Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST CROSS (MF) LIMITED
Company Information for

WEST CROSS (MF) LIMITED

LONDON, EC4Y 8BB,
Company Registration Number
03603310
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About West Cross (mf) Ltd
WEST CROSS (MF) LIMITED was founded on 1998-07-24 and had its registered office in London. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
WEST CROSS (MF) LIMITED
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
BRIXTON (WEST CROSS) LIMITED09/10/2013
BRIXTON (LEATHERHEAD) LIMITED09/11/1998
BRIXTON (HOUNSLOW) LIMITED29/09/1998
INTERCEDE 1339 LIMITED06/08/1998
Filing Information
Company Number 03603310
Date formed 1998-07-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-04-14
Type of accounts FULL
Last Datalog update: 2015-09-21 04:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST CROSS (MF) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST CROSS (MF) LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2013-09-25
PAUL ALEXANDER EDWARDS
Director 2013-09-25
CHARLES RICHARD WALKER
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN BLEASE
Company Secretary 2009-08-25 2013-09-25
LAURENCE YOLANDE GIARD
Director 2012-10-04 2013-09-25
ALAN MICHAEL HOLLAND
Director 2012-03-23 2013-09-25
GARETH JOHN OSBORN
Director 2009-08-25 2013-09-25
ANDREW JOHN PILSWORTH
Director 2012-10-05 2013-09-25
DAVID RICHARD PROCTOR
Director 2012-10-05 2013-09-25
SIMON ANDREW CARLYON
Director 2010-12-07 2012-10-04
PHILIP ANTHONY REDDING
Director 2009-08-25 2012-10-04
DAVID CRAWFORD BRIDGES
Director 2010-04-15 2012-03-23
STUART DAVIES
Director 2009-05-22 2010-04-15
RICHARD HOWELL
Director 2007-08-14 2009-10-05
MICHAEL JOHN ANDREWS
Director 2005-07-22 2009-10-02
THOMAS PAUL RIDGWAY BRIDSON
Director 2008-06-01 2009-10-02
RICHARD HOWELL
Company Secretary 2008-03-14 2009-08-25
PETER ALLAN DAWSON
Director 2003-06-02 2009-08-25
STEVEN DANIEL LEE
Director 2005-07-22 2009-08-25
STEVEN JONATHAN OWEN
Director 1998-08-07 2009-08-25
STEPHEN HUBERT ARMITAGE
Director 2008-06-01 2009-05-22
AMANDA WHALLEY
Company Secretary 2007-08-14 2008-03-14
HELEN FRANCES SILVER
Company Secretary 2007-04-17 2007-08-14
SIMON NICHOLAS WILBRAHAM
Company Secretary 2006-05-31 2007-04-17
MARTIN FREDERICK KIDD
Director 2005-07-22 2007-02-27
MARK LEES YOUNG
Company Secretary 2004-09-27 2006-05-31
JAMES JONATHAN GOOD
Director 2005-07-22 2006-04-27
SUSAN ELIZABETH DIXON
Company Secretary 2003-05-19 2004-09-27
SUSAN ELIZABETH DIXON
Director 2003-05-19 2004-09-27
NIGEL ANTHONY WATTS
Company Secretary 1999-01-07 2003-05-19
DOUGLAS FRANK GARDNER
Director 1998-08-07 2000-04-11
GILBERT LEVERSEDGE
Company Secretary 1998-08-07 1999-01-07
MITRE SECRETARIES LIMITED
Nominated Secretary 1998-07-24 1998-08-07
BARBARA REEVES
Nominated Director 1998-07-24 1998-08-07
MICHAEL WILLIAM RICH
Nominated Director 1998-07-24 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALEXANDER EDWARDS QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
PAUL ALEXANDER EDWARDS CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
PAUL ALEXANDER EDWARDS ND7 LIMITED Director 2016-01-21 CURRENT 2016-01-14 Liquidation
PAUL ALEXANDER EDWARDS IPIF TRADE NOMINEE LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
PAUL ALEXANDER EDWARDS IPIF TRADE GENERAL PARTNER LIMITED Director 2015-12-23 CURRENT 2007-07-11 Active
PAUL ALEXANDER EDWARDS QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
PAUL ALEXANDER EDWARDS ECF (CANNING TOWN) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
PAUL ALEXANDER EDWARDS CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
PAUL ALEXANDER EDWARDS ECF (GENERAL PARTNER) LIMITED Director 2011-11-03 CURRENT 2001-12-06 Active
PAUL ALEXANDER EDWARDS BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2009-09-11 Active
PAUL ALEXANDER EDWARDS CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2007-11-20 Active
PAUL ALEXANDER EDWARDS MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2007-12-06 Active
PAUL ALEXANDER EDWARDS CARGO COMMERCIAL PROPERTY LIMITED Director 2011-10-17 CURRENT 2007-12-10 Active
PAUL ALEXANDER EDWARDS RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2011-08-11 Active
PAUL ALEXANDER EDWARDS THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2005-11-18 Active
PAUL ALEXANDER EDWARDS THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2005-11-20 Active
PAUL ALEXANDER EDWARDS THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2011-10-17 CURRENT 2005-11-18 Active
PAUL ALEXANDER EDWARDS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Director 2010-09-03 CURRENT 2010-08-31 Active
PAUL ALEXANDER EDWARDS FOXFIELD ESTATES LIMITED Director 2010-05-13 CURRENT 2009-05-28 Dissolved 2013-09-10
PAUL ALEXANDER EDWARDS LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Director 2010-02-18 CURRENT 1997-09-04 Active
PAUL ALEXANDER EDWARDS LGP NEWCO LIMITED Director 2009-01-13 CURRENT 2008-12-03 Active
PAUL ALEXANDER EDWARDS LEGAL & GENERAL PROPERTY LIMITED Director 2008-08-21 CURRENT 1987-01-21 Active
PAUL ALEXANDER EDWARDS LOGISTICS MANAGEMENT LIMITED Director 2008-07-31 CURRENT 2006-11-21 Dissolved 2015-01-20
PAUL ALEXANDER EDWARDS METEOR PROPERTIES NO.1 LIMITED Director 2007-01-01 CURRENT 2003-09-18 Dissolved 2016-01-26
PAUL ALEXANDER EDWARDS METEOR PROPERTIES NO.2 LIMITED Director 2007-01-01 CURRENT 2003-09-18 Dissolved 2016-01-26
PAUL ALEXANDER EDWARDS METEOR (GP) LIMITED Director 2007-01-01 CURRENT 2003-07-09 Dissolved 2017-04-03
CHARLES RICHARD WALKER WARRINGTON (GENERAL PARTNER) LIMITED Director 2011-10-18 CURRENT 2004-04-02 Dissolved 2017-08-15
CHARLES RICHARD WALKER WARRINGTON NOMINEE LIMITED Director 2011-10-18 CURRENT 2004-11-23 Dissolved 2017-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM ONE COLEMAN STREET LONDON EC2R 5AA
2013-10-10RES13COMPANY BUSINESS 25/09/2013
2013-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-10AP04CORPORATE SECRETARY APPOINTED LEGAL & GENERAL CO SEC LIMITED
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM CUNARD HOUSE, 15 REGENT STREET LONDON SW1Y 4LR ENGLAND
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLAND
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PILSWORTH
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BLEASE
2013-10-10AP01DIRECTOR APPOINTED PAUL ALEXANDER EDWARDS
2013-10-10AP01DIRECTOR APPOINTED CHARLES RICHARD WALKER
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 55181013
2013-10-10SH0125/09/13 STATEMENT OF CAPITAL GBP 55181013.00
2013-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-094.70DECLARATION OF SOLVENCY
2013-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-09RES15CHANGE OF NAME 25/09/2013
2013-10-09CERTNMCOMPANY NAME CHANGED BRIXTON (WEST CROSS) LIMITED CERTIFICATE ISSUED ON 09/10/13
2013-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0131/05/13 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING
2012-10-05AP01DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR
2012-10-05AP01DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH
2012-10-05AP01DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD
2012-06-07AR0131/05/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AP01DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY REDDING / 04/08/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0131/05/11 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 14/12/2010
2010-12-10AP01DIRECTOR APPOINTED MR SIMON ANDREW CARLYON
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 26/07/2010
2010-07-13AR0131/05/10 FULL LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 234 BATH ROAD SLOUGH SL1 4EE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AP01DIRECTOR APPOINTED VANESSA KATE SIMMS
2010-05-27AP01DIRECTOR APPOINTED MR DAVID CRAWFORD BRIDGES
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 17/11/2009
2009-11-13AUDAUDITOR'S RESIGNATION
2009-11-02AUDAUDITOR'S RESIGNATION
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDSON
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 25/08/2009
2009-09-01288aDIRECTOR APPOINTED PHILIP ANTHONY REDDING
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 50 BERKELEY STREET LONDON W1J 8BX
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN LEE
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR PETER DAWSON
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN OWEN
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY RICHARD HOWELL
2009-08-27288aSECRETARY APPOINTED ELIZABETH ANN BLEASE
2009-08-27288aDIRECTOR APPOINTED GARETH JOHN OSBORN
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEST CROSS (MF) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against WEST CROSS (MF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIFTH SUPPLEMENTAL TRUST DEED 2003-09-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
Intangible Assets
Patents
We have not found any records of WEST CROSS (MF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST CROSS (MF) LIMITED
Trademarks
We have not found any records of WEST CROSS (MF) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to WEST CROSS (MF) LIMITED

Income
Government Income
We have not found government income sources for WEST CROSS (MF) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WEST CROSS (MF) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEST CROSS (MF) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWEST CROSS (MF) LIMITEDEvent Date2014-11-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 5 January 2015 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account laid before them,and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 2 January 2015. Date of Appointment: 25 September 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Richard Heis, (IP No. 8618) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0) 20 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST CROSS (MF) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST CROSS (MF) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.