WESTLEY ESTATES LIMITED

WESTLEY ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWESTLEY ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04825346
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WESTLEY ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is WESTLEY ESTATES LIMITED located?

    Registered Office Address
    Suite 21 Evegate Park Barn
    Smeeth
    TN25 6SX Nr Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTLEY ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for WESTLEY ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesMG02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 30, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 120
    SH01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    6 pagesAR01

    Current accounting period shortened from Jun 10, 2011 to Mar 31, 2011

    3 pagesAA01

    Full accounts made up to Jun 10, 2010

    11 pagesAA

    Previous accounting period shortened from Sep 30, 2010 to Jun 10, 2010

    3 pagesAA01

    legacy

    5 pagesMG01

    Appointment of Timothy Charles Monckton as a director

    3 pagesAP01

    Appointment of Anthony Charles Bramham Lister as a director

    3 pagesAP01

    Appointment of Mr Roger John Clarke as a director

    3 pagesAP01

    Termination of appointment of David Birchenall as a director

    2 pagesTM01

    Termination of appointment of Douglas Gordon as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 24 Grosvenor Gardens London SW1W 0DH United Kingdom on Jun 22, 2010

    2 pagesAD01

    Annual return made up to Mar 30, 2010 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Aug 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Aug 31, 2009

    9 pagesAA

    Director's details changed for Mr David Longworth Birchenall on Jan 22, 2010

    2 pagesCH01

    Termination of appointment of Stuart Dixon as a director

    1 pagesTM01

    Who are the officers of WESTLEY ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Roger John
    Monks Horton
    TN25 6DS Ashford
    Hempton Lodge
    Kent
    Director
    Monks Horton
    TN25 6DS Ashford
    Hempton Lodge
    Kent
    UkBritish2650200001
    LISTER, Anthony Charles Bramham
    Westwell
    TN25 4NH Ashford
    Dean Court
    Kent
    Director
    Westwell
    TN25 4NH Ashford
    Dean Court
    Kent
    UkBritish4680420001
    MONCKTON, Timothy Charles
    Smeeth
    TN25 6SX Ashford
    Suite 21 Evegate Park Barn
    Kent
    Director
    Smeeth
    TN25 6SX Ashford
    Suite 21 Evegate Park Barn
    Kent
    EnglandBritish160326940001
    FAULKNER, Robert Michael Stanley
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    Secretary
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    British27616940001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BIRCH, Sally Ann
    150 Wilden Lane
    DY13 9LP Stourport On Severn
    Worcestershire
    Director
    150 Wilden Lane
    DY13 9LP Stourport On Severn
    Worcestershire
    United KingdomBritish123289480001
    BIRCHENALL, David Longworth
    Evegate Park Barn
    Smeeth
    TN25 6SX Nr Ashford
    Suite 21
    Kent
    Director
    Evegate Park Barn
    Smeeth
    TN25 6SX Nr Ashford
    Suite 21
    Kent
    United KingdomBritish118115050001
    DIXON, Stuart Roy
    Rivermede Paynes Green
    RH5 5NH Dorking
    Surrey
    Director
    Rivermede Paynes Green
    RH5 5NH Dorking
    Surrey
    EnglandBritish56735900001
    FAULKNER, Robert Michael Stanley
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    Director
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    EnglandBritish27616940001
    GORDON, Douglas George
    Evegate Park Barn
    Smeeth
    TN25 6SX Nr Ashford
    Suite 21
    Kent
    Director
    Evegate Park Barn
    Smeeth
    TN25 6SX Nr Ashford
    Suite 21
    Kent
    EnglandBritish155260500001
    LAWRENCE, Angela Rosemary
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    Director
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    British27616950001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    Does WESTLEY ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 29, 2010
    Delivered On Dec 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 week street maidstone kent t/no K848849 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 2010Registration of a charge (MG01)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 15, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 week street, maidstone t/no. K848849.
    Persons Entitled
    • Dawney Day Property Equity Finance Limited
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Nov 15, 2006
    Delivered On Nov 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 22 week street, maidstone t/no K848849 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 18, 2006Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of rental assignment
    Created On Nov 15, 2006
    Delivered On Nov 18, 2006
    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 benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 18, 2006Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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