WESTERN HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTERN HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00474735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTERN HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN GLASS INTERNATIONAL LIMITEDFeb 16, 1983Feb 16, 1983
    WESTERN GLASS WORKS LIMITEDNov 07, 1949Nov 07, 1949

    What are the latest accounts for WESTERN HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for WESTERN HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 29, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 29, 2021

    16 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pagesAM22

    Administrator's progress report

    19 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    40 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Jul 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Registration of charge 004747350015, created on May 18, 2017

    9 pagesMR01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Who are the officers of WESTERN HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACIAIN, Jai Elle
    Tollgate
    SO53 3TY Chandler's Ford
    Rsm Restructuring Advsory Llp, Highfield Court
    Eastleigh
    Secretary
    Tollgate
    SO53 3TY Chandler's Ford
    Rsm Restructuring Advsory Llp, Highfield Court
    Eastleigh
    BritishAccountant132290200002
    EDMUNDS, James Richard
    Tollgate
    SO53 3TY Chandler's Ford
    Rsm Restructuring Advsory Llp, Highfield Court
    Eastleigh
    Director
    Tollgate
    SO53 3TY Chandler's Ford
    Rsm Restructuring Advsory Llp, Highfield Court
    Eastleigh
    United KingdomBritishCompany Director95166550002
    SOUTH, Gordon John
    Tollgate
    SO53 3TY Chandler's Ford
    Rsm Restructuring Advsory Llp, Highfield Court
    Eastleigh
    Director
    Tollgate
    SO53 3TY Chandler's Ford
    Rsm Restructuring Advsory Llp, Highfield Court
    Eastleigh
    EnglandBritishDirector152460430001
    BIALIK, Stefan Antony
    52 Cranesfield
    Sherborne St John
    RG24 9LN Basingstoke
    Hampshire
    Secretary
    52 Cranesfield
    Sherborne St John
    RG24 9LN Basingstoke
    Hampshire
    BritishDirector14464940001
    DAVIS, John Nelder
    12 Heathcote Place
    Hursley
    SO21 2LH Winchester
    Hampshire
    Secretary
    12 Heathcote Place
    Hursley
    SO21 2LH Winchester
    Hampshire
    BritishAccountant8375410001
    HEPPNER, Timothy John
    Amber Lee Wellingtonia Avenue
    RG45 6AF Finchampstead
    Berks
    Secretary
    Amber Lee Wellingtonia Avenue
    RG45 6AF Finchampstead
    Berks
    British7437050001
    JOHNSON, Keith Maurice
    Fairfields Ox Drove Rise
    Picket Piece
    SP11 6NG Andover
    Hampshire
    Secretary
    Fairfields Ox Drove Rise
    Picket Piece
    SP11 6NG Andover
    Hampshire
    BritishAccountant18519630001
    SOUTH, Gordon John
    Yew Tree Lodge
    Crown Lane
    RG24 7DN Old Basing
    Hampshire
    Secretary
    Yew Tree Lodge
    Crown Lane
    RG24 7DN Old Basing
    Hampshire
    BritishCompany Director152460430001
    BIALIK, Stefan Antony
    52 Cranesfield
    Sherborne St John
    RG24 9LN Basingstoke
    Hampshire
    Director
    52 Cranesfield
    Sherborne St John
    RG24 9LN Basingstoke
    Hampshire
    BritishDirector14464940001
    HEPPNER, Timothy John
    Amber Lee Wellingtonia Avenue
    RG45 6AF Finchampstead
    Berks
    Director
    Amber Lee Wellingtonia Avenue
    RG45 6AF Finchampstead
    Berks
    United KingdomBritishDirector7437050001
    NYE, Keith Robert
    1 Bryon Close
    Bishops Waltham
    SO32 1RS Southampton
    Hampshire
    Director
    1 Bryon Close
    Bishops Waltham
    SO32 1RS Southampton
    Hampshire
    BritishDirector82054160001
    THURSTON, Eric Michael
    Mistral Hackwood Lane
    Cliddesden
    RG25 2NH Basingstoke
    Hampshire
    Director
    Mistral Hackwood Lane
    Cliddesden
    RG25 2NH Basingstoke
    Hampshire
    BritishDirector14464960001
    WALKER, Richard John
    2 Foxcombe Lane
    Horsington
    BA8 0DS Templecombe
    Somerset
    Director
    2 Foxcombe Lane
    Horsington
    BA8 0DS Templecombe
    Somerset
    EnglandBritishDirector126368950001
    WILKINS, Neil Owen
    10 Petworth Close
    Badgers Downe
    RG22 4TR Basingstoke
    Hampshire
    Director
    10 Petworth Close
    Badgers Downe
    RG22 4TR Basingstoke
    Hampshire
    BritishDirector38689600001

    Who are the persons with significant control of WESTERN HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gordon John South
    Tollgate
    SO53 3TY Chandler's Ford
    Rsm Restructuring Advsory Llp, Highfield Court
    Eastleigh
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WESTERN HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    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
    • The Western Group of Companies Limited
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 11, 2006Registration of a charge (395)
    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
    • Nmb-Heller Limited and/or Any Receiver
    Transactions
    • May 23, 2002Registration of a charge (395)
    • Dec 03, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2002Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Fleet Enterprises Group Co., Limited
    Transactions
    • May 17, 2002Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 06, 1993Registration of a charge (395)
    • May 25, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust Limited
    Transactions
    • Dec 30, 1988Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust Limited
    Transactions
    • Oct 18, 1985Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust Limited.
    Transactions
    • Feb 20, 1985Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust LTD.
    Transactions
    • Aug 29, 1979Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 22, 1978Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 24, 1978Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust LTD
    Transactions
    • Sep 03, 1974Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Does WESTERN HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2020Administration started
    Nov 30, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Hawksworth
    Davidson House Forbury Square
    RG1 3EU Reading
    practitioner
    Davidson House Forbury Square
    RG1 3EU Reading
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    2
    DateType
    Nov 30, 2020Commencement of winding up
    Mar 27, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Hawksworth
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    Glen Carter
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Richard Patrick Brewer
    Highfield Court Tollgate
    Chandler'S Ford
    SO53 3TY Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandler'S Ford
    SO53 3TY Eastleigh
    Hampshire

    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