WESTFORD DEVELOPMENTS LIMITED

WESTFORD DEVELOPMENTS LIMITED

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

    Company NameWESTFORD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05040787
    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 WESTFORD DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is WESTFORD DEVELOPMENTS LIMITED located?

    Registered Office Address
    Coopers House
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTFORD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 2410 LIMITEDFeb 11, 2004Feb 11, 2004

    What are the latest accounts for WESTFORD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for WESTFORD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Philip William Henry James as a director on Aug 20, 2014

    1 pagesTM01

    Termination of appointment of Clare Elizabeth Hannah James as a director on Aug 20, 2014

    1 pagesTM01

    Termination of appointment of Joanna Mcgovern as a secretary on Aug 20, 2014

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2013

    Statement of capital on Feb 14, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Feb 11, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2009

    5 pagesAA

    Annual return made up to Feb 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Clare Elizabeth Hannah James on Oct 18, 2009

    2 pagesCH01

    Director's details changed for Mr Philip William Henry James on Oct 18, 2009

    2 pagesCH01

    Full accounts made up to May 31, 2008

    13 pagesAA

    legacy

    1 pages391

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES
    capital

    Resolutions

    Change of auditors 31/03/2009
    RES13

    legacy

    4 pages363a

    Auditor's resignation

    2 pagesAUD

    legacy

    2 pages363a

    Who are the officers of WESTFORD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Ashley Michael Gordon
    The Priory
    Westview Drive
    SS6 7AU Rayleigh
    Essex
    Director
    The Priory
    Westview Drive
    SS6 7AU Rayleigh
    Essex
    EnglandBritishDeveloper89562930001
    MCGOVERN, Joanna
    11 The Butts
    Otford
    TN14 5PR Sevenoaks
    Kent
    Secretary
    11 The Butts
    Otford
    TN14 5PR Sevenoaks
    Kent
    BritishAccountant102912620001
    HARTFORD AGENCIES LIMITED
    Coopers House
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Essex
    Secretary
    Coopers House
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Essex
    85133660001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    JAMES, Clare Elizabeth Hannah
    Porchester Terrace
    W2 3TL London
    18
    Director
    Porchester Terrace
    W2 3TL London
    18
    EnglandBritishSolicitor95024820005
    JAMES, Philip William Henry
    10 Dundonald Street
    City Of Hamilton
    Apartment 602
    Hm 10
    Bermuda
    Director
    10 Dundonald Street
    City Of Hamilton
    Apartment 602
    Hm 10
    Bermuda
    BermudaBritishInsurance Broker33901640011
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Does WESTFORD DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 05, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 07, 2005
    Delivered On Jul 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north west side of leywood braintree essex t/no EX732327. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Jul 09, 2005Registration of a charge (395)

    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