Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST POINT DERIVATIVES LTD
Company Information for

WEST POINT DERIVATIVES LTD

7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
Company Registration Number
04990389
Private Limited Company
In Administration

Company Overview

About West Point Derivatives Ltd
WEST POINT DERIVATIVES LTD was founded on 2003-12-09 and has its registered office in London. The organisation's status is listed as "In Administration". West Point Derivatives Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST POINT DERIVATIVES LTD
 
Legal Registered Office
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Other companies in EC2A
 
Previous Names
MARKET OPPORTUNITY LIMITED14/03/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST POINT DERIVATIVES LTD
Is this data useful to you?
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.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-20Administrator's progress report
2023-04-05Notice of appointment of a replacement or additional administrator
2023-01-13Error
2022-04-15AM10Administrator's progress report
2021-04-22AM10Administrator's progress report
2020-10-27AM19liquidation-in-administration-extension-of-period
2020-10-22AM19liquidation-in-administration-extension-of-period
2020-04-24AM10Administrator's progress report
2019-06-07AM10Administrator's progress report
2018-04-19AM10Administrator's progress report
2017-10-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-10-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-04-122.24BAdministrator's progress report to 2017-03-21
2016-12-222.23BResult of meeting of creditors
2016-12-212.23BResult of meeting of creditors
2016-11-222.17BStatement of administrator's proposal
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England
2016-10-042.12BAppointment of an administrator
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/16 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ
2016-01-22SH20Statement by Directors
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1235750
2016-01-22SH19Statement of capital on 2016-01-22 GBP 1,235,750
2016-01-22CAP-SSSolvency Statement dated 14/12/15
2016-01-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HOOGEWERF
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1310000
2015-12-31AR0109/12/15 ANNUAL RETURN FULL LIST
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE STRATFORD-MARTIN
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE STRATFORD-MARTIN / 23/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HOOGEWERF / 23/03/2015
2015-03-10CH01Director's details changed for Mrs Anne Christine Stratford-Martin on 2014-10-08
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM LEVEL 11 10 EXCHANGE SQUARE PRIMROSE STREET LONDON EC2A 2EN
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1310000
2015-01-05AR0109/12/14 FULL LIST
2014-12-16AR0131/03/14 FULL LIST
2014-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-07SH0122/10/14 STATEMENT OF CAPITAL GBP 1310000
2014-10-29AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-29AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-13RES01ALTER ARTICLES 29/05/2014
2014-06-13SH0129/05/14 STATEMENT OF CAPITAL GBP 810000
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 10 LEVEL 11, 10 EXCHANGE SQUARE PRIMROSE STREET LONDON EC2A 2EN ENGLAND
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2014-03-17AP01DIRECTOR APPOINTED MRS. ANNE CHRISTINE STRATFORD-MARTIN
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR WAI YAU
2014-02-04AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-12-24AR0109/12/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WAI YIP YAU / 16/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WAU YIP YAU / 16/10/2013
2013-10-16AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIE VAISLIC
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VSEVOLOD SOURKOV
2013-10-16AP01DIRECTOR APPOINTED MR. WAU YIP YAU
2013-10-16AP01DIRECTOR APPOINTED MR. JAMES EDWARD HOOGEWERF
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VSEVOLOD SOURKOV / 28/05/2013
2012-12-14AR0109/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0109/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR JEREMIE AARON ABRAHAM VAISLIC
2011-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2011
2011-03-18AR0109/12/10 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0109/12/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VSEVOLOD SOURKOV / 01/10/2009
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-05-03123NC INC ALREADY ADJUSTED 19/04/05
2005-05-03RES04£ NC 1000/120000 19/04
2005-05-0388(2)RAD 19/04/05--------- £ SI 59998@1=59998 £ IC 2/60000
2005-04-05288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2005-03-21288bDIRECTOR RESIGNED
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-14CERTNMCOMPANY NAME CHANGED MARKET OPPORTUNITY LIMITED CERTIFICATE ISSUED ON 14/03/05
2004-12-23363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-05287REGISTERED OFFICE CHANGED ON 05/11/04 FROM: WWW.BUY-THIS-NAME.CO.UK 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN
2003-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEST POINT DERIVATIVES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-26
Meetings of Creditors2016-11-15
Fines / Sanctions
No fines or sanctions have been issued against WEST POINT DERIVATIVES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST POINT DERIVATIVES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of WEST POINT DERIVATIVES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEST POINT DERIVATIVES LTD
Trademarks
We have not found any records of WEST POINT DERIVATIVES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST POINT DERIVATIVES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WEST POINT DERIVATIVES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyWEST POINT DERIVATIVES LIMITEDEvent Date2016-09-22
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 TypeMeetings of Creditors
Defending partyWEST POINT DERIVATIVES LIMITEDEvent Date2016-09-22
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 TypeMeetings of Creditors
Defending partyWEST POINT DERIVATIVES LIMITEDEvent Date2016-09-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST POINT DERIVATIVES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST POINT DERIVATIVES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.