Company NameWest One Foods Limited
Company StatusLiquidation
Company Number05808791
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Previous NameBSDR 12 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameBrian John Mullens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NamePauline Anne Sullivan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 month after company formation)
Appointment Duration10 years (resigned 01 July 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NamePeter Sullivan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 month after company formation)
Appointment Duration10 years (resigned 01 July 2016)
RoleMcdonalds Franchise
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Trevor John Bull
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 23 January 2018)
RoleSouthern Regional Vice Preside
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Secretary NamePauline Anne Sullivan
NationalityBritish
StatusResigned
Appointed09 June 2006(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Richard Paul Forte
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2015)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Henry William Trickey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
London
N2 8AW
Director NameBSDR Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF
Secretary NameBSDR Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF

Contact

Websitewestonefoods.co.uk

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1McDonalds Restaurants LTD
50.00%
Ordinary A
50 at £1Peter Thomas Sullivan
50.00%
Ordinary B

Financials

Year2014
Turnover£71,651,226
Gross Profit£34,405,832
Net Worth£5,453,066
Cash£7,301,695
Current Liabilities£7,535,568

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2017 (6 years, 11 months ago)
Next Return Due13 June 2018 (overdue)

Filing History

28 March 2023Liquidators' statement of receipts and payments to 22 January 2023 (19 pages)
11 August 2022Termination of appointment of Henry William Trickey as a director on 29 July 2022 (1 page)
5 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
21 March 2022Liquidators' statement of receipts and payments to 22 January 2021 (20 pages)
27 March 2020Liquidators' statement of receipts and payments to 22 January 2020 (25 pages)
28 March 2019Liquidators' statement of receipts and payments to 22 January 2019 (16 pages)
13 February 2018Termination of appointment of Trevor John Bull as a director on 23 January 2018 (2 pages)
9 February 2018Registered office address changed from 11/59 High Road East Finchley London N2 8AW to 25 Moorgate London EC2R 6AY on 9 February 2018 (2 pages)
7 February 2018Declaration of solvency (5 pages)
7 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-23
(1 page)
7 February 2018Appointment of a voluntary liquidator (2 pages)
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)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
21 August 2016Termination of appointment of Pauline Anne Sullivan as a secretary on 8 August 2016 (2 pages)
21 August 2016Termination of appointment of Pauline Anne Sullivan as a secretary on 8 August 2016 (2 pages)
21 August 2016Registered office address changed from Room 12 Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY to 11/59 High Road East Finchley London N2 8AW on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from Room 12 Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY to 11/59 High Road East Finchley London N2 8AW on 21 August 2016 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (25 pages)
14 July 2016Full accounts made up to 31 December 2015 (25 pages)
12 July 2016Termination of appointment of Pauline Anne Sullivan as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Peter Sullivan as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Pauline Anne Sullivan as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Peter Sullivan as a director on 1 July 2016 (1 page)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(8 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(8 pages)
26 November 2015Auditor's resignation (2 pages)
26 November 2015Auditor's resignation (2 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
22 October 2015Director's details changed for Peter Sullivan on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Pauline Anne Sullivan on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Pauline Anne Sullivan on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Peter Sullivan on 22 October 2015 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
9 July 2015Change of share class name or designation (2 pages)
9 July 2015Change of share class name or designation (2 pages)
18 June 2015Appointment of Mr Henry William Trickey as a director on 6 May 2015 (2 pages)
18 June 2015Appointment of Mr Henry William Trickey as a director on 6 May 2015 (2 pages)
18 June 2015Appointment of Mr Henry William Trickey as a director on 6 May 2015 (2 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
22 April 2015Termination of appointment of Richard Paul Forte as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Richard Paul Forte as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Richard Paul Forte as a director on 1 April 2015 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(8 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(8 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
6 August 2013Registered office address changed from C/O Manex Accountants 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Manex Accountants 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Manex Accountants 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England on 6 August 2013 (1 page)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
5 June 2013Registered office address changed from C/O Windsors Manex 9 Castle Court Ll Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Windsors Manex 9 Castle Court Ll Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Windsors Manex 9 Castle Court Ll Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 June 2013 (1 page)
24 October 2012Statement by directors (1 page)
24 October 2012Statement by directors (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 100
(4 pages)
17 October 2012Solvency statement dated 24/09/12 (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 100
(4 pages)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2012Solvency statement dated 24/09/12 (1 page)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2012Full accounts made up to 31 December 2011 (21 pages)
24 August 2012Full accounts made up to 31 December 2011 (21 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
29 June 2011Registered office address changed from C/O Manex Accountants Ltd 9 Castle Court (Ii) , Castlegate Way Dudley West Midlands DY1 4RD England on 29 June 2011 (1 page)
29 June 2011Registered office address changed from C/O Manex Accountants Ltd 9 Castle Court (Ii) , Castlegate Way Dudley West Midlands DY1 4RD England on 29 June 2011 (1 page)
23 November 2010Appointment of Richard Paul Forte as a director (3 pages)
23 November 2010Appointment of Richard Paul Forte as a director (3 pages)
17 November 2010Termination of appointment of Brian Mullens as a director (2 pages)
17 November 2010Termination of appointment of Brian Mullens as a director (2 pages)
28 July 2010Registered office address changed from 8-9 C/O Manex Accountants. Castle Court (Ii) Castlegate Way Dudley West Midlands DY14RH on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 8-9 C/O Manex Accountants. Castle Court (Ii) Castlegate Way Dudley West Midlands DY14RH on 28 July 2010 (1 page)
21 June 2010Full accounts made up to 31 December 2009 (23 pages)
21 June 2010Full accounts made up to 31 December 2009 (23 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Pauline Anne Sullivan on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Peter Sullivan on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Peter Sullivan on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Pauline Anne Sullivan on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Pauline Anne Sullivan on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Brian John Mullens on 8 May 2010 (2 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Brian John Mullens on 8 May 2010 (2 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Brian John Mullens on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Peter Sullivan on 8 May 2010 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (20 pages)
22 September 2009Full accounts made up to 31 December 2008 (20 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from room 12 chiltern house thame road haddenham buckinghamshire HP17 8BY (1 page)
13 November 2008Registered office changed on 13/11/2008 from room 12 chiltern house thame road haddenham buckinghamshire HP17 8BY (1 page)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
10 July 2008Return made up to 08/05/08; full list of members (4 pages)
10 July 2008Return made up to 08/05/08; full list of members (4 pages)
9 July 2008Director and secretary's change of particulars / pauline sullivan / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / peter sullivan / 09/07/2008 (1 page)
9 July 2008Director and secretary's change of particulars / pauline sullivan / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / peter sullivan / 09/07/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD (1 page)
24 June 2008Registered office changed on 24/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD (1 page)
19 November 2007Registered office changed on 19/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page)
29 October 2007Full accounts made up to 31 December 2006 (21 pages)
29 October 2007Full accounts made up to 31 December 2006 (21 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007Return made up to 08/05/07; full list of members (3 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007Return made up to 08/05/07; full list of members (3 pages)
1 August 2006Ad 22/06/06--------- £ si 814611@1=814611 £ ic 1/814612 (2 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2006Ad 22/06/06--------- £ si 814611@1=814611 £ ic 1/814612 (2 pages)
1 August 2006Nc inc already adjusted 22/06/06 (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2006Nc inc already adjusted 22/06/06 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
14 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
1 June 2006Company name changed bsdr 12 LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed bsdr 12 LIMITED\certificate issued on 01/06/06 (2 pages)
8 May 2006Incorporation (23 pages)
8 May 2006Incorporation (23 pages)