WESTFIELD UK TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

WESTFIELD UK TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03973924

Incorporation date

16/04/2000

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2000)
dot icon08/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Insolvency resolution
dot icon08/05/2017
Return of final meeting in a members' voluntary winding up
dot icon08/12/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon08/12/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon06/12/2016
Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon21/11/2016
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon19/10/2016
Registered office address changed from 6th Floor Mid City Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 2016-10-20
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Declaration of solvency
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/09/2015
Satisfaction of charge 3 in full
dot icon07/09/2015
Satisfaction of charge 7 in full
dot icon07/09/2015
Satisfaction of charge 5 in full
dot icon07/09/2015
Satisfaction of charge 2 in full
dot icon07/09/2015
Satisfaction of charge 4 in full
dot icon07/09/2015
Satisfaction of charge 6 in full
dot icon07/09/2015
Satisfaction of charge 1 in full
dot icon11/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Termination of appointment of Philip Simon Slavin as a director on 2015-04-22
dot icon11/01/2015
Appointment of Mr Jonathan Andrew Hodes as a director on 2015-01-12
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Appointment of Philip Simon Slavin as a director
dot icon04/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon05/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/10/2009
Director's details changed for John Joseph Burton on 2009-10-01
dot icon06/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2008
Return made up to 01/10/08; full list of members
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon07/08/2008
Secretary's change of particulars / leon shelley / 14/07/2008
dot icon21/04/2008
Return made up to 17/04/08; full list of members
dot icon20/04/2008
Director appointed mr brian james mackrill
dot icon20/04/2008
Appointment terminated director leon shelley
dot icon20/04/2008
Secretary appointed mr leon shelley
dot icon20/04/2008
Appointment terminated secretary anthony lattin
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Certificate of change of name
dot icon23/04/2007
Return made up to 17/04/07; full list of members
dot icon07/03/2007
Full accounts made up to 2005-12-31
dot icon06/02/2007
Location of debenture register
dot icon23/01/2007
Location of register of members (non legible)
dot icon12/12/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon20/04/2006
Return made up to 17/04/06; full list of members
dot icon13/11/2005
Particulars of mortgage/charge
dot icon13/11/2005
Particulars of mortgage/charge
dot icon13/11/2005
Particulars of mortgage/charge
dot icon13/11/2005
Particulars of mortgage/charge
dot icon13/11/2005
Particulars of mortgage/charge
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Particulars of mortgage/charge
dot icon10/07/2005
Location of register of members
dot icon10/07/2005
Registered office changed on 11/07/05 from: lacon house theobalds road london WC1X 8RW
dot icon02/05/2005
Director resigned
dot icon02/05/2005
Director resigned
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon24/04/2005
Return made up to 17/04/05; full list of members
dot icon13/03/2005
Full accounts made up to 2004-06-30
dot icon10/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon06/02/2005
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 17/04/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-06-30
dot icon10/05/2003
Return made up to 17/04/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon22/05/2002
Return made up to 17/04/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
Delivery ext'd 3 mth 30/06/01
dot icon25/09/2001
Resolutions
dot icon19/08/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon25/04/2001
Return made up to 17/04/01; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon26/11/2000
Location of debenture register
dot icon26/11/2000
Location of register of members
dot icon13/07/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon02/07/2000
Certificate of change of name
dot icon16/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slavin, Philip Simon
Director
04/01/2011 - 21/04/2015
290
MIKJON LIMITED
Corporate Director
16/04/2000 - 02/07/2000
314
Symes, Thomas Benedict
Director
02/07/2000 - 21/12/2000
159
Johnston, Simon John
Director
02/07/2000 - 24/04/2005
9
Lattin, Anthony Nicholas
Secretary
21/11/2006 - 23/02/2008
6

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 WESTFIELD UK TRUSTEE LIMITED

WESTFIELD UK TRUSTEE LIMITED is an(a) Dissolved company incorporated on 16/04/2000 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 WESTFIELD UK TRUSTEE LIMITED?

toggle

WESTFIELD UK TRUSTEE LIMITED is currently Dissolved. It was registered on 16/04/2000 and dissolved on 08/08/2017.

Where is WESTFIELD UK TRUSTEE LIMITED located?

toggle

WESTFIELD UK TRUSTEE LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WESTFIELD UK TRUSTEE LIMITED do?

toggle

WESTFIELD UK TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WESTFIELD UK TRUSTEE LIMITED?

toggle

The latest filing was on 08/08/2017: Final Gazette dissolved following liquidation.