Liquidation
Company Information for WESTCOURSE INVESTMENTS LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
08159201
Private Limited Company
Liquidation |
Company Name | |
---|---|
WESTCOURSE INVESTMENTS LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in E17 | |
Company Number | 08159201 | |
---|---|---|
Company ID Number | 08159201 | |
Date formed | 2012-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 14:58:38 |
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 |
---|---|---|
MICHELLE TRACY GOLDSTEIN |
||
JASON JAMES ARDEN |
||
RICCARDO NARDELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES EDWARD ARDEN |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DNN PROPERTIES LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
FIREBALL HILL INVESTMENTS LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/19 FROM 141 Hoe Street Walthamstow London E17 3AL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081592010013 | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-04 GBP 50 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Jason James Arden as a person with significant control on 2019-06-04 | |
PSC07 | CESSATION OF FIREBALL HILL INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDELLI | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES EDWARD ARDEN | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010017 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010016 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES EDWARD ARDEN | |
AP03 | Appointment of Michelle Tracy Goldstein as company secretary on 2015-09-14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010015 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081592010009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010011 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010007 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010005 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 15A BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX UNITED KINGDOM | |
AR01 | 27/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081592010004 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR RICCARDO NARDELLI | |
RES01 | ADOPT ARTICLES 02/09/2012 | |
SH01 | 09/08/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED JASON JAMES ARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-27 |
Resolution | 2019-08-27 |
Notices to | 2019-08-27 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
|
|
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 WESTCOURSE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WESTCOURSE INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WESTCOURSE INVESTMENTS LIMITED | Event Date | 2019-08-27 |
Name of Company: WESTCOURSE INVESTMENTS LIMITED Company Number: 08159201 Nature of Business: Buying and selling of real estate Registered office: 141 Hoe Street, Walthamstow, London, E17 3AL Type of L… | |||
Initiating party | Event Type | Resolution | |
Defending party | WESTCOURSE INVESTMENTS LIMITED | Event Date | 2019-08-27 |
Initiating party | Event Type | Notices to | |
Defending party | WESTCOURSE INVESTMENTS LIMITED | Event Date | 2019-08-27 |
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. |