Background WavePink WaveYellow Wave

WESTCLIFF (CG) LIMITED (00498689)

WESTCLIFF (CG) LIMITED (00498689) is a dissolved UK company. incorporated on 21 August 1951. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTCLIFF (CG) LIMITED has been registered for 74 years. Current directors include AXELBY, James, BROOKS, Peter Malcolm, WILLCOCK, Paul Stewart.

Company Number
00498689
Status
dissolved
Type
ltd
Incorporated
21 August 1951
Age
74 years
Address
One Snowhill, Birmingham, B4 6GH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AXELBY, James, BROOKS, Peter Malcolm, WILLCOCK, Paul Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFF (CG) LIMITED

WESTCLIFF (CG) LIMITED is an dissolved company incorporated on 21 August 1951 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTCLIFF (CG) LIMITED was registered 74 years ago.(SIC: 82990)

Status

dissolved

Active since 74 years ago

Company No

00498689

LTD Company

Age

74 Years

Incorporated 21 August 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 18 September 2017 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 May 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

WESTCLIFF CASINO GROUP LIMITED
From: 22 October 1998To: 23 December 2003
R J BOWN LIMITED
From: 21 August 1951To: 22 October 1998
Contact
Address

One Snowhill Snow Hill Queensway Birmingham, B4 6GH,

Previous Addresses

Genting Club Star City Watson Road Birmingham B7 5SA
From: 18 January 2012To: 9 October 2018
Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 18 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 20 October 2010To: 29 December 2011
Stanley House 151 Dale Street Liverpool Merseyside L2 2JW
From: 21 August 1951To: 20 October 2010
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Capital Update
Sept 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

TARN, Elizabeth Jill

Active
Snow Hill Queensway, BirminghamB4 6GH
Secretary
Appointed 09 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

BROOKS, Peter Malcolm

Active
Snow Hill Queensway, BirminghamB4 6GH
Born February 1947
Director
Appointed 31 Jan 2007

WILLCOCK, Paul Stewart

Active
Snow Hill Queensway, BirminghamB4 6GH
Born July 1971
Director
Appointed 23 Mar 2016

GOULBOURNE, Sarah Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 25 Jan 2006
Resigned 01 May 2006

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 26 Apr 1994
Resigned 15 May 2002

MISSO, Andre John Argus

Resigned
25 Gable Thorne, Milton KeynesMK7 7RT
Secretary
Appointed 15 May 2002
Resigned 25 Jan 2006

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 01 May 2006
Resigned 09 May 2008

PORTER, Patricia Paulette

Resigned
38 The Grove, TeddingtonTW11 8AT
Secretary
Appointed N/A
Resigned 20 Jan 1992

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Secretary
Appointed 20 Jan 1992
Resigned 26 Apr 1994

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Secretary
Appointed N/A
Resigned 26 Apr 1994

BUCKLEY, Neil John

Resigned
40 Mill Common, NewportNP6 3JH
Born April 1947
Director
Appointed 05 Apr 1993
Resigned 08 Sept 1993

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 25 Jan 2006
Resigned 14 Feb 2007

CLEMENTS, Brian

Resigned
50 Clos Glanlliw, SwanseaSA4 9EH
Born July 1946
Director
Appointed 05 Apr 1993
Resigned 14 Mar 1994

COOPER, Albert Gray

Resigned
32 Tonteg Close, PontypriddCF38 1LU
Born July 1928
Director
Appointed N/A
Resigned 02 Mar 1992

DAVIS, Ian Nigel

Resigned
Oliver House, New BarnetEN4 8RN
Born April 1956
Director
Appointed 20 Jan 1992
Resigned 30 Nov 2006

GRAVES, Richard Alexander

Resigned
Heatherstone, PulboroughRH20
Born August 1928
Director
Appointed N/A
Resigned 30 Sept 1991

HOWELL, David

Resigned
16 The Garth, CaerphillyCF8 2ES
Born April 1957
Director
Appointed 09 Jun 1992
Resigned 27 Nov 1992

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Born March 1946
Director
Appointed N/A
Resigned 15 May 2002

LOMAX, David

Resigned
8 Green Meadow, NewportNP1 8PB
Born May 1952
Director
Appointed N/A
Resigned 23 Nov 1992

MORGAN, Handel Keith

Resigned
Beechwood Penygroes, PontyclunCF7 8PF
Born September 1949
Director
Appointed 31 Mar 1993
Resigned 14 Mar 1994

NEWMAN, Lawrence

Resigned
Tan Y Bryn 10 Vicarage Road, TonypandyCF40 1HN
Born February 1950
Director
Appointed N/A
Resigned 17 Feb 1992

PACK, Jeffrey

Resigned
5 Queens Gardens, LondonW5 1SE
Born August 1946
Director
Appointed 20 Sept 1991
Resigned 20 Jan 1992

PERRIN, Nicholas John

Resigned
Henley Road, UllenhallB95 5NN
Born March 1960
Director
Appointed 13 Feb 2008
Resigned 14 Oct 2011

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Born February 1951
Director
Appointed 20 Jan 1992
Resigned 14 Mar 1994

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 14 Feb 2007
Resigned 13 Feb 2008

RILEY, Edwin

Resigned
61 Parc Y Fro, CardiffCF4 8SD
Born December 1940
Director
Appointed N/A
Resigned 06 Feb 1992

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

SHEPHARD, Clive Norton

Resigned
Swn Yr Awel 64 Rhiwbina Hill, CardiffCF4 6UP
Born November 1932
Director
Appointed N/A
Resigned 01 Feb 1992

SMITH, Ronald

Resigned
Washington Court Overton Road, SuttonSM2 6RB
Born September 1926
Director
Appointed N/A
Resigned 30 Sept 1991

WIGGS, Roger Sydney William Hale

Resigned
35 Washington Court, SuttonSM2 6RB
Born June 1939
Director
Appointed N/A
Resigned 20 Jan 1992

WIPER, Robert

Resigned
The Hollow, AdlingtonSK10 4NY
Born August 1954
Director
Appointed 25 Jan 2006
Resigned 31 Jan 2007

Persons with significant control

1

Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

201

Gazette Dissolved Liquidation
4 September 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 June 2019
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 October 2018
600600
Liquidation Voluntary Declaration Of Solvency
4 October 2018
LIQ01LIQ01
Resolution
4 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
28 September 2017
SH19Statement of Capital
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Legacy
11 September 2017
SH20SH20
Legacy
11 September 2017
CAP-SSCAP-SS
Resolution
11 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
190190
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
353353
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
287Change of Registered Office
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 September 2005
287Change of Registered Office
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363aAnnual Return
Legacy
1 March 2004
288cChange of Particulars
Legacy
15 January 2004
363aAnnual Return
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Auditors Resignation Company
23 April 2002
AUDAUD
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Legacy
18 May 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Legacy
19 May 1999
353353
Legacy
19 May 1999
190190
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
21 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
29 May 1997
363aAnnual Return
Legacy
3 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
29 November 1996
403aParticulars of Charge Subject to s859A
Legacy
29 November 1996
403aParticulars of Charge Subject to s859A
Legacy
17 June 1996
363aAnnual Return
Legacy
17 June 1996
353353
Legacy
17 June 1996
190190
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
15 June 1995
403b403b
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
30 March 1994
288288
Legacy
29 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
12 June 1993
403aParticulars of Charge Subject to s859A
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
13 April 1993
288288
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
10 August 1992
225(1)225(1)
Legacy
18 June 1992
288288
Legacy
5 March 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
288288
Legacy
28 January 1992
287Change of Registered Office
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
22 January 1992
403aParticulars of Charge Subject to s859A
Legacy
22 January 1992
403aParticulars of Charge Subject to s859A
Legacy
22 January 1992
403aParticulars of Charge Subject to s859A
Legacy
22 January 1992
403aParticulars of Charge Subject to s859A
Legacy
22 January 1992
403aParticulars of Charge Subject to s859A
Resolution
8 November 1991
RESOLUTIONSResolutions
Miscellaneous
6 November 1991
MISCMISC
Legacy
28 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
30 May 1991
363x363x
Legacy
24 April 1991
122122
Legacy
24 April 1991
123Notice of Increase in Nominal Capital
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Miscellaneous
16 April 1991
MISCMISC
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
5 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Legacy
24 June 1986
288288
Accounts With Made Up Date
28 September 1984
AAAnnual Accounts
Accounts With Made Up Date
25 November 1982
AAAnnual Accounts
Accounts With Made Up Date
24 November 1982
AAAnnual Accounts
Miscellaneous
21 August 1951
MISCMISC