In Administration
Company Information for WEST POINT DERIVATIVES LTD
7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
04990389
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
WEST POINT DERIVATIVES LTD | ||
Legal Registered Office | ||
7 MORE LONDON RIVERSIDE LONDON SE1 2RT Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 04990389 | |
---|---|---|
Company ID Number | 04990389 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 19:26:15 |
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. |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of appointment of a replacement or additional administrator | ||
Error | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | Administrator's progress report to 2017-03-21 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/16 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
SH20 | Statement by Directors | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1235750 | |
SH19 | Statement of capital on 2016-01-22 GBP 1,235,750 | |
CAP-SS | Solvency Statement dated 14/12/15 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HOOGEWERF | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 1310000 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 06/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE STRATFORD-MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE STRATFORD-MARTIN / 23/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HOOGEWERF / 23/03/2015 | |
CH01 | Director's details changed for Mrs Anne Christine Stratford-Martin on 2014-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM LEVEL 11 10 EXCHANGE SQUARE PRIMROSE STREET LONDON EC2A 2EN | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1310000 | |
AR01 | 09/12/14 FULL LIST | |
AR01 | 31/03/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 22/10/14 STATEMENT OF CAPITAL GBP 1310000 | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 29/05/2014 | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 810000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 10 LEVEL 11, 10 EXCHANGE SQUARE PRIMROSE STREET LONDON EC2A 2EN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR | |
AP01 | DIRECTOR APPOINTED MRS. ANNE CHRISTINE STRATFORD-MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAI YAU | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
AR01 | 09/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WAI YIP YAU / 16/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WAU YIP YAU / 16/10/2013 | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMIE VAISLIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VSEVOLOD SOURKOV | |
AP01 | DIRECTOR APPOINTED MR. WAU YIP YAU | |
AP01 | DIRECTOR APPOINTED MR. JAMES EDWARD HOOGEWERF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VSEVOLOD SOURKOV / 28/05/2013 | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JEREMIE AARON ABRAHAM VAISLIC | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2011 | |
AR01 | 09/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VSEVOLOD SOURKOV / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/04/05 | |
RES04 | £ NC 1000/120000 19/04 | |
88(2)R | AD 19/04/05--------- £ SI 59998@1=59998 £ IC 2/60000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED MARKET OPPORTUNITY LIMITED CERTIFICATE ISSUED ON 14/03/05 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/04 FROM: WWW.BUY-THIS-NAME.CO.UK 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-01-26 |
Meetings of Creditors | 2016-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEST POINT DERIVATIVES LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WEST POINT DERIVATIVES LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice, Chancery Division Companies Court case number 5975 Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about these cases is available from Louise Hewitson at the offices of PricewaterhouseCoopers LLP at Louise.A.Hewitson@uk.pwc.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WEST POINT DERIVATIVES LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice, Chancery Division Companies Court case number 5980 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, unless this has already been presented, not later than 12.00 noon on 1 December 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39 of the Insolvency Rules 1986. Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about this case is available from Lauren Swithenbank at the offices of PricewaterhouseCoopers LLP at lauren.swithenbank@uk.pwc.com. Douglas Nigel Rackham and Michael John Andrew Jervis , Joint Administrators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WEST POINT DERIVATIVES LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice, Chancery Division Companies Court case number 5980 NOTICE IS HEREBY GIVEN that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of a Meeting under Paragraph 62 of Schedule B1 of the Insolvency Act 1986. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 21 February 2017 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about this case is available from Lauren Swithenbank at the offices of PricewaterhouseCoopers LLP at lauren.swithenbank@uk.pwc.com. Douglas Nigel Rackham and Michael John Andrew Jervis , Joint Administrators | |||
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. |