WESTEX LIMITED

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

    Company NameWESTEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01475497
    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 WESTEX LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WESTEX LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for WESTEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    34 pagesAM10

    Administrator's progress report

    35 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    58 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    68 pagesAM03

    Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Oct 16, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Robert Anthony Keable as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Ashok Ram as a secretary on Aug 30, 2019

    2 pagesTM02

    Satisfaction of charge 014754970009 in full

    1 pagesMR04

    Registration of charge 014754970010, created on May 22, 2019

    37 pagesMR01

    Satisfaction of charge 014754970008 in full

    1 pagesMR04

    Previous accounting period extended from Aug 31, 2018 to Feb 28, 2019

    1 pagesAA01

    Satisfaction of charge 014754970007 in full

    1 pagesMR04

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    26 pagesAA

    Registration of charge 014754970009, created on May 25, 2018

    17 pagesMR01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Appointment of Ashok Ram as a secretary on Jun 30, 2017

    3 pagesAP03

    Termination of appointment of Roy Paul Vesey as a secretary on Jun 30, 2017

    2 pagesTM02

    Full accounts made up to Aug 31, 2016

    24 pagesAA

    Who are the officers of WESTEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASHRU, Kantilal
    55 Pembroke Road
    IG3 8PQ Ilford
    Essex
    Secretary
    55 Pembroke Road
    IG3 8PQ Ilford
    Essex
    British34782060002
    RAM, Ashok
    Leytonstone
    E11 1GA London
    Leytonstone House
    Secretary
    Leytonstone
    E11 1GA London
    Leytonstone House
    236674350001
    ROWAT, Michael Wilson
    6 Goodwood Lodge
    Church Paddock Court
    SM6 7AF Wallington
    Secretary
    6 Goodwood Lodge
    Church Paddock Court
    SM6 7AF Wallington
    British13987000002
    VESEY, Roy Paul
    Leytonstone
    E11 1GA London
    Leytonstone House
    Secretary
    Leytonstone
    E11 1GA London
    Leytonstone House
    British100319920003
    FRYER, Andrew Robert
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    Director
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    EnglandBritish9255090003
    KEABLE, Robert Anthony
    Leytonstone
    E11 1GA London
    Leytonstone House
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    EnglandBritish113142420002
    MACLEAN, Persa
    22 Tile Farm Road
    BR6 9RZ Orpington
    Kent
    Director
    22 Tile Farm Road
    BR6 9RZ Orpington
    Kent
    British72750050002
    PEARCE, Howard Charles
    Thatch End Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    Director
    Thatch End Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    British9255080001
    ROWAT, Michael Wilson
    6 Goodwood Lodge
    Church Paddock Court
    SM6 7AF Wallington
    Director
    6 Goodwood Lodge
    Church Paddock Court
    SM6 7AF Wallington
    British13987000002
    SANDERS, David
    Thrimley House Thrimley Lane
    Farnham
    CM23 1HX Bishops Stortford
    Hertfordshire
    Director
    Thrimley House Thrimley Lane
    Farnham
    CM23 1HX Bishops Stortford
    Hertfordshire
    British9255070002

    Who are the persons with significant control of WESTEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Apr 06, 2016
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07323518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WESTEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 22, 2019
    Delivered On May 23, 2019
    Outstanding
    Brief description
    All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • May 23, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 25, 2018
    Delivered On May 25, 2018
    Satisfied
    Brief description
    All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Business Finance PLC
    Transactions
    • May 25, 2018Registration of a charge (MR01)
    • Jun 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2016
    Delivered On Dec 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2016Registration of a charge (MR01)
    • May 07, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2016
    Delivered On Oct 11, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 11, 2016Registration of a charge (MR01)
    • Feb 26, 2019Satisfaction of a charge (MR04)
    Lease
    Created On Mar 17, 2010
    Delivered On Mar 27, 2010
    Satisfied
    Amount secured
    And all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account and all monies from to time to time withdrawn from the deposit acount.
    Persons Entitled
    • Glasthule Properties LLP
    Transactions
    • Mar 27, 2010Registration of a charge (MG01)
    • Mar 04, 2015Satisfaction of a charge (MR04)
    All assets guarantee and debenture
    Created On Oct 23, 2009
    Delivered On Oct 30, 2009
    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 charge over all assets.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    • Oct 13, 2016Satisfaction of a charge (MR04)
    Legal assignment
    Created On Mar 30, 2009
    Delivered On Apr 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under the agreement for the purchase of debts between the company and the chargee and includes any discounting allowances, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Apr 04, 2009
    • Mar 04, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge (all assets)
    Created On Feb 16, 2000
    Delivered On Feb 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Feb 19, 2000Registration of a charge (395)
    • May 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 11, 2000
    Delivered On Feb 16, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 22, 1985
    Delivered On Dec 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over: goodwill, bookdebts.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1985Registration of a charge
    • Feb 17, 2000Statement of satisfaction of a charge in full or part (403a)

    Does WESTEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2019Administration started
    Sep 06, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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