WESTERN HOUSE LIMITED
Overview
Company Name | WESTERN HOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00474735 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WESTERN HOUSE LIMITED?
- Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WESTERN HOUSE LIMITED located?
Registered Office Address | Rsm Restructuring Advsory Llp, Highfield Court Tollgate SO53 3TY Chandler's Ford Eastleigh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTERN HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
WESTERN GLASS INTERNATIONAL LIMITED | Feb 16, 1983 | Feb 16, 1983 |
WESTERN GLASS WORKS LIMITED | Nov 07, 1949 | Nov 07, 1949 |
What are the latest accounts for WESTERN HOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for WESTERN HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 10 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Nov 29, 2022 | 17 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Nov 29, 2021 | 16 pages | LIQ03 | ||
Removal of liquidator by court order | 13 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 18 pages | AM22 | ||
Administrator's progress report | 19 pages | AM10 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of administrator's proposal | 40 pages | AM03 | ||
Registered office address changed from Western House, Armstrong Road Basingstoke Hampshire RG24 8QE to Rsm Restructuring Advsory Llp, Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on Mar 20, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Jul 21, 2017 with no updates | 3 pages | CS01 | ||
Registration of charge 004747350015, created on May 18, 2017 | 9 pages | MR01 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Who are the officers of WESTERN HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACIAIN, Jai Elle | Secretary | Tollgate SO53 3TY Chandler's Ford Rsm Restructuring Advsory Llp, Highfield Court Eastleigh | British | Accountant | 132290200002 | |||||
EDMUNDS, James Richard | Director | Tollgate SO53 3TY Chandler's Ford Rsm Restructuring Advsory Llp, Highfield Court Eastleigh | United Kingdom | British | Company Director | 95166550002 | ||||
SOUTH, Gordon John | Director | Tollgate SO53 3TY Chandler's Ford Rsm Restructuring Advsory Llp, Highfield Court Eastleigh | England | British | Director | 152460430001 | ||||
BIALIK, Stefan Antony | Secretary | 52 Cranesfield Sherborne St John RG24 9LN Basingstoke Hampshire | British | Director | 14464940001 | |||||
DAVIS, John Nelder | Secretary | 12 Heathcote Place Hursley SO21 2LH Winchester Hampshire | British | Accountant | 8375410001 | |||||
HEPPNER, Timothy John | Secretary | Amber Lee Wellingtonia Avenue RG45 6AF Finchampstead Berks | British | 7437050001 | ||||||
JOHNSON, Keith Maurice | Secretary | Fairfields Ox Drove Rise Picket Piece SP11 6NG Andover Hampshire | British | Accountant | 18519630001 | |||||
SOUTH, Gordon John | Secretary | Yew Tree Lodge Crown Lane RG24 7DN Old Basing Hampshire | British | Company Director | 152460430001 | |||||
BIALIK, Stefan Antony | Director | 52 Cranesfield Sherborne St John RG24 9LN Basingstoke Hampshire | British | Director | 14464940001 | |||||
HEPPNER, Timothy John | Director | Amber Lee Wellingtonia Avenue RG45 6AF Finchampstead Berks | United Kingdom | British | Director | 7437050001 | ||||
NYE, Keith Robert | Director | 1 Bryon Close Bishops Waltham SO32 1RS Southampton Hampshire | British | Director | 82054160001 | |||||
THURSTON, Eric Michael | Director | Mistral Hackwood Lane Cliddesden RG25 2NH Basingstoke Hampshire | British | Director | 14464960001 | |||||
WALKER, Richard John | Director | 2 Foxcombe Lane Horsington BA8 0DS Templecombe Somerset | England | British | Director | 126368950001 | ||||
WILKINS, Neil Owen | Director | 10 Petworth Close Badgers Downe RG22 4TR Basingstoke Hampshire | British | Director | 38689600001 |
Who are the persons with significant control of WESTERN HOUSE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gordon John South | May 13, 2016 | Tollgate SO53 3TY Chandler's Ford Rsm Restructuring Advsory Llp, Highfield Court Eastleigh | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WESTERN HOUSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 18, 2017 Delivered On May 19, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 09, 2008 Delivered On Oct 11, 2008 | Outstanding | Amount secured £500,000.00 due or to become due from the company to the chargee | |
Short particulars Second fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 29, 2006 Delivered On Feb 11, 2006 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge over all assets | Created On May 13, 2002 Delivered On May 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On May 13, 2002 Delivered On May 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge over all assets | Created On May 13, 2002 Delivered On May 17, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jun 28, 1993 Delivered On Jul 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 12, 1988 Delivered On Dec 30, 1988 | Satisfied | Amount secured £525,000 and all other monies due or to become due from the company to the chargee. | |
Short particulars Headleasehold warehouse and office situate in armstrong road, daneshill east basingstoke, hants. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further charge | Created On Oct 17, 1985 Delivered On Oct 18, 1985 | Satisfied | Amount secured £150,000 and all other monies due or to become due from the company to the chargee supplemental to the existing security. | |
Short particulars L/H premises situate at armstrong road, daneshill east basingstoke, hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further charge | Created On Feb 15, 1985 Delivered On Feb 20, 1985 | Satisfied | Amount secured £115,060.00 all other monies due or to become due from the company to the charge under the terms of this charge and all other monies due under the existing security. | |
Short particulars L/H premises at armstrong road, daneshill ind. Est. Basingstoke. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jan 18, 1984 Delivered On Jan 23, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further charge | Created On Aug 20, 1979 Delivered On Aug 29, 1979 | Satisfied | Amount secured £135,000 | |
Short particulars Armstrong rd, daneshill est basingstoke RG24 09E. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 10, 1978 Delivered On May 22, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 15, 1978 Delivered On Feb 24, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises at armstorng road, daneshill east industrial estate, basingstoke. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 30, 1974 Delivered On Sep 03, 1974 | Satisfied | Amount secured £135,000 | |
Short particulars L/H premises at armstrong road, daneshill east industrial estate, basingstoke. | ||||
Persons Entitled
| ||||
Transactions
|
Does WESTERN HOUSE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0