Liquidation
Company Information for POINT WEST LONDON LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
03364796
Private Limited Company
Liquidation |
Company Name | |
---|---|
POINT WEST LONDON LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in EC2R | |
Company Number | 03364796 | |
---|---|---|
Company ID Number | 03364796 | |
Date formed | 1997-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 02/05/2012 | |
Return next due | 30/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-07 08:59:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANA DARLINGTON |
||
JONATHAN LEE GOLDSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERVIN LANDAU |
Director | ||
KIM YONG GAN |
Director | ||
JIT POH LIM |
Director | ||
STANLEY SWEE HAN QUEK |
Director | ||
HUNG KHIM WONG |
Director | ||
DAVID JOHN LINDOP |
Company Secretary | ||
DAVID JOSEPH GOLDSTONE |
Director | ||
GEORGE CHING WAH GOH |
Director | ||
VITO LEONG HUAT KOH |
Director | ||
SOO CHUA |
Director | ||
ROBERT PERDEAUX |
Company Secretary | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Secretary | ||
ROLAND DAWSON KING |
Director | ||
TYROLESE (DIRECTORS) LIMITED |
Nominated Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE COURT PROPERTIES (BOSTON) LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-09-02 | Dissolved 2015-05-19 | |
REGALIAN (CLYNE) LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-05-19 | Liquidation | |
TURNARCH LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2000-06-30 | Dissolved 2013-10-15 | |
BRACKNELL BEECHES LIMITED | Company Secretary | 2000-01-27 | CURRENT | 1988-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-29 | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-29 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-07-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-04-27 | |
2.24B | Administrator's progress report to 2014-04-27 | |
2.24B | Administrator's progress report to 2013-10-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-06-28 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | Administrator's progress report to 2013-06-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-12-21 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 15 BUCKINGHAM GATE LONDON SW1E 6LB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/05/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE GOLDSTONE / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 19-20 GROSVENOR STREET LONDON W1K 4QH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 44 GROSVENOR HILL LONDON W1X 9JE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 6000000/1000 15/03/05 £ SR 5999000@1=5999000 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Notice of Intended Dividends | 2014-08-26 |
Appointment of Liquidators | 2014-08-21 |
Appointment of Administrators | 2013-07-08 |
Meetings of Creditors | 2013-06-18 |
Meetings of Creditors | 2012-08-24 |
Appointment of Administrators | 2012-07-05 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | TRUSTEES OF DAVSTONE (HOLDINGS) LIMITED PENSION SCHEME | |
MORTGAGE DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | OVERSEAS UNION BANK LIMITED | |
DEBENTURE | Satisfied | OVERSEAS UNION BANK LIMITED | |
LEGAL CHARGE | Satisfied | THE DEVELOPMENT BANK OF SINGAPORE LIMITED (LONDON BRANCH) (IN ITS CAPACITY AS SECURITY TRUSTEE) | |
LETTER SUPPLEMENTAL TO A DEBENTURE DATED 12TH SEPTEMBER 1997 | Satisfied | THE DEVELOPMENT BANK OF SINGAPORE LIMITED | |
LETTER SUPPLEMENTAL TO AN ACCOUNT CHARGE DATED 12TH SEPTEMBER 1997 | Satisfied | THE DEVELOPMENT BANK OF SINGAPORE LIMITED | |
LETTER SUPPLEMENTAL TO AN ASSIGNMENT DATED 12TH SEPTEMBER 1997 | Satisfied | THE DEVELOPMENT BANK OF SINGAPORE LIMITED | |
SECOND CHARGE | Satisfied | FARNDALE HOLDINGS INC | |
DEBENTURE | Satisfied | THE DEVELOPMENT BANK OF SINGAPORE LIMITED | |
DEED OF ASSIGNMENT | Satisfied | THE DEVELOPMENT BANK OF SINGAPORE LIMITED | |
ACCOUNT CHARGE | Satisfied | THE DEVELOPMENT BANK OF SINGAPORE LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POINT WEST LONDON LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as POINT WEST LONDON LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | POINT WEST LONDON LIMITED | Event Date | 2014-08-19 |
Principal Trading Address: 116 Cromwell Road, London SW7 4XA Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and interim dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 29 September 2014. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 July 2014. Office Holder Details: Henry Anthony Shinners and Anthony Cliff Spicer (IP Nos 9280 and 9071) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. For further details contact: Henry Anthony Shinners or Anthony Cliff Spicer, E-mail: adam.brown@smith.williamson.co.uk, Tel: 020 7131 4845. Alternative contact: Adam Brown. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POINT WEST LONDON LIMITED | Event Date | 2014-07-30 |
Henry Anthony Shinners and Anthony Cliff Spicer , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Adam Brown, Email: adam.brown@smith.williamson.co.uk Tel: 020 7131 4845 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | POINT WEST LONDON LIMITED | Event Date | 2013-06-28 |
In the High Court of Justice, Chancery Division case number 5139 Henry Anthony Shinners and Anthony Cliff Spicer (IP Nos 9280 and 9071 ), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY This appointment is an appointment of replacement administrators, by a creditors’meeting held on 28 June 2013, Kevin Murphy and Richard Toone resigned as administratorsof Point West London Limited (in administration) and Henry Anthony Shinners and AnthonyCliff Spicer were appointed as replacement joint administrators. Further details contact:Adam Brown, E-mail: adam.brown@smith.williamson.co.uk, Tel: 020 7131 4845. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | POINT WEST LONDON LIMITED | Event Date | 2012-06-22 |
In the High Court of Justice, Chancery Division case number 5139 Kevin Murphy (IP No 8349 ) and Richard Toone (IP No 9146 ), Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POINT WEST LONDON LIMITED | Event Date | |
In the High Court of Justice, Chancery Division case number 5139 Notice is hereby given that a meeting of creditors of the above named Company is tobe held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF on 28 June 2013 at 2.00 pm for the purpose of considering and, if thought fit, passing the followingresolutions: “That Henry Shinners and Anthony Spicer of Smith & Williamson LLP (the“Replacement Administrators”) be appointed Joint Administrators of the Company withimmediate effect, in substitution for Kevin Anthony Murphy and Richard Howard Toone(the “Current Administrators”) and that the Current Administrators be discharged fromliability from the date falling 28 days days following the date of the meeting, pursuantto Legislation: paragraph 98(2)(b) of Schedule B1 Legislation section: to the Insolvency Act 1986 (the “Act”), and that this resolution supersedes any previous resolution determining the dateon which the Current Administrators would or may be discharged.” A proxy form is availablewhich should be completed and returned to the Current Administrators by the date ofthe meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting, you must give to the Current Administrators,details in writing of your claim not later than 12.00 noon on the business day beforethe day fixed for the meeting. Date of appointment: 22 June 2012. Office Holder details: Kevin Murphy and RichardToone (IP Nos 8349 and 9146) of Russell Square House, 10-12 Russell Square, London,WC1B 5LF, Tel: 020 7509 9329, Email: bcham@cvdfk.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POINT WEST LONDON LIMITED | Event Date | |
In the High Court of Justice, Chancery Division case number 5139 Notice is hereby given by Kevin Murphy and Richard Toone of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF , that a meeting of creditors of Point West London Limited, C/o Chantrey VellacottDFK LLP, Russell Square House, 10-12 Russell Square, London, is to be held at The Park City Hotel, “The Garden Room”, 18-30 Lexham Gardens, Kensington, London W85JE on 31 August 2012 at 10.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (‘the schedule’). I invite you to attend the above meeting. A proxy form should becompleted and returned to me by the date of the meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Rule 2.38 at the meetingyou must give to me, not later than 12 noon on the business day before the day fixedfor the meeting, details in writing of your claim. Kevin Murphy , Office holder capacity: Joint Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |