WEST TOWER LIVERPOOL LIMITED
LONDON BEETHAM TOWER WEST LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04665981
Status Liquidation
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 28 April 2016; Liquidators' statement of receipts and payments to 28 April 2015. The most likely internet sites of WEST TOWER LIVERPOOL LIMITED are www.westtowerliverpool.co.uk, and www.west-tower-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Tower Liverpool Limited is a Private Limited Company. The company registration number is 04665981. West Tower Liverpool Limited has been working since 13 February 2003. The present status of the company is Liquidation. The registered address of West Tower Liverpool Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . GRESTY, Andrew John is a Secretary of the company. BEETHAM, Stephen is a Director of the company. FROST, Hugh Stephen is a Director of the company. Secretary FROST, Simon has been resigned. Secretary STIRLING, Margery Amy has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director GRESTY, Andrew John has been resigned. Director UNDERWOOD, Warren Paul has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
GRESTY, Andrew John
Appointed Date: 13 February 2003

Director
BEETHAM, Stephen
Appointed Date: 13 February 2003
50 years old

Director
FROST, Hugh Stephen
Appointed Date: 13 February 2003
75 years old

Resigned Directors

Secretary
FROST, Simon
Resigned: 04 January 2010
Appointed Date: 23 December 2004

Secretary
STIRLING, Margery Amy
Resigned: 23 December 2004
Appointed Date: 13 February 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Director
GRESTY, Andrew John
Resigned: 01 February 2005
Appointed Date: 13 February 2003
71 years old

Director
UNDERWOOD, Warren Paul
Resigned: 23 January 2006
Appointed Date: 18 January 2005
58 years old

WEST TOWER LIVERPOOL LIMITED Events

21 Mar 2017
Return of final meeting in a creditors' voluntary winding up
05 Jul 2016
Liquidators' statement of receipts and payments to 28 April 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 28 April 2015
22 Jul 2015
Insolvency:s/s cert, release of liquidator
02 Jun 2015
Appointment of a voluntary liquidator
...
... and 56 more events
07 Jul 2003
Accounting reference date shortened from 29/02/04 to 30/09/03
01 Jul 2003
Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
24 Feb 2003
New secretary appointed
24 Feb 2003
Secretary resigned
13 Feb 2003
Incorporation

WEST TOWER LIVERPOOL LIMITED Charges

3 July 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 14 October 2008
Persons entitled: Ethel Austin Investment Properties Limited
Description: L/H part basement, part ground, part first, part second…
2 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land and buildings at brook street liverpool comprising…
12 May 2005
Charge by assignment
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of the companys interest in an agreement dated…
12 May 2005
Debenture
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Fixed and floating charges over the undertaking and all…