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

WEST PARK PICTURES LIMITED

MANCHESTER, LANCASHIRE, M3,
Company Registration Number
04067888
Private Limited Company
Dissolved

Dissolved 2016-08-25

Company Overview

About West Park Pictures Ltd
WEST PARK PICTURES LIMITED was founded on 2000-09-08 and had its registered office in Manchester. The company was dissolved on the 2016-08-25 and is no longer trading or active.

Key Data
Company Name
WEST PARK PICTURES LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
 
Previous Names
PORTALGREAT LIMITED30/11/2000
Filing Information
Company Number 04067888
Date formed 2000-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-08-25
Type of accounts FULL
Last Datalog update: 2016-10-19 11:02:15
Primary Source:Companies House
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 PARK PICTURES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 2007-08-06
DAVID IAN STEWART GREEN
Director 2008-06-04
ADRIAN SINGTON
Director 2007-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH MCINTOSH
Director 2007-08-06 2011-07-28
ANDRE FELIX VITUS SINGER
Director 2006-05-01 2011-01-31
ANN LYNETTE SINGER
Director 2007-10-30 2011-01-31
DAVID KEITH ELSTEIN
Director 2008-02-19 2010-10-12
SARAH JANE GREGSON
Director 2007-05-15 2008-12-18
CHRISTOPHER JOHN HUNT
Director 2007-08-06 2008-11-21
ANDRE FELIX VITUS SINGER
Company Secretary 2006-05-01 2007-08-06
ANN LYNETTE SINGER
Director 2000-09-08 2007-08-06
GUY ALEXANDER EDWARD SINGER
Company Secretary 2004-01-27 2006-05-01
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2002-11-19 2004-01-27
BENJAMIN RICHARD FELIX SINGER
Company Secretary 2000-09-08 2002-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-08 2000-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-08 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY NEXTHOLD LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-05 Active
JOHN MICHAEL BOTTOMLEY SHETLAND HOTELS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
JOHN MICHAEL BOTTOMLEY CHINA GATEWAY INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE INTERNATIONAL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-03-11
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE UK LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-02-18
JOHN MICHAEL BOTTOMLEY ROBERT FRASER & CO. LIMITED Company Secretary 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY GLYNCASTLE PLC Company Secretary 2005-02-04 CURRENT 2005-02-04 Liquidation
JOHN MICHAEL BOTTOMLEY MOLECULAR PHARMACOLOGY LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Dissolved 2014-04-15
JOHN MICHAEL BOTTOMLEY BLOCK SHIELD CORPORATION LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-12 Dissolved 2014-11-18
JOHN MICHAEL BOTTOMLEY TOOLCHEST LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN MICHAEL BOTTOMLEY ROBERT FRASER PRODUCTIONS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY ARMADILLO INVESTMENTS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Liquidation
JOHN MICHAEL BOTTOMLEY SEVEN ARTS PICTURES PLC Company Secretary 2001-08-24 CURRENT 2001-08-24 Dissolved 2017-12-27
JOHN MICHAEL BOTTOMLEY GREYHOUND SELF STORAGE LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-08 Dissolved 2014-08-19
JOHN MICHAEL BOTTOMLEY THE LAND & EQUITY PENSION FUND LIMITED Company Secretary 1999-09-21 CURRENT 1992-10-28 Dissolved 2014-03-18
JOHN MICHAEL BOTTOMLEY CADOGAN TRUST HOTELS LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
JOHN MICHAEL BOTTOMLEY ROBERT FRASER TELECOM TRUST LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-31 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MONOMULTI LIMITED Company Secretary 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY STERLING CREDIT NOMINEES LIMITED Company Secretary 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY KERRYGROVE LIMITED Company Secretary 1992-12-31 CURRENT 1989-06-27 Active
JOHN MICHAEL BOTTOMLEY ROBERT FRASER HOTELS LIMITED Company Secretary 1992-09-18 CURRENT 1987-12-23 Dissolved 2014-05-27
ADRIAN SINGTON SINGTON & CO LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active

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
2016-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2015
2014-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014
2013-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013
2013-04-22LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING JONATHAN AVERY GEE AS LIQUIDATOR OF THE COMPANY
2013-04-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-21MISCSECTION 519
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2012-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-114.20STATEMENT OF AFFAIRS/4.19
2012-04-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-07LATEST SOC07/10/11 STATEMENT OF CAPITAL;GBP 1
2011-10-07AR0108/09/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GREGSON
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE SINGER
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN SINGER
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-09-21AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-09-10AR0108/09/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FELIX VITUS SINGER / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LYNETTE SINGER / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SINGTON / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE GREGSON / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH ELSTEIN / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-09-14363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-09-16363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED DAVID IAN STEWART GREEN
2008-03-29225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-03-05288aDIRECTOR APPOINTED DAVID KEITH ELSTEIN
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-03363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-09-10225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288bSECRETARY RESIGNED
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 151 WARDOUR STREET LONDON LONDON W1F 8WE
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 98 MORTLAKE ROAD KEW RICHMOND SURREY TW9 4AS
2007-08-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27RES13SHARES SUBDIVIDED 29/04/07
2007-06-27122S-DIV 18/06/07
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
9211 - Motion picture and video production
9220 - Radio and television activities


Licences & Regulatory approval
We could not find any licences issued to WEST PARK PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-18
Petitions to Wind Up (Companies)2010-12-02
Fines / Sanctions
No fines or sanctions have been issued against WEST PARK PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2009-12-05 Outstanding COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-12-05 Outstanding COUTTS & COMPANY
DEED OF ACCESSION 2007-08-07 Satisfied HIGHBRIDGE CAPITAL MANAGEMENT, LLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2007-08-07 Satisfied PORTSIDE GROWTH AND OPPORTUNITY FUND (THE SECURITY AGENT)
RENT DEPOSIT DEED 2006-04-07 Satisfied CADOGAN ENTERTAINMENT INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of WEST PARK PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST PARK PICTURES LIMITED
Trademarks
We have not found any records of WEST PARK PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST PARK PICTURES 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 (9211 - Motion picture and video production) as WEST PARK PICTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST PARK PICTURES 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 PARK PICTURES LIMITEDEvent Date2013-03-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Second Floor, 1 City Road, Manchester, M15 4PN on 04 May 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 3EQ no later than 12.00 noon on the business day before the meeting. Date of Appointment: 13 March 2013 Office Holder details: Charles Michael Brook , (IP No. 9157) of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Manchester M3 5EQ . Further details contact: Steven Mason, Tel: 0161 832 6331. Charles Michael Brook , Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWEST PARK PICTURES LIMITEDEvent Date2010-10-28
In the High Court of Justice (Chancery Division) Companies Court case number 8918 A Petition to wind up the above-named Company, Registration Number 04067888, of One America Square, Crosswall, London EC3N 2SG , presented on 28 October 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 15 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1500681/Z/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST PARK PICTURES 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 PARK PICTURES 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.