Company NameWestco Partnership Limited
DirectorSteven Kenneth Allen
Company StatusLiquidation
Company Number04977850
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven Kenneth Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCommercial Industries Contract
Country of ResidenceUnited Kingdom
Correspondence Address21 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameMr Louis Lawrence Falquero
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address11 Beechfield
Banstead
Surrey
SM7 3RG
Secretary NameMr Steven Kenneth Allen
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCommercial Industries Contract
Country of ResidenceUnited Kingdom
Correspondence Address21 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Secretary NameFrederick John Horrocks
NationalityBritish
StatusResigned
Appointed17 August 2006(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Calvert Close
Uckfield
East Sussex
TN22 2BZ
Director NameMr Nigel Stuart Tickell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2017)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address107 Craigton Road
Eltham
London
SE9 1QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.westcopartnership.com

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£82,009
Cash£44,392
Current Liabilities£497,300

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2016 (7 years, 5 months ago)
Next Return Due10 December 2017 (overdue)

Charges

10 August 2010Delivered 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

Filing History

27 March 2023Liquidators' statement of receipts and payments to 8 February 2023 (21 pages)
12 October 2022Registered 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 2022Liquidators' statement of receipts and payments to 8 February 2022 (22 pages)
30 March 2021Liquidators' statement of receipts and payments to 8 February 2021 (22 pages)
11 March 2020Liquidators' statement of receipts and payments to 8 February 2020 (22 pages)
13 April 2019Liquidators' statement of receipts and payments to 8 February 2019 (22 pages)
27 February 2018Registered 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 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 February 2018Appointment of a voluntary liquidator (3 pages)
22 February 2018Statement of affairs (10 pages)
22 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
(1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 October 2017Termination of appointment of Frederick John Horrocks as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Frederick John Horrocks as a secretary on 20 October 2017 (1 page)
31 May 2017Termination of appointment of Nigel Stuart Tickell as a director on 7 April 2017 (2 pages)
31 May 2017Termination of appointment of Nigel Stuart Tickell as a director on 7 April 2017 (2 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 650
(6 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 650
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 650
(6 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 650
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 650
(6 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 650
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Director's details changed for Mr Nigel Stuart Tickell on 27 November 2009 (2 pages)
18 January 2012Director's details changed for Mr Nigel Stuart Tickell on 27 November 2009 (2 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 24 June 2011 (1 page)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Director's details changed for Nigel Stuart Tickell on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Nigel Stuart Tickell on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Steven Kenneth Allen on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Steven Kenneth Allen on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Steven Kenneth Allen on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Nigel Stuart Tickell on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Ad 23/07/08-23/07/08\gbp si 50@1=50\gbp ic 600/650\ (2 pages)
23 July 2008Ad 23/07/08-23/07/08\gbp si 50@1=50\gbp ic 600/650\ (2 pages)
5 June 2008Ad 14/05/08\gbp si 90@1=90\gbp ic 510/600\ (2 pages)
5 June 2008Ad 14/05/08\gbp si 90@1=90\gbp ic 510/600\ (2 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Director appointed nigel stuart tickell (2 pages)
27 May 2008Director appointed nigel stuart tickell (2 pages)
21 May 2008Ad 14/05/08\gbp si 410@1=410\gbp ic 100/510\ (2 pages)
21 May 2008Nc inc already adjusted 17/04/08 (2 pages)
21 May 2008Resolutions
  • RES13 ‐ Re share allotment 14/05/2008
(1 page)
21 May 2008Nc inc already adjusted 17/04/08 (2 pages)
21 May 2008Ad 14/05/08\gbp si 410@1=410\gbp ic 100/510\ (2 pages)
21 May 2008Resolutions
  • RES13 ‐ Re share allotment 14/05/2008
(1 page)
23 April 2008Memorandum and Articles of Association (6 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 April 2008Notice of assignment of name or new name to shares (2 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Notice of assignment of name or new name to shares (2 pages)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Memorandum and Articles of Association (6 pages)
5 December 2007Return made up to 26/11/07; full list of members (2 pages)
5 December 2007Return made up to 26/11/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 February 2007Return made up to 26/11/06; full list of members (2 pages)
7 February 2007Return made up to 26/11/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
16 March 2006Return made up to 26/11/05; full list of members (2 pages)
16 March 2006Return made up to 26/11/05; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: a 177 temple chambers temple avenue london EC4Y 0DB (1 page)
22 February 2006Registered office changed on 22/02/06 from: a 177 temple chambers temple avenue london EC4Y 0DB (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
26 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 January 2005Return made up to 26/11/04; full list of members (7 pages)
14 January 2005Return made up to 26/11/04; full list of members (7 pages)
29 January 2004Registered office changed on 29/01/04 from: 177 temple chambers temple avenue london EC4Y 0DB (1 page)
29 January 2004Registered office changed on 29/01/04 from: 177 temple chambers temple avenue london EC4Y 0DB (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 January 2004Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
26 November 2003Incorporation (9 pages)
26 November 2003Incorporation (9 pages)