WESTPOINT ESTATES UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 05469887
Status Liquidation
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address KING AND KING CHARTERED ACCOUNTANTS, ROXBURGHE HOUSE 273-287, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Order of court to wind up; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. The most likely internet sites of WESTPOINT ESTATES UK LIMITED are www.westpointestatesuk.co.uk, and www.westpoint-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Westpoint Estates Uk Limited is a Private Limited Company. The company registration number is 05469887. Westpoint Estates Uk Limited has been working since 02 June 2005. The present status of the company is Liquidation. The registered address of Westpoint Estates Uk Limited is King and King Chartered Accountants Roxburghe House 273 287 London W1b 2ha. . RALPH, Grahame Derek is a Director of the company. Secretary GREGORY, Samantha has been resigned. Secretary SECRETARY @BIZEER.COM LIMITED has been resigned. Director DIRECTOR @BIZEER.COM LIMITED has been resigned. Director JOHNSON, Alicia has been resigned. Director LARYEA, Martin has been resigned. Director MCCALLA, Anthony has been resigned. Director NDIWENI, Ruth Sabelo has been resigned. Director PITCHER, Darren has been resigned. Director RALPH, Grahame Derek has been resigned. Director RALPH, Grahame Derek has been resigned. Director SODHA, Pravin has been resigned. Director SODHA, Pravin has been resigned. Director UPTON, Dean Vearncombe has been resigned. Director WILSON, Robin John has been resigned. Director WOOLCOCK, Julian Charles Craig has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Director
RALPH, Grahame Derek
Appointed Date: 17 August 2010
77 years old

Resigned Directors

Secretary
GREGORY, Samantha
Resigned: 03 March 2008
Appointed Date: 02 June 2005

Secretary
SECRETARY @BIZEER.COM LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

Director
DIRECTOR @BIZEER.COM LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

Director
JOHNSON, Alicia
Resigned: 01 February 2009
Appointed Date: 20 November 2008
50 years old

Director
LARYEA, Martin
Resigned: 24 September 2010
Appointed Date: 26 January 2009
52 years old

Director
MCCALLA, Anthony
Resigned: 09 January 2009
Appointed Date: 21 July 2008
58 years old

Director
NDIWENI, Ruth Sabelo
Resigned: 24 September 2010
Appointed Date: 01 May 2009
53 years old

Director
PITCHER, Darren
Resigned: 19 November 2008
Appointed Date: 21 July 2008
58 years old

Director
RALPH, Grahame Derek
Resigned: 17 August 2010
Appointed Date: 17 August 2010
77 years old

Director
RALPH, Grahame Derek
Resigned: 01 March 2010
Appointed Date: 02 June 2005
77 years old

Director
SODHA, Pravin
Resigned: 05 February 2010
Appointed Date: 07 July 2009
76 years old

Director
SODHA, Pravin
Resigned: 18 March 2009
Appointed Date: 14 July 2008
76 years old

Director
UPTON, Dean Vearncombe
Resigned: 14 July 2008
Appointed Date: 24 December 2006
59 years old

Director
WILSON, Robin John
Resigned: 14 July 2008
Appointed Date: 24 December 2006
84 years old

Director
WOOLCOCK, Julian Charles Craig
Resigned: 21 January 2008
Appointed Date: 21 December 2006
66 years old

WESTPOINT ESTATES UK LIMITED Events

02 Aug 2011
Order of court to wind up
28 Oct 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2010
Accounts for a dormant company made up to 30 April 2010
11 Oct 2010
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100

...
... and 46 more events
08 Jun 2005
New director appointed
07 Jun 2005
Secretary resigned
07 Jun 2005
New secretary appointed
07 Jun 2005
Director resigned
02 Jun 2005
Incorporation

WESTPOINT ESTATES UK LIMITED Charges

6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 27 October 2010
Persons entitled: Finance and Credit Corporation Limited
Description: L/H ground floor flat number 4 in the building at 102…
20 July 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 27 October 2010
Persons entitled: Finance and Credit Corporation Limited
Description: L/H flat 1 and garage number 1 in the building at 168…