About

Registered Number: 04665981
Date of Incorporation: 13/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2017 (6 years and 11 months ago)
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Founded in 2003, West Tower Liverpool Ltd has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 March 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 31 July 2015
LIQ MISC - N/A 22 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
LIQ MISC OC - N/A 02 June 2015
4.40 - N/A 02 June 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2014
LIQ MISC - N/A 14 August 2014
4.40 - N/A 14 August 2014
4.40 - N/A 17 July 2014
LIQ MISC OC - N/A 17 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
2.24B - N/A 02 August 2013
2.34B - N/A 23 July 2013
2.24B - N/A 04 July 2013
2.24B - N/A 03 January 2013
2.31B - N/A 22 August 2012
2.24B - N/A 03 August 2012
2.31B - N/A 15 March 2012
2.31B - N/A 11 January 2012
2.24B - N/A 06 January 2012
2.24B - N/A 30 August 2011
2.16B - N/A 04 May 2011
2.17B - N/A 29 March 2011
2.12B - N/A 08 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AA - Annual Accounts 16 September 2009
MISC - Miscellaneous document 05 May 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
AA - Annual Accounts 26 September 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 11 June 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 04 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
CERTNM - Change of name certificate 01 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2008 Fully Satisfied

N/A

Debenture 02 June 2008 Outstanding

N/A

Charge by assignment 12 May 2005 Outstanding

N/A

Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.