WESTMOOR HOMES (2) LIMITED
Overview
Company Name | WESTMOOR HOMES (2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04458911 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTMOOR HOMES (2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WESTMOOR HOMES (2) LIMITED located?
Registered Office Address | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTMOOR HOMES (2) LIMITED?
Company Name | From | Until |
---|---|---|
WESTMOOR HOMES (OKEHAMPTON) LIMITED | Nov 08, 2006 | Nov 08, 2006 |
PGL (THIRTY-SEVEN) LIMITED | Jun 12, 2002 | Jun 12, 2002 |
What are the latest accounts for WESTMOOR HOMES (2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WESTMOOR HOMES (2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of David Charles Annetts as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Andrew Reynolds on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Notification of Westmoor Developments Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Director's details changed for Andrew Martin Barker on Jul 18, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Who are the officers of WESTMOOR HOMES (2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 78210930001 | ||||||||||
BARKER, Andrew Martin | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | United Kingdom | British | Company Director | 149813130009 | ||||||||
REYNOLDS, Mark Andrew | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | Director | 41446640003 | ||||||||
PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 77906620001 | |||||||||||
ANNETTS, David Charles | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | Chartered Accountant | 81373880001 | ||||||||
HOYLE, John Brian | Director | Marina View Hillesdon Road TQ1 1QF Torquay Devon | England | British | Company Director | 79055270001 | ||||||||
WEBSTER, Andrew Malcolm | Director | 2 Hilda Peers Way DY12 2DB Bewdley Worcestershire | United Kingdom | British | Company Director | 88569140001 | ||||||||
PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 82038280001 |
Who are the persons with significant control of WESTMOOR HOMES (2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westmoor Developments Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WESTMOOR HOMES (2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 13, 2006 Delivered On Dec 27, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 13, 2006 Delivered On Dec 21, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at and adjoining high street okehampton devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 13, 2006 Delivered On Dec 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at and adjoining high street okehampton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 13, 2006 Delivered On Dec 21, 2006 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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