UKBizDB.co.uk

1 WEST PLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 West Place Limited. The company was founded 17 years ago and was given the registration number 05983805. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:1 WEST PLACE LIMITED
Company Number:05983805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Secretary21 April 2016Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director31 October 2006Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director31 October 2006Active
The Lodge, 1 Pinks Lane, Rectory Lane, Shenley, Radlett, WD7 9AW

Secretary31 October 2006Active
1 West Place, West Road, Harlow, Essex, CM20 2GY

Secretary12 May 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 October 2006Active
5 Stebbingford Cottages, Braintree Road, Little Dunmow, CM6 3AH

Director31 October 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 October 2006Active

People with Significant Control

Mr Nicholas Alexander
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Deane Leonard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-03Gazette

Gazette dissolved liquidation.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-09-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-08-16Address

Change registered office address company with date old address new address.

Download
2019-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-15Resolution

Resolution.

Download
2019-08-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Accounts

Accounts with accounts type total exemption small.

Download
2012-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-02Officers

Change person director company with change date.

Download
2012-09-19Accounts

Accounts with accounts type total exemption small.

Download
2011-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.