WESTSIDE CO 5 LIMITED
Status | LIQUIDATION |
Company No. | 00152473 |
Category | Private Limited Company |
Incorporated | 01 Jan 1919 |
Age | 105 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
WESTSIDE CO 5 LIMITED is an liquidation private limited company with number 00152473. It was incorporated 105 years, 4 months, 12 days ago, on 01 January 1919. The company address is 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2023
Action Date: 30 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: 18 Westside Centre London Road Stanway Colchester CO3 8PH England
Change date: 2022-04-11
New address: 25 Farringdon Street London EC4A 4AB
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Capital statement capital company with date currency figure
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2022-03-03
Documents
Legacy
Date: 03 Mar 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Mar 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/03/22
Documents
Resolution
Date: 03 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-01
Psc name: Walstead United Kingdom Limited
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Certificate change of name company
Date: 03 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed walstead southernprint (holdings) LIMITED\certificate issued on 03/11/21
Documents
Change account reference date company previous extended
Date: 01 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-06-30
Documents
Accounts amended with accounts type small
Date: 02 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
New address: 18 Westside Centre London Road Stanway Colchester CO3 8PH
Change date: 2020-10-28
Old address: 22 Westside Centre, London Road Colchester CO3 8PH England
Documents
Change to a person with significant control
Date: 02 Oct 2020
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Walstead Uk Limited
Change date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Termination director company with name termination date
Date: 11 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Zoe Repman
Documents
Termination secretary company with name termination date
Date: 11 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-19
Officer name: Zoe Repman
Documents
Mortgage satisfy charge full
Date: 03 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 001524730006
Documents
Mortgage satisfy charge full
Date: 03 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 02 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 02 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Resolution
Date: 11 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 09 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/12/2016
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-22
Officer name: Mr Paul George Utting
Documents
Change person secretary company with change date
Date: 07 Sep 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Zoe Repman
Change date: 2016-06-22
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Charles Fookes
Termination date: 2016-06-22
Documents
Resolution
Date: 07 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
New address: 22 Westside Centre, London Road Colchester CO3 8PH
Old address: Bentalls Complex Colchester Road Heybridge Essex CM9 4NW
Change date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Repman
Appointment date: 2015-03-27
Documents
Resolution
Date: 05 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 001524730006
Charge creation date: 2015-02-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-11
Old address: the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Lyon
Documents
Legacy
Date: 27 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 15 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Fookes
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Page
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-07-26
New date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 27 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Capital allotment shares
Date: 25 Nov 2009
Action Date: 27 Jul 2009
Category: Capital
Type: SH01
Date: 2009-07-27
Capital : 158,649 GBP
Documents
Legacy
Date: 14 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 27/07/09\gbp si 1@1=1\gbp ic 158648/158649\
Documents
Resolution
Date: 14 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed zoe repman
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed paul utting
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed andrew stephen page
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed kevin john lyon
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neil carpenter
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul davidson
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul hunter
Documents
Legacy
Date: 04 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 04/08/2009 from 58 church street weybridge surrey KT13 8DP
Documents
Legacy
Date: 04 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/12/2009 to 26/07/2009
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon westrop
Documents
Legacy
Date: 03 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type dormant
Date: 17 Apr 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Feb 2005
Action Date: 26 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-26
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Mar 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 08 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Some Companies
589 LONDON ROAD,ESSEX,SS0 9PQ
Number: | 02219824 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIVIL ENGINEERING SERVICES COMPANY LIMITED
HELP OUT MILL,NUNEATON,CV13 0BT
Number: | 02346340 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENTRY PLUMBING & HEATING SUPPLIES LTD
1-2 MERCIA VILLAGE,COVENTRY,CV4 8HX
Number: | 07391987 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANNO DRIVING SERVICES LIMITED
59 FIRST AVENUE,WAKEFIELD,WF1 2HS
Number: | 08408514 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTGATE COURT,ACCRINGTON,BB5 6AD
Number: | 11393586 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MARSTON SCOUT HALL MANAGEMENT COMPANY LIMITED
2 MEADOW COURT,WITNEY,OX28 6ER
Number: | 06564304 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |