminster health care (nh) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the securities, being all stocks, shares and bonds and all dividends, interest or other distributions payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Dec 24, 2004Statement 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