WESTLAKE DEVELOPMENTS LIMITED

WESTLAKE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTLAKE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04432366
    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 WESTLAKE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is WESTLAKE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTLAKE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for WESTLAKE DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTLAKE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to May 24, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 24, 2013

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2012

    LRESSP

    Registered office address changed from * 7-10 Chandos Street London W1M 9DQ* on Jun 13, 2012

    2 pagesAD01

    Annual return made up to May 07, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2012

    Statement of capital on May 11, 2012

    • Capital: GBP 1,000
    SH01

    Appointment of Daphne Schild as a director

    2 pagesAP01

    legacy

    5 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    5 pagesMG02

    Annual return made up to May 07, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to May 07, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Anthony Keith Parnes on Oct 24, 2009

    2 pagesCH01

    legacy

    5 pages363a

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    6 pages363a

    Total exemption small company accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of WESTLAKE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHILD, Daphne
    5 Byron Drive
    Bishops Avenue
    N2 0BD London
    Secretary
    5 Byron Drive
    Bishops Avenue
    N2 0BD London
    BritishCompany Secretary82371180001
    HYMAN, David
    88 Chelsea Park Gardens
    SW3 6AE London
    Director
    88 Chelsea Park Gardens
    SW3 6AE London
    BritishCompany Director66313510002
    PARNES, Anthony Keith
    Berkeley Square
    Mayfair
    W1J 5AZ London
    49
    United Kingdom
    Director
    Berkeley Square
    Mayfair
    W1J 5AZ London
    49
    United Kingdom
    United KingdomBritishBusiness Consultant80034380003
    SCHILD, Daphne
    Byron Drive
    Bishops Avenue
    N2 0BD London
    5
    United Kingdom
    Director
    Byron Drive
    Bishops Avenue
    N2 0BD London
    5
    United Kingdom
    United KingdomBritishCompany Secretary82371180001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    SCHILD, Daphne
    5 Byron Drive
    Bishops Avenue
    N2 0BD London
    Director
    5 Byron Drive
    Bishops Avenue
    N2 0BD London
    United KingdomBritishCompany Secretary82371180001
    SCHILD, Rolf
    5 Byron Drive
    N2 0BD London
    Director
    5 Byron Drive
    N2 0BD London
    BritishCompany Director1623380001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WESTLAKE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 21, 2002
    Delivered On Nov 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property flat 33A york terrace west, flat 20 and 25 york terrace west, regents park t/n's NGL348846 and NGL176229 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Nov 07, 2002Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 21, 2002
    Delivered On Oct 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a 20 and 25 york terrace west and storage space 18 regents park london t/n NGL610102 and 33A york terrace west regents park london t/n NGL348846. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2002Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 21, 2002
    Delivered On Oct 25, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2002Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security over a deposit account
    Created On Oct 21, 2002
    Delivered On Oct 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest of the company in the monies held in any account at the bank of scotland telford house 3 mid new cultins edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2002Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does WESTLAKE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2012Commencement of winding up
    Jul 01, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Sterling Ford
    Centurion Court
    AL1 5JN 83 Camp Road
    St Albans Herts
    practitioner
    Sterling Ford
    Centurion Court
    AL1 5JN 83 Camp Road
    St Albans Herts

    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