WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED
Overview
Company Name | WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06346964 |
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 WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED?
- (7011) /
Where is WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED located?
Registered Office Address | Simmons & Simmons Llp Citypoint One Ropemaker Street EC2Y 9SS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED?
Company Name | From | Until |
---|---|---|
GREENWICH PENINSULA N0204 BLOCK A NOMINEE 1 LIMITED | Nov 29, 2007 | Nov 29, 2007 |
REMYFIELD LIMITED | Aug 20, 2007 | Aug 20, 2007 |
What are the latest accounts for WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED?
Annual Return |
|
---|
What are the latest filings for WESTINVEST N0204 BLOCK A NOMINEE 1 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 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS on Sep 05, 2014 | 2 pages | AD01 | ||||||||||
Appointment of Nicholas David Eoric Jones as a director on Aug 05, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Christopher John Andrews as a director on Aug 05, 2014 | 3 pages | AP01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | ||||||||||
Annual return made up to Aug 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed greenwich peninsula N0204 block a nominee 1 LIMITED\certificate issued on 16/09/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Brigitte Margarete Steinmetz as a director | 3 pages | AP01 | ||||||||||
Appointment of Barbara Kotzur as a director | 3 pages | AP01 | ||||||||||
Appointment of Peter Frank Holtgreve as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from , 16 Grosvenor Street, London, W1K 4QF on Aug 13, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Susan Dixon as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Reay as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Storey as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Boid as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Marshall as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Christopher John | Director | One Ropewaker Street EC2Y 9SY London Simmons & Simmons Llp United Kingdom | United Kingdom | British | Director Of Risk Managment | 190722400001 | ||||
HOLTGREVE, Peter Frank | Director | c/o Westinvest Gesellschaft Fuer Investmentfonds Mbh Hans-Boecklet-Strasse 33 Dusseldorf 40476 Germany | Germany | German | Fund Manager | 153405530001 | ||||
JONES, Nicholas David Eoric | Director | One Roperwalker Street EC2Y 9SS London Simmons & Simmons Llp Citypoint United Kingdom | United Kingdom | British | Solicitor | 190722550001 | ||||
KOTZUR, Barbara | Director | c/o Deka Immobilien Gmbh Yaunusanlage 1 Frankfurt 60329 Germany | Germany | German | Financial Manager | 153408530001 | ||||
STEINMETZ, Brigitte Margarete | Director | c/o Deka Immobilien Gmbh Taunusanlage 1 Frankfurt 60329 Germany | Germany | German | Real Estate Manager | 153406010001 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | Company Secretary | 90007990001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
BOID, Stephen | Director | Abbey Road St Johns Wood NW8 9DA London 62 Neville Court | England | British | Company Director | 134606180001 | ||||
DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | Company Secretary | 90007990001 | ||||
JOHNSON, Robert Mercer | Director | 9 Marlborough Road TW10 6JT Richmond Surrey | Australian | Engineer | 125036240001 | |||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 147682410001 | ||||
MARSHALL, Michael | Director | 35 Jubilee Place SW3 3TD London | United Kingdom | British | Accountant | 70899930001 | ||||
MARTIN, Paul David | Director | Sutherland Avenue W9 2QL Maida Vale Flat 5 119 | England | Australian | Company Director | 132633130001 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||
REAY, David Browell | Director | St Thomas Street BS1 6JS Bristol 21 Avon | England | British | Accountant | 93842970002 | ||||
STOREY, Andrew Nicholas Cenwulf | Director | 5 Oakfields TN13 1NJ Sevenoaks Kent | United Kingdom | British | Property Developer | 127375310001 | ||||
TAYLOR, Matthew | Director | 95 Solon Road SW2 5UX Lambeth London | British | Accountant | 123340130001 | |||||
YOUKEE, Michael Glenn | Director | 49 Copthall Gardens TW1 4HH Twickenham Middlesex | United Kingdom | British | Project Director | 83800870001 |
Does WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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