WESTHOUSE SECURITIES HOLDINGS LIMITED

WESTHOUSE SECURITIES HOLDINGS LIMITED

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

    Company NameWESTHOUSE SECURITIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05861129
    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 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 AddressNo

    What were the previous names of WESTHOUSE SECURITIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTHOUSE SECURITIES LIMITEDNov 25, 2009Nov 25, 2009
    HANSON WESTHOUSE LIMITEDAug 07, 2006Aug 07, 2006
    MINMAR (779) LIMITEDJun 28, 2006Jun 28, 2006

    What are the latest accounts for WESTHOUSE SECURITIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WESTHOUSE SECURITIES HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTHOUSE SECURITIES HOLDINGS 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

    Appointment of Mr Andrew Beauchamp Proctor as a director on May 27, 2015

    2 pagesAP01

    Termination of appointment of Christopher Dewar Getley as a director on Nov 24, 2014

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 238,514.6
    SH01

    Full accounts made up to Dec 31, 2012

    33 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Nicola Butler on Jun 17, 2013

    2 pagesCH03

    Registered office address changed from * 12Th Floor One Angel Court London EC2R 7HJ* on Jun 17, 2013

    1 pagesAD01

    Appointment of Nicola Butler as a secretary

    2 pagesAP03

    Termination of appointment of Grant Foley as a director

    1 pagesTM01

    Termination of appointment of Grant Foley as a secretary

    1 pagesTM02

    Appointment of Mr Grant Jeffrey Foley as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Azis as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Azis as a director

    1 pagesTM01

    Annual return made up to Jun 28, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Director's details changed for Mr Christopher Dewar Getley on Apr 26, 2012

    2 pagesCH01

    Termination of appointment of John Wade as a secretary

    1 pagesTM02

    Termination of appointment of John Wade as a director

    1 pagesTM01

    Termination of appointment of Henry Price as a director

    1 pagesTM01

    Termination of appointment of Sanjiv Pandya as a director

    1 pagesTM01

    Who are the officers of WESTHOUSE SECURITIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Nicola
    20th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    Secretary
    20th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    177417530001
    PROCTOR, Andrew Beauchamp
    20th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    Director
    20th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    United KingdomBritish171347190001
    AZIS, Jonathan Giles Ashley
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    Secretary
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    168605290001
    FOLEY, Grant Jeffrey
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    Secretary
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    174158420001
    WADE, John Leonard, Mr.
    15 Willow Park
    RH16 3UA Haywards Heath
    West Sussex
    Secretary
    15 Willow Park
    RH16 3UA Haywards Heath
    West Sussex
    English46119040001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    AZIS, Jonathan Giles Ashley
    Westwood Manor
    Lower Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    Director
    Westwood Manor
    Lower Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    EnglandBritish71198840001
    BUTLER, Robert Keith
    Meadow Way
    IG7 6LP Chigwell
    12
    Essex
    Director
    Meadow Way
    IG7 6LP Chigwell
    12
    Essex
    United KingdomBritish26071610002
    DALEY, Catherine Helen
    12th Floor
    One Angel Court
    EC2R 7HJ London
    Director
    12th Floor
    One Angel Court
    EC2R 7HJ London
    EnglandBritish124874050002
    DE LUSIGNAN, Hugh
    16 Queen Annes Grove
    W4 1HN London
    Director
    16 Queen Annes Grove
    W4 1HN London
    British83679300001
    DOBSON, Martin Conrad James
    Randolph Mews
    W9 1AW London
    1a
    Director
    Randolph Mews
    W9 1AW London
    1a
    EnglandBritish139219640001
    DOYLE, Simon John
    Maidstone Road
    TN15 8JE St Mary's Platt
    Middle Willow
    Kent
    Director
    Maidstone Road
    TN15 8JE St Mary's Platt
    Middle Willow
    Kent
    EnglandEnglish120795480001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FEATHER, Timothy David
    Horne House
    Kit Lane
    BD20 9HP Silsden
    West Yorkshire
    Director
    Horne House
    Kit Lane
    BD20 9HP Silsden
    West Yorkshire
    EnglandBritish141865010001
    FOLEY, Grant Jeffrey
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    Director
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    United KingdomBritish134335660001
    GETLEY, Christopher Dewar
    Weston
    NN12 8PU Towcester
    Hall Farm
    Northamptonshire
    United Kingdom
    Director
    Weston
    NN12 8PU Towcester
    Hall Farm
    Northamptonshire
    United Kingdom
    United KingdomBritish91704460001
    GREAVES, Mark Christopher
    4a Goodwood Hill
    FOREIGN Singapore
    258901
    Director
    4a Goodwood Hill
    FOREIGN Singapore
    258901
    SingaporeBritish52935650003
    HANSON, Robert William, The Hon
    Wilton Lodge
    15a Wilton Street
    SW1X 7AQ London
    Director
    Wilton Lodge
    15a Wilton Street
    SW1X 7AQ London
    EnglandBritish14958070005
    METCALFE, Timothy Mark
    24a Winslow Road
    HP22 4PS Wingrave
    Bucks
    Director
    24a Winslow Road
    HP22 4PS Wingrave
    Bucks
    United KingdomBritish96990770001
    PANDYA, Sanjiv
    Redcote House
    26 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    Director
    Redcote House
    26 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    EnglandBritish118199390001
    PHILLIPS, Gerald Hayden, Sir
    Homington Farm
    Homington
    SP5 4NG Salisbury
    Wiltshire
    Director
    Homington Farm
    Homington
    SP5 4NG Salisbury
    Wiltshire
    EnglandBritish117353740001
    PRICE, Henry Thomas
    Mile End Road
    E1 4UJ London
    107
    Director
    Mile End Road
    E1 4UJ London
    107
    EnglandBritish149903360001
    STAPLE, William Philip
    37 Alderney Street
    SW1V 4HH London
    Director
    37 Alderney Street
    SW1V 4HH London
    EnglandBritish117789940002
    THORPE, Gary Martyn
    19 Felsham Road
    Putney
    SW15 1AY London
    Director
    19 Felsham Road
    Putney
    SW15 1AY London
    EnglandBritish118927330001
    WADE, John Leonard, Mr.
    15 Willow Park
    RH16 3UA Haywards Heath
    West Sussex
    Director
    15 Willow Park
    RH16 3UA Haywards Heath
    West Sussex
    EnglandEnglish46119040001
    WILLIAMS, Anthony Charles Wallace
    Old Soar Road
    Plaxtol
    TN15 0QX Sevenoaks
    Old Soar Manor
    Kent
    England
    Director
    Old Soar Road
    Plaxtol
    TN15 0QX Sevenoaks
    Old Soar Manor
    Kent
    England
    EnglandBritish163865040001

    Does WESTHOUSE SECURITIES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 10, 2010Registration of a charge (MG01)
    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
    • Jp Morgan Chase Bank National Association
    Transactions
    • Sep 29, 2009Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Jan 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Jpmorgan Chase Bank National Association
    Transactions
    • Jan 15, 2007Registration of a charge (395)

    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