WESTHOUSE SECURITIES HOLDINGS LIMITED
Overview
| Company Name | WESTHOUSE SECURITIES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05861129 |
| 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 WESTHOUSE SECURITIES HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WESTHOUSE SECURITIES HOLDINGS LIMITED located?
| Registered Office Address | Heron Tower 20th Floor 110 Bishopsgate EC2N 4AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTHOUSE SECURITIES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTHOUSE SECURITIES LIMITED | Nov 25, 2009 | Nov 25, 2009 |
| HANSON WESTHOUSE LIMITED | Aug 07, 2006 | Aug 07, 2006 |
| MINMAR (779) LIMITED | Jun 28, 2006 | Jun 28, 2006 |
What are the latest accounts for WESTHOUSE SECURITIES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WESTHOUSE SECURITIES HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WESTHOUSE SECURITIES HOLDINGS 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 | ||||||||||
Appointment of Mr Andrew Beauchamp Proctor as a director on May 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Dewar Getley as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 33 pages | AA | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Nicola Butler on Jun 17, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 12Th Floor One Angel Court London EC2R 7HJ* on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Nicola Butler as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Grant Foley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Foley as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Grant Jeffrey Foley as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Azis as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Azis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Director's details changed for Mr Christopher Dewar Getley on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Wade as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Wade as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Price as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sanjiv Pandya as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WESTHOUSE SECURITIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Nicola | Secretary | 20th Floor 110 Bishopsgate EC2N 4AY London Heron Tower United Kingdom | 177417530001 | |||||||
| PROCTOR, Andrew Beauchamp | Director | 20th Floor 110 Bishopsgate EC2N 4AY London Heron Tower United Kingdom | United Kingdom | British | 171347190001 | |||||
| AZIS, Jonathan Giles Ashley | Secretary | Lower Westwood BA15 2AF Bradford On Avon Westwood Manor Wiltshire United Kingdom | 168605290001 | |||||||
| FOLEY, Grant Jeffrey | Secretary | Meadowside Road RM14 3YT Upminster 10 Essex United Kingdom | 174158420001 | |||||||
| WADE, John Leonard, Mr. | Secretary | 15 Willow Park RH16 3UA Haywards Heath West Sussex | English | 46119040001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| AZIS, Jonathan Giles Ashley | Director | Westwood Manor Lower Westwood BA15 2AF Bradford On Avon Wiltshire | England | British | 71198840001 | |||||
| BUTLER, Robert Keith | Director | Meadow Way IG7 6LP Chigwell 12 Essex | United Kingdom | British | 26071610002 | |||||
| DALEY, Catherine Helen | Director | 12th Floor One Angel Court EC2R 7HJ London | England | British | 124874050002 | |||||
| DE LUSIGNAN, Hugh | Director | 16 Queen Annes Grove W4 1HN London | British | 83679300001 | ||||||
| DOBSON, Martin Conrad James | Director | Randolph Mews W9 1AW London 1a | England | British | 139219640001 | |||||
| DOYLE, Simon John | Director | Maidstone Road TN15 8JE St Mary's Platt Middle Willow Kent | England | English | 120795480001 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| FEATHER, Timothy David | Director | Horne House Kit Lane BD20 9HP Silsden West Yorkshire | England | British | 141865010001 | |||||
| FOLEY, Grant Jeffrey | Director | Meadowside Road RM14 3YT Upminster 10 Essex United Kingdom | United Kingdom | British | 134335660001 | |||||
| GETLEY, Christopher Dewar | Director | Weston NN12 8PU Towcester Hall Farm Northamptonshire United Kingdom | United Kingdom | British | 91704460001 | |||||
| GREAVES, Mark Christopher | Director | 4a Goodwood Hill FOREIGN Singapore 258901 | Singapore | British | 52935650003 | |||||
| HANSON, Robert William, The Hon | Director | Wilton Lodge 15a Wilton Street SW1X 7AQ London | England | British | 14958070005 | |||||
| METCALFE, Timothy Mark | Director | 24a Winslow Road HP22 4PS Wingrave Bucks | United Kingdom | British | 96990770001 | |||||
| PANDYA, Sanjiv | Director | Redcote House 26 Burwood Park Road KT12 5LJ Walton On Thames Surrey | England | British | 118199390001 | |||||
| PHILLIPS, Gerald Hayden, Sir | Director | Homington Farm Homington SP5 4NG Salisbury Wiltshire | England | British | 117353740001 | |||||
| PRICE, Henry Thomas | Director | Mile End Road E1 4UJ London 107 | England | British | 149903360001 | |||||
| STAPLE, William Philip | Director | 37 Alderney Street SW1V 4HH London | England | British | 117789940002 | |||||
| THORPE, Gary Martyn | Director | 19 Felsham Road Putney SW15 1AY London | England | British | 118927330001 | |||||
| WADE, John Leonard, Mr. | Director | 15 Willow Park RH16 3UA Haywards Heath West Sussex | England | English | 46119040001 | |||||
| WILLIAMS, Anthony Charles Wallace | Director | Old Soar Road Plaxtol TN15 0QX Sevenoaks Old Soar Manor Kent England | England | British | 163865040001 |
Does WESTHOUSE SECURITIES HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 04, 2010 Delivered On Feb 10, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 17, 2009 Delivered On Sep 29, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit balance being £32,083.33 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 13, 2007 Delivered On Nov 17, 2007 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 08, 2007 Delivered On Jan 15, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Deposit balance. See the mortgage charge document for full details. | ||||
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