Croydon
Surrey
CR0 5HQ
Director Name | Mr Louis Lawrence Falquero |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 11 Beechfield Banstead Surrey SM7 3RG |
Secretary Name | Mr Steven Kenneth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Commercial Industries Contract |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shirley Hills Road Croydon Surrey CR0 5HQ |
Secretary Name | Frederick John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 October 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Calvert Close Uckfield East Sussex TN22 2BZ |
Director Name | Mr Nigel Stuart Tickell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2017) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 107 Craigton Road Eltham London SE9 1QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.westcopartnership.com |
---|
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £82,009 |
Cash | £44,392 |
Current Liabilities | £497,300 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 10 December 2017 (overdue) |
10 August 2010 | Delivered on: 12 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 March 2023 | Liquidators' statement of receipts and payments to 8 February 2023 (21 pages) |
---|---|
12 October 2022 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 (2 pages) |
24 March 2022 | Liquidators' statement of receipts and payments to 8 February 2022 (22 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 8 February 2021 (22 pages) |
11 March 2020 | Liquidators' statement of receipts and payments to 8 February 2020 (22 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (22 pages) |
27 February 2018 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 257B Croydon Road Beckenham Kent BR3 3PS on 27 February 2018 (2 pages) |
22 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 February 2018 | Appointment of a voluntary liquidator (3 pages) |
22 February 2018 | Statement of affairs (10 pages) |
22 February 2018 | Resolutions
|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 October 2017 | Termination of appointment of Frederick John Horrocks as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Frederick John Horrocks as a secretary on 20 October 2017 (1 page) |
31 May 2017 | Termination of appointment of Nigel Stuart Tickell as a director on 7 April 2017 (2 pages) |
31 May 2017 | Termination of appointment of Nigel Stuart Tickell as a director on 7 April 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Director's details changed for Mr Nigel Stuart Tickell on 27 November 2009 (2 pages) |
18 January 2012 | Director's details changed for Mr Nigel Stuart Tickell on 27 November 2009 (2 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 24 June 2011 (1 page) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Director's details changed for Nigel Stuart Tickell on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Nigel Stuart Tickell on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Steven Kenneth Allen on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Steven Kenneth Allen on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Steven Kenneth Allen on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Nigel Stuart Tickell on 1 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Ad 23/07/08-23/07/08\gbp si 50@1=50\gbp ic 600/650\ (2 pages) |
23 July 2008 | Ad 23/07/08-23/07/08\gbp si 50@1=50\gbp ic 600/650\ (2 pages) |
5 June 2008 | Ad 14/05/08\gbp si 90@1=90\gbp ic 510/600\ (2 pages) |
5 June 2008 | Ad 14/05/08\gbp si 90@1=90\gbp ic 510/600\ (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
27 May 2008 | Director appointed nigel stuart tickell (2 pages) |
27 May 2008 | Director appointed nigel stuart tickell (2 pages) |
21 May 2008 | Ad 14/05/08\gbp si 410@1=410\gbp ic 100/510\ (2 pages) |
21 May 2008 | Nc inc already adjusted 17/04/08 (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Nc inc already adjusted 17/04/08 (2 pages) |
21 May 2008 | Ad 14/05/08\gbp si 410@1=410\gbp ic 100/510\ (2 pages) |
21 May 2008 | Resolutions
|
23 April 2008 | Memorandum and Articles of Association (6 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Memorandum and Articles of Association (6 pages) |
5 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 February 2007 | Return made up to 26/11/06; full list of members (2 pages) |
7 February 2007 | Return made up to 26/11/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 26/11/05; full list of members (2 pages) |
16 March 2006 | Return made up to 26/11/05; full list of members (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: a 177 temple chambers temple avenue london EC4Y 0DB (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: a 177 temple chambers temple avenue london EC4Y 0DB (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
14 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 177 temple chambers temple avenue london EC4Y 0DB (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 177 temple chambers temple avenue london EC4Y 0DB (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 January 2004 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (9 pages) |
26 November 2003 | Incorporation (9 pages) |