Company NameWCC Investments (2001) Limited
Company StatusDissolved
Company Number05495321
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NamesSmithplace Limited and West Coast Capital (Investments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed29 September 2005(3 months after company formation)
Appointment Duration6 years, 10 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusClosed
Appointed29 September 2005(3 months after company formation)
Appointment Duration6 years, 10 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 07 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusClosed
Appointed30 November 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameStephen John Harris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 September 2005)
RoleAccountant
Correspondence Address401 Rowan House
9 Greycoat Street, Westminster
London
SW1P 2QD
Director NameMichael David Rollings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Miles Lane
Cobham
Surrey
KT11 2EA
Secretary NameMichael David Rollings
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Miles Lane
Cobham
Surrey
KT11 2EA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O McGrigors
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 4,100
(5 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 4,100
(5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Resolutions
  • RES13 ‐ Section 175, 185 & 184,gen bus acts 14/12/2009
(3 pages)
23 July 2010Resolutions
  • RES13 ‐ Section 175, 185 & 184,gen bus acts 14/12/2009
(3 pages)
28 June 2010Resolutions
  • RES13 ‐ Dirs conflict of interest 14/06/2010
(3 pages)
28 June 2010Resolutions
  • RES13 ‐ Dirs conflict of interest 14/06/2010
(3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
6 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 September 2007Company name changed west coast capital (investments) LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed west coast capital (investments) LIMITED\certificate issued on 26/09/07 (2 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (5 pages)
14 August 2006Accounting reference date shortened from 08/08/06 to 31/03/06 (1 page)
14 August 2006Accounting reference date shortened from 08/08/06 to 31/03/06 (1 page)
7 August 2006Return made up to 30/06/06; full list of members (6 pages)
7 August 2006Return made up to 30/06/06; full list of members (6 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (17 pages)
24 November 2005New director appointed (17 pages)
24 November 2005New secretary appointed (2 pages)
17 November 2005Memorandum and Articles of Association (15 pages)
17 November 2005Memorandum and Articles of Association (15 pages)
11 November 2005Company name changed smithplace LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed smithplace LIMITED\certificate issued on 11/11/05 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: c/o 1 more london place london SE1 2AF (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Section 394 (1 page)
12 October 2005Section 394 (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: c/o 1 more london place london SE1 2AF (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
2 September 2005Ad 22/08/05--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages)
2 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2005Ad 22/08/05--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages)
2 September 2005Nc inc already adjusted 22/08/05 (1 page)
2 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2005Nc inc already adjusted 22/08/05 (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 10 upper bank street london E14 5JJ (1 page)
19 August 2005Accounting reference date extended from 30/06/06 to 08/08/06 (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: 10 upper bank street london E14 5JJ (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Accounting reference date extended from 30/06/06 to 08/08/06 (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Incorporation (24 pages)