Background WavePink WaveYellow Wave

WEST TOWER HOLDINGS LIMITED (06408630)

WEST TOWER HOLDINGS LIMITED (06408630) is a dissolved UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEST TOWER HOLDINGS LIMITED has been registered for 18 years. Current directors include CORBALLY, Colin George Eric.

Company Number
06408630
Status
dissolved
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
6th Floor St Magnus House, London, EC3R 6HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CORBALLY, Colin George Eric
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TOWER HOLDINGS LIMITED

WEST TOWER HOLDINGS LIMITED is an dissolved company incorporated on 25 October 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEST TOWER HOLDINGS LIMITED was registered 18 years ago.(SIC: 96090)

Status

dissolved

Active since 18 years ago

Company No

06408630

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2016 (9 years ago)
Submitted on 4 May 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 December 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1540 LIMITED
From: 25 October 2007To: 31 March 2008
Contact
Address

6th Floor St Magnus House 3 Lower Thames Street London, EC3R 6HD,

Previous Addresses

5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 7 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 3 September 2010To: 7 July 2014
230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 10 December 2009To: 3 September 2010
West Tower Mill Lane Aughton Ormskirk Lancashire L39 7HJ
From: 25 October 2007To: 10 December 2009
Timeline

10 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 09
Director Joined
Dec 09
Capital Update
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Sept 15
Owner Exit
Sept 17
New Owner
Sept 17
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WHITEHOUSE, Grant Leslie

Active
Winter House, TeddingtonTW11 8AW
Secretary
Appointed 12 Oct 2009

CORBALLY, Colin George Eric

Active
Parkland Drive, St. AlbansAL3 4AH
Born November 1968
Director
Appointed 29 Nov 2007

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 29 Nov 2007
Resigned 12 Oct 2009

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 25 Oct 2007
Resigned 29 Nov 2007

BOLTON, Paul Charles

Resigned
Bispham Hall Barn, OrmskirkL40 3SD
Born July 1963
Director
Appointed 29 Jan 2008
Resigned 30 Sept 2015

MATTHEWS-WILLIAMS, Richard Simon

Resigned
7 Vyner Road South, PrentonCH43 7PN
Born September 1959
Director
Appointed 29 Nov 2007
Resigned 18 Jun 2013

TAPLIN, Nicholas James

Resigned
Garstons Close, BristolBS40 5QT
Born March 1972
Director
Appointed 15 Jul 2009
Resigned 18 Jun 2013

WILCE, Caroline Jayne

Resigned
Harlech Grove, SheffieldS10 4NP
Born September 1967
Director
Appointed 28 Sept 2009
Resigned 18 Jun 2013

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 25 Oct 2007
Resigned 29 Nov 2007

Persons with significant control

2

1 Active
1 Ceased

Paul Charles Bolton

Ceased
Horseferry Road, LondonSW1P 2AL
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2016
Horseferry Road, LondonSW1P 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
24 October 2017
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Gazette Notice Voluntary
8 August 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 July 2017
DS01DS01
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Legacy
10 May 2012
MG01MG01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Resolution
20 May 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 May 2011
SH19Statement of Capital
Legacy
11 May 2011
SH20SH20
Legacy
11 May 2011
CAP-SSCAP-SS
Resolution
11 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
123Notice of Increase in Nominal Capital
Resolution
12 May 2008
RESOLUTIONSResolutions
Memorandum Articles
3 April 2008
MEM/ARTSMEM/ARTS
Legacy
3 April 2008
122122
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
1 December 2007
288aAppointment of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation