WESTLEY ESTATES LIMITED
Overview
| Company Name | WESTLEY ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04825346 |
| 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 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 Address | No |
What are the latest accounts for WESTLEY ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for WESTLEY ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period shortened from Jun 10, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Full accounts made up to Jun 10, 2010 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2010 to Jun 10, 2010 | 3 pages | AA01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Appointment of Timothy Charles Monckton as a director | 3 pages | AP01 | ||||||||||
Appointment of Anthony Charles Bramham Lister as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Roger John Clarke as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Birchenall as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Douglas Gordon as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from 24 Grosvenor Gardens London SW1W 0DH United Kingdom on Jun 22, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Aug 31, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 9 pages | AA | ||||||||||
Director's details changed for Mr David Longworth Birchenall on Jan 22, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stuart Dixon as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WESTLEY ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Roger John | Director | Monks Horton TN25 6DS Ashford Hempton Lodge Kent | Uk | British | 2650200001 | |||||
| LISTER, Anthony Charles Bramham | Director | Westwell TN25 4NH Ashford Dean Court Kent | Uk | British | 4680420001 | |||||
| MONCKTON, Timothy Charles | Director | Smeeth TN25 6SX Ashford Suite 21 Evegate Park Barn Kent | England | British | 160326940001 | |||||
| FAULKNER, Robert Michael Stanley | Secretary | 12 Newfield Crescent B63 3SS Halesowen West Midlands | British | 27616940001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| BIRCH, Sally Ann | Director | 150 Wilden Lane DY13 9LP Stourport On Severn Worcestershire | United Kingdom | British | 123289480001 | |||||
| BIRCHENALL, David Longworth | Director | Evegate Park Barn Smeeth TN25 6SX Nr Ashford Suite 21 Kent | United Kingdom | British | 118115050001 | |||||
| DIXON, Stuart Roy | Director | Rivermede Paynes Green RH5 5NH Dorking Surrey | England | British | 56735900001 | |||||
| FAULKNER, Robert Michael Stanley | Director | 12 Newfield Crescent B63 3SS Halesowen West Midlands | England | British | 27616940001 | |||||
| GORDON, Douglas George | Director | Evegate Park Barn Smeeth TN25 6SX Nr Ashford Suite 21 Kent | England | British | 155260500001 | |||||
| LAWRENCE, Angela Rosemary | Director | Broadway 7 Chapel Court DY10 2UQ Kidderminster Worcestershire | British | 27616950001 | ||||||
| BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Does WESTLEY ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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