Company NamePaul Westcott Limited
Company StatusDissolved
Company Number00550345
CategoryPrivate Limited Company
Incorporation Date7 June 1955(68 years, 11 months ago)
Dissolution Date25 November 2011 (12 years, 4 months ago)
Previous NamesR.W. Morris (Civil Engineering) Limited and Paul Westcott (Civil Engineering) Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Julian Paul Harris Westcott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 1995(39 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 25 November 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Tapenall Road
Fernhill Heath
Worcester
WR3 7TY
Director NameEdward James Davis
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1994)
RoleCivil Engineering
Correspondence Address35 Leabank Drive
Worcester
Worcestershire
WR3 7RA
Director NameMr Paul Harris Westcott
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(36 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2000)
RoleCivil Engineering
Country of ResidenceEngland
Correspondence AddressBevere Green Cottage
Bevere
Worcester
Worces
WR3 7RG
Director NameDouglas Brian Willis
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(36 years, 5 months after company formation)
Appointment Duration17 years (resigned 01 December 2008)
RoleRoofing Material Wholesaler
Correspondence AddressThe Bungalow The Garth
Monksfield Lane
Newland Malvern
Worcestershire
WR13 5BB
Secretary NameMrs Gillian Margaret Westcott
NationalityEnglish
StatusResigned
Appointed08 November 1991(36 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevere Green Cottage
Bevere
Worcester
Worcs
WR3 7RG
Director NameChristopher Brian Wickens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(43 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2002)
RoleConstruction
Correspondence Address37 Peachley Gardens
Lower Broadheath
Worcester
Worcestershire
WR2 6QS
Director NameMrs Gillian Margaret Westcott
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2000(44 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevere Green Cottage
Bevere
Worcester
Worcs
WR3 7RG
Director NameMrs Gillian Margaret Westcott
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2000(44 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevere Green Cottage
Bevere
Worcester
Worcs
WR3 7RG

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£230,928
Cash£66,489
Current Liabilities£322,129

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
18 October 2011Result of meeting of creditors (3 pages)
18 October 2011Result of meeting of creditors (3 pages)
25 August 2011Notice of move from Administration to Dissolution (9 pages)
25 August 2011Notice of move from Administration to Dissolution on 19 August 2011 (9 pages)
8 March 2011Administrator's progress report to 3 February 2011 (6 pages)
8 March 2011Notice of extension of period of Administration (1 page)
8 March 2011Notice of extension of period of Administration (1 page)
8 March 2011Administrator's progress report to 3 February 2011 (6 pages)
8 March 2011Administrator's progress report to 3 February 2011 (6 pages)
27 September 2010Administrator's progress report to 24 August 2010 (6 pages)
27 September 2010Administrator's progress report to 24 August 2010 (6 pages)
29 April 2010Statement of administrator's proposal (30 pages)
29 April 2010Statement of administrator's proposal (30 pages)
27 April 2010Statement of administrator's proposal (36 pages)
27 April 2010Statement of administrator's proposal (36 pages)
11 March 2010Appointment of an administrator (1 page)
11 March 2010Registered office address changed from Pope Iron Road, Worcester WR1 3HB on 11 March 2010 (2 pages)
11 March 2010Appointment of an administrator (1 page)
11 March 2010Registered office address changed from Pope Iron Road, Worcester WR1 3HB on 11 March 2010 (2 pages)
18 February 2010Termination of appointment of Gillian Westcott as a director (1 page)
18 February 2010Termination of appointment of Gillian Westcott as a secretary (1 page)
18 February 2010Termination of appointment of Gillian Westcott as a secretary (1 page)
18 February 2010Termination of appointment of Gillian Westcott as a director (1 page)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 3,575
(5 pages)
10 February 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 3,575
(5 pages)
10 February 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 3,575
(5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
29 January 2009Return made up to 08/11/08; full list of members (4 pages)
29 January 2009Return made up to 08/11/08; full list of members (4 pages)
29 January 2009Appointment terminated director douglas willis (1 page)
29 January 2009Appointment Terminated Director douglas willis (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Return made up to 08/11/06; full list of members (3 pages)
1 February 2007Return made up to 08/11/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Company name changed paul westcott (civil engineering ) LTD.\certificate issued on 13/02/06 (3 pages)
13 February 2006Company name changed paul westcott (civil engineering ) LTD.\certificate issued on 13/02/06 (3 pages)
9 November 2005Return made up to 08/11/05; full list of members (3 pages)
9 November 2005Return made up to 08/11/05; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2004Return made up to 08/11/04; full list of members (7 pages)
31 October 2004Return made up to 08/11/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 February 2004Auditor's resignation (1 page)
10 February 2004Auditor's resignation (1 page)
14 November 2003Return made up to 08/11/03; full list of members (7 pages)
14 November 2003Return made up to 08/11/03; full list of members (7 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
11 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
19 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
12 November 2001Return made up to 08/11/01; full list of members (8 pages)
12 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
22 December 2000Return made up to 08/11/00; full list of members (8 pages)
22 December 2000Return made up to 08/11/00; full list of members (8 pages)
14 August 2000Full accounts made up to 30 November 1999 (13 pages)
14 August 2000Full accounts made up to 30 November 1999 (13 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 April 2000New director appointed (2 pages)
20 April 2000£ ic 6000/3575 31/03/00 £ sr 2425@1=2425 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000£ ic 6000/3575 31/03/00 £ sr 2425@1=2425 (1 page)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
6 December 1999Return made up to 08/11/99; full list of members (8 pages)
6 December 1999Return made up to 08/11/99; full list of members (8 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
17 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 30 November 1997 (12 pages)
9 October 1998Full accounts made up to 30 November 1997 (12 pages)
2 November 1997Return made up to 08/11/97; no change of members (4 pages)
2 November 1997Return made up to 08/11/97; no change of members (4 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
5 September 1997Full accounts made up to 30 November 1996 (12 pages)
5 September 1997Full accounts made up to 30 November 1996 (12 pages)
2 November 1996Return made up to 08/11/96; no change of members (4 pages)
2 November 1996Return made up to 08/11/96; no change of members (4 pages)
19 August 1996Full accounts made up to 30 November 1995 (12 pages)
19 August 1996Full accounts made up to 30 November 1995 (12 pages)
10 August 1995Accounts for a small company made up to 30 November 1994 (12 pages)
10 August 1995Accounts for a small company made up to 30 November 1994 (12 pages)
25 April 1995Director resigned;new director appointed (2 pages)
24 July 1986Company name changed R.W. morris (civil engineering) LIMITED\certificate issued on 24/07/86 (2 pages)
24 July 1986Company name changed R.W. morris (civil engineering) LIMITED\certificate issued on 24/07/86 (2 pages)
14 October 1968Allotment of shares (2 pages)
14 October 1968Allotment of shares (2 pages)
1 November 1966Allotment of shares (2 pages)
1 November 1966Allotment of shares (2 pages)
15 May 1963Company name changed\certificate issued on 15/05/63 (3 pages)
15 May 1963Company name changed\certificate issued on 15/05/63 (3 pages)
7 June 1955Certificate of incorporation (1 page)
7 June 1955Certificate of incorporation (1 page)