WEST TOWER LIVERPOOL LIMITED

Register to unlock more data on OkredoRegister

WEST TOWER LIVERPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04665981

Incorporation date

12/02/2003

Size

Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon20/06/2017
Final Gazette dissolved following liquidation
dot icon20/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2016
Liquidators' statement of receipts and payments to 2016-04-28
dot icon30/07/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon21/07/2015
Insolvency filing
dot icon01/06/2015
Appointment of a voluntary liquidator
dot icon01/06/2015
Insolvency court order
dot icon01/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon24/09/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon13/08/2014
Insolvency filing
dot icon13/08/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2014
Insolvency court order
dot icon16/07/2014
Appointment of a voluntary liquidator
dot icon01/08/2013
Appointment of a voluntary liquidator
dot icon01/08/2013
Administrator's progress report to 2013-07-22
dot icon22/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/07/2013
Administrator's progress report to 2013-06-02
dot icon02/01/2013
Administrator's progress report to 2012-12-02
dot icon21/08/2012
Notice of extension of period of Administration
dot icon02/08/2012
Administrator's progress report to 2012-06-02
dot icon14/03/2012
Notice of extension of period of Administration
dot icon10/01/2012
Notice of extension of period of Administration
dot icon05/01/2012
Administrator's progress report to 2011-12-02
dot icon29/08/2011
Administrator's progress report to 2011-07-30
dot icon03/05/2011
Statement of affairs with form 2.14B
dot icon28/03/2011
Statement of administrator's proposal
dot icon07/02/2011
Appointment of an administrator
dot icon06/02/2011
Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 2011-02-07
dot icon04/07/2010
Accounts for a small company made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Stephen Beetham on 2010-01-01
dot icon15/02/2010
Termination of appointment of Simon Frost as a secretary
dot icon15/09/2009
Accounts for a small company made up to 2008-09-30
dot icon04/05/2009
Miscellaneous
dot icon22/02/2009
Return made up to 13/02/09; full list of members
dot icon19/02/2009
Director's change of particulars / stephen beetham / 20/02/2009
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/09/2008
Full accounts made up to 2007-09-30
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Return made up to 13/02/08; full list of members
dot icon26/02/2008
Director's change of particulars / stephen beetham / 27/02/2008
dot icon18/12/2007
Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon19/02/2007
Return made up to 13/02/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon20/06/2006
Secretary's particulars changed
dot icon12/03/2006
Return made up to 13/02/06; full list of members
dot icon22/01/2006
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon13/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 13/02/05; full list of members
dot icon14/02/2005
Director resigned
dot icon23/01/2005
New director appointed
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon09/11/2004
Director's particulars changed
dot icon31/08/2004
Certificate of change of name
dot icon01/08/2004
Full accounts made up to 2003-09-30
dot icon26/02/2004
Return made up to 13/02/04; full list of members
dot icon06/07/2003
Accounting reference date shortened from 29/02/04 to 30/09/03
dot icon30/06/2003
Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/2003
New secretary appointed
dot icon23/02/2003
Secretary resigned
dot icon12/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beetham, Stephen
Director
12/02/2003 - Present
44
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
12/02/2003 - 12/02/2003
6456
Frost, Hugh Stephen
Director
12/02/2003 - Present
41
Underwood, Warren Paul
Director
17/01/2005 - 22/01/2006
39
Gresty, Andrew John
Director
12/02/2003 - 31/01/2005
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST TOWER LIVERPOOL LIMITED

WEST TOWER LIVERPOOL LIMITED is an(a) Dissolved company incorporated on 12/02/2003 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST TOWER LIVERPOOL LIMITED?

toggle

WEST TOWER LIVERPOOL LIMITED is currently Dissolved. It was registered on 12/02/2003 and dissolved on 20/06/2017.

Where is WEST TOWER LIVERPOOL LIMITED located?

toggle

WEST TOWER LIVERPOOL LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does WEST TOWER LIVERPOOL LIMITED do?

toggle

WEST TOWER LIVERPOOL LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WEST TOWER LIVERPOOL LIMITED?

toggle

The latest filing was on 20/06/2017: Final Gazette dissolved following liquidation.