London
NW1 4QG
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Hargurdial Singh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Herprit Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Lecturer |
Correspondence Address | 55 North Drive Birmingham West Midlands B20 3SX |
Director Name | Mr William Anthony Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highercroft 135 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Mr Andrew John Chadwick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wellgarth Mews Sedgefield Stockton On Tees Cleveland TS21 3NN |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 16 Muberry Way Northowram Halifax HX3 7WJ |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Ms Mandy Elizabeth Atkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr Christopher Richard Sharples |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2011(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1642020 |
Telephone region | Unknown |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | West Park Trading Co 214 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
29 August 2017 | Change of details for West Park Trading Co.214 Limited as a person with significant control on 11 April 2017 (2 pages) |
29 August 2017 | Change of details for West Park Trading Co.214 Limited as a person with significant control on 11 April 2017 (2 pages) |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
25 March 2014 | Full accounts made up to 30 April 2013 (14 pages) |
25 March 2014 | Full accounts made up to 30 April 2013 (14 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
29 April 2013 | Termination of appointment of Hargurdial Singh as a director (1 page) |
29 April 2013 | Termination of appointment of Hargurdial Singh as a director (1 page) |
29 April 2013 | Appointment of Mr Alan Laurence Duggan as a director (2 pages) |
29 April 2013 | Termination of appointment of Christopher Sharples as a director (1 page) |
29 April 2013 | Termination of appointment of Christopher Sharples as a director (1 page) |
29 April 2013 | Appointment of Mr Alan Laurence Duggan as a director (2 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Mr Hargurdial Singh on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Hargurdial Singh on 19 January 2012 (2 pages) |
13 January 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
13 January 2012 | Termination of appointment of Andrew Chadwick as a director (1 page) |
13 January 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
13 January 2012 | Termination of appointment of Andrew Chadwick as a director (1 page) |
13 January 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
13 January 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
28 October 2011 | Termination of appointment of William Leach as a director (1 page) |
28 October 2011 | Termination of appointment of William Leach as a director (1 page) |
28 October 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
28 October 2011 | Appointment of Mr Christopher Richard Sharples as a director (2 pages) |
28 October 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 October 2011 | Appointment of Mr Christopher Richard Sharples as a director (2 pages) |
28 October 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
28 October 2011 | Appointment of Mr David William Owens as a director (2 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
9 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Termination of appointment of William Rigby as a director (1 page) |
17 September 2010 | Appointment of Mandy Elizabeth Atkinson as a director (2 pages) |
17 September 2010 | Appointment of Mandy Elizabeth Atkinson as a director (2 pages) |
17 September 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
17 September 2010 | Termination of appointment of William Rigby as a director (1 page) |
17 September 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
27 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (16 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (16 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (16 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
24 February 2009 | Director appointed william simon rigby (5 pages) |
24 February 2009 | Director appointed william simon rigby (5 pages) |
19 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 179 ststion road wythall birmingham BH7 6AE (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
22 October 2008 | Memorandum and Articles of Association (8 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 179 ststion road wythall birmingham BH7 6AE (1 page) |
22 October 2008 | Director appointed william anthony leach (5 pages) |
22 October 2008 | Secretary appointed lee johnstone (2 pages) |
22 October 2008 | Appointment terminated secretary herprit rai (1 page) |
22 October 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
22 October 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
22 October 2008 | Director appointed andrew john chadwick (5 pages) |
22 October 2008 | Director appointed william anthony leach (5 pages) |
22 October 2008 | Memorandum and Articles of Association (8 pages) |
22 October 2008 | Appointment terminated secretary herprit rai (1 page) |
22 October 2008 | Secretary appointed lee johnstone (2 pages) |
22 October 2008 | Director appointed andrew john chadwick (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 April 2005 | Return made up to 12/01/05; full list of members (6 pages) |
14 April 2005 | Return made up to 12/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2002 | Return made up to 16/01/02; full list of members
|
4 September 2002 | Return made up to 16/01/02; full list of members
|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Incorporation (10 pages) |
16 January 2001 | Incorporation (10 pages) |