WEST END QUAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEST END QUAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03918918
    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 END QUAY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WEST END QUAY LIMITED located?

    Registered Office Address
    Oxford House Campus 6
    Caxton Way
    SG1 2XD Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST END QUAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for WEST END QUAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN on Apr 25, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2012

    LRESSP

    Appointment of Mr David Alker as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Russell Steven Coetzee as a director on Dec 01, 2011

    3 pagesAP01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2011

    Statement of capital on Dec 12, 2011

    • Capital: GBP 3,000
    SH01

    Termination of appointment of Marcel Antonius Kooij as a director on Nov 30, 2011

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2011

    17 pagesAA

    Group of companies' accounts made up to Apr 30, 2010

    16 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Stephen Conrad Potter on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Andrew De Burgh Wates on Dec 01, 2010

    2 pagesCH01

    Secretary's details changed for Roy Malcolm Allen on Dec 01, 2010

    1 pagesCH03

    Director's details changed for Mr Guy Trevor Parker on Dec 01, 2010

    2 pagesCH01

    Director's details changed for James Arthur Barham on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Mr Ira Sheldon Rapp on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Marcel Antonius Kooij on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Huw Davies on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Mr Peter George Ayton on Dec 01, 2010

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 01, 2009 with full list of shareholders

    9 pagesAR01

    Who are the officers of WEST END QUAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Roy Malcolm
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Secretary
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    British37611450002
    ALKER, David
    Ludlow Avnue
    LU1 3RW Luton
    16
    Bedfordhshire
    United States
    Director
    Ludlow Avnue
    LU1 3RW Luton
    16
    Bedfordhshire
    United States
    EnglandBritish79215690001
    AYTON, Peter George
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Director
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    United KingdomOther4785770001
    BARHAM, James Arthur
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Director
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Great BritainBritish139746370001
    COETZEE, Russell Steven
    Ellerdale Street
    SE13 7JU London
    64
    United Kingdom
    Director
    Ellerdale Street
    SE13 7JU London
    64
    United Kingdom
    EnglandBritish102287620001
    DAVIES, David Huw
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Director
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    United KingdomBritish147566800001
    PARKER, Guy Trevor
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Director
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    EnglandBritish130108080001
    POTTER, Stephen Conrad
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Director
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    EnglandBritish11558300002
    RAPP, Ira Sheldon, Mr.
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Director
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    United KingdomBritish36631150003
    WATES, Timothy Andrew De Burgh
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    Director
    Caxton Way
    SG1 2XD Stevenage
    Oxford House Campus 6
    Hertfordshire
    United KingdomBritish137642400001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    AYTON, Peter George
    Birds House
    NN12 8BE Greens Norton
    Northamptonshire
    Secretary
    Birds House
    NN12 8BE Greens Norton
    Northamptonshire
    Other4785770001
    BENNION, Rodney John
    The Old Headmasters House
    Rookery Hill Ashtead Park
    KT21 1HY Ashtead
    Surrey
    Director
    The Old Headmasters House
    Rookery Hill Ashtead Park
    KT21 1HY Ashtead
    Surrey
    EnglandBritish13574910002
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Director
    64 Ellerdale Street
    SE13 7JU London
    EnglandBritish102287620001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    EIJKEMANS, Johannes Gijsbertus Franciscus
    Couwenhoven 90-52
    Zeist
    3703 Ge
    Netherlands
    Director
    Couwenhoven 90-52
    Zeist
    3703 Ge
    Netherlands
    Dutch70964840001
    HOEKSMA, Siep
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Director
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Dutch56665150002
    HOULTON, Jonathan Charles Bennett
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    Director
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    United KingdomBritish70905760002
    KOOIJ, Marcel Antonius
    Queens Road
    SG14 1EN Hertford
    Bayley Hall
    Hertfordshire
    Director
    Queens Road
    SG14 1EN Hertford
    Bayley Hall
    Hertfordshire
    NetherlandsDutch130844870001
    ROBERTSON, Duncan Struan
    20a Westside
    SW19 4UF Wimbledon Common
    London
    Director
    20a Westside
    SW19 4UF Wimbledon Common
    London
    British73049620001
    TANNENBAUM, Michael Joel
    10 Hillside Gardens
    HA8 8HE Edgware
    Middlesex
    Director
    10 Hillside Gardens
    HA8 8HE Edgware
    Middlesex
    British34925680001
    TRIP, Paul
    Veldhuizenlaan 41
    3454 Ec
    De Meern
    The Netherlans
    Director
    Veldhuizenlaan 41
    3454 Ec
    De Meern
    The Netherlans
    Dutch78206320001
    VAN DEN BERG, Herman Christiaan
    Eizenlaan 53
    3871 BL Hoevelaken
    The Netherlands
    Director
    Eizenlaan 53
    3871 BL Hoevelaken
    The Netherlands
    Dutch50095730001
    WATES, Christopher Stephen, Sir
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    Director
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    United KingdomBritish35529120001

    Does WEST END QUAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 31, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to any facility document
    Short particulars
    Property k/a land at paddington basin W2 t/n NGL758149.. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2001Registration of a charge (395)
    • Jan 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2000
    Delivered On May 24, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to any finance document (as defined) to which the company is a party and all other monies due pursuant to the debenture
    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 Development Bank of Singapore LTD
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Aug 03, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On May 04, 2000
    Delivered On May 06, 2000
    Satisfied
    Amount secured
    The principal sum of £7,962,500.00 due from the company to the chargee
    Short particulars
    L/Hold interest in land at paddington basin,london W.2; t/no ngl 758149.
    Persons Entitled
    • Frogmore Developments Limited
    Transactions
    • May 06, 2000Registration of a charge (395)
    • Nov 13, 2000Statement of satisfaction of a charge in full or part (403a)

    Does WEST END QUAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2012Commencement of winding up
    Jul 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Norman Cowan
    Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    Andrew Brian Dix
    Wilder Coe Llp Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Wilder Coe Llp Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts

    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