WESTINVEST N0204 BLOCK A GP LIMITED

WESTINVEST N0204 BLOCK A GP LIMITED

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

    Company NameWESTINVEST N0204 BLOCK A GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06311926
    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 WESTINVEST N0204 BLOCK A GP LIMITED?

    • (7011) /

    Where is WESTINVEST N0204 BLOCK A GP LIMITED located?

    Registered Office Address
    21 St Thomas Street
    BS1 6JS Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTINVEST N0204 BLOCK A GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENWICH PENINSULA N0204 BLOCK A GP LIMITEDSep 21, 2007Sep 21, 2007
    HENRYMARSH LIMITEDJul 13, 2007Jul 13, 2007

    What are the latest accounts for WESTINVEST N0204 BLOCK A GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for WESTINVEST N0204 BLOCK A GP 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

    Annual return made up to Jul 13, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2011

    Statement of capital on Jul 14, 2011

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed greenwich peninsula N0204 block a gp LIMITED\certificate issued on 16/09/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    15 pagesAR01

    Appointment of Ms Brigitte Margarete Steinmetz as a director

    3 pagesAP01

    Appointment of Barbara Kotzur as a director

    3 pagesAP01

    Appointment of Peter Frank Holtgreve as a director

    3 pagesAP01

    Registered office address changed from 16 Grosvenor Street London W1K 4QF on Aug 13, 2010

    2 pagesAD01

    Termination of appointment of Susan Dixon as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Storey as a director

    2 pagesTM01

    Termination of appointment of Stephen Boid as a director

    2 pagesTM01

    Termination of appointment of Michael Marshall as a director

    2 pagesTM01

    Termination of appointment of David Reay as a director

    2 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Termination of appointment of Paul Martin as a director

    2 pagesTM01

    Appointment of Mr David Browell Reay as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2009

    30 pagesAA

    legacy

    4 pages363a

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Facility agreement 06/03/2009
    RES13

    legacy

    18 pages395

    Who are the officers of WESTINVEST N0204 BLOCK A GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLTGREVE, Peter Frank
    c/o Westinvest Gesellschaft Fuer Investments Mbh
    Hans-Boeckler-Strasse 33
    Dusseldorf
    40476
    Germany
    Director
    c/o Westinvest Gesellschaft Fuer Investments Mbh
    Hans-Boeckler-Strasse 33
    Dusseldorf
    40476
    Germany
    GermanyGermanFund Manager153405530001
    KOTZUR, Barbara
    c/o Deka Immobilien Gmbh
    Taunusanlage 1
    Frankfurt
    60329
    Germany
    Director
    c/o Deka Immobilien Gmbh
    Taunusanlage 1
    Frankfurt
    60329
    Germany
    GermanyGermanFinancial Manager153405740001
    STEINMETZ, Brigitte Margarete
    c/o Deka Immobilien Gmbh
    Taunusanlage 1
    Frankfurt
    60329
    Germany
    Director
    c/o Deka Immobilien Gmbh
    Taunusanlage 1
    Frankfurt
    60329
    Germany
    GermanyGermanReal Estate Manager153406010001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    BritishCompany Secretary90007990001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BOID, Stephen
    Abbey Road
    St Johns Wood
    NW8 9DA London
    62 Neville Court
    Director
    Abbey Road
    St Johns Wood
    NW8 9DA London
    62 Neville Court
    EnglandBritishCompany Director134606180001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritishCompany Secretary90007990001
    JOHNSON, Robert Mercer
    9 Marlborough Road
    TW10 6JT Richmond
    Surrey
    Director
    9 Marlborough Road
    TW10 6JT Richmond
    Surrey
    AustralianEmgineer125036240001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor147682410001
    MARSHALL, Michael
    35 Jubilee Place
    SW3 3TD London
    Director
    35 Jubilee Place
    SW3 3TD London
    United KingdomBritishAccountant70899930001
    MARTIN, Paul David
    Sutherland Avenue
    W9 2QL Maida Vale
    Flat 5 119
    Director
    Sutherland Avenue
    W9 2QL Maida Vale
    Flat 5 119
    EnglandAustralianCompany Director132633130001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    REAY, David Browell
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    Director
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    EnglandBritishAccountant93842970002
    STOREY, Andrew Nicholas Cenwulf
    5 Oakfields
    TN13 1NJ Sevenoaks
    Kent
    Director
    5 Oakfields
    TN13 1NJ Sevenoaks
    Kent
    United KingdomBritishProperty Developer127375310001
    TAYLOR, Matthew
    95 Solon Road
    SW2 5UX Lambeth
    London
    Director
    95 Solon Road
    SW2 5UX Lambeth
    London
    BritishAccountant123340130001
    YOUKEE, Michael Glenn
    49 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    Director
    49 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    United KingdomBritishProject Director83800870001

    Does WESTINVEST N0204 BLOCK A GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental legal mortgage
    Created On Feb 13, 2009
    Delivered On Feb 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor, each other member of the group, and each other security provider to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Name 0F chargors: greenwich peninsula NO204 block a nominee 1 limited, greenwich peninsula NO204 block a nominee 2 limited, greenwich peninsula NO204 block a limited partnership, greenwich peninsula NO204 block gp limited, premises at l/h property greenwich peninsula N0204 block a t/no. TGL317146 by way of a first legal mortgage all of that chargor's right, title and interest in and to the property see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2009Registration of a charge (395)
    Beneficiary undertaking (regarding black a)
    Created On Oct 07, 2008
    Delivered On Oct 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the beneficiary's rights in respect of the trust property see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2008Registration of a charge (395)
    Debenture
    Created On Oct 07, 2008
    Delivered On Oct 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor, each other member of the group and each other security provider to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of properties charged please refer to form 395) 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 14, 2008Registration 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