WESTFIELD WHITE CITY HC LIMITED
Overview
| Company Name | WESTFIELD WHITE CITY HC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04284542 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WESTFIELD WHITE CITY HC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WESTFIELD WHITE CITY HC LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTFIELD WHITE CITY HC LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUELGUIDE WHITE CITY HC LIMITED | Jun 07, 2005 | Jun 07, 2005 |
| CHELSFIELD WHITE CITY HC LIMITED | Sep 10, 2001 | Sep 10, 2001 |
What are the latest accounts for WESTFIELD WHITE CITY HC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for WESTFIELD WHITE CITY HC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:special resolution in respect of statement of account final meeting | 1 pages | LIQ MISC RES | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||||||
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on Jul 13, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Philip Simon Slavin as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Leon Shelley as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Joseph Gutman as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Andrew Hodes as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Michael Joseph Gutman on May 15, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Simon Slavin on Sep 27, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Who are the officers of WESTFIELD WHITE CITY HC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | British | 115567560003 | ||||||
| HODES, Jonathan Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 140632920001 | |||||
| MILLER, Peter Howard | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | Australian | 156391840001 | |||||
| SHELLEY, Leon | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 115567560003 | |||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
| HARRISON, Linda Christine | Secretary | 87 Kimberley Road CR0 2PZ Croydon Surrey | British | 85883750001 | ||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||
| GUTMAN, Michael Joseph | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | 130479490009 | |||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||
| MACKRILL, Brian James | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | British | 119228590001 | ||||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||
| ROBERTS, Andrew Timothy | Director | 40 Berkeley Square W1J 5AL London | British | 79804060006 | ||||||
| RUSANOW, Elliott | Director | Level 24 Westfield Towers, 100 William Street FOREIGN Sydney Nsw 2011 Australia | Australian/British | 102512610004 | ||||||
| SLAVIN, Philip Simon | Director | 6th Floor Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | British | 140633010003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does WESTFIELD WHITE CITY HC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement in respect of shares | Created On Sep 15, 2004 Delivered On Oct 04, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to any mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the chargors right title and interest in and to the collateral being the securities and the related rights, the shares being 2 fully paid ordinary shares of £1.00 par value in aldeburgh limited and any dividend interest or monies paid or payable in relation to any of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security deed | Created On Sep 15, 2004 Delivered On Oct 04, 2004 | Satisfied | Amount secured All monies due or to become due of each obligor to any mezzanine finance party 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
| ||||
Does WESTFIELD WHITE CITY HC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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