Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTGATE CREDIT LIMITED
Company Information for

WESTGATE CREDIT LIMITED

No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW,
Company Registration Number
06220221
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Westgate Credit Ltd
WESTGATE CREDIT LIMITED was founded on 2007-04-19 and has its registered office in Solihull. The organisation's status is listed as "In Administration
Administrative Receiver". Westgate Credit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTGATE CREDIT LIMITED
 
Legal Registered Office
No 9 Hockley Court
Hockley Heath
Solihull
B94 6NW
Other companies in WS9
 
Previous Names
COBCO 834 LIMITED05/03/2013
Filing Information
Company Number 06220221
Company ID Number 06220221
Date formed 2007-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-12-30
Account next due 30/09/2019
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911199433  GB333586001  
Last Datalog update: 2023-04-04 11:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTGATE CREDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTGATE CREDIT LIMITED
The following companies were found which have the same name as WESTGATE CREDIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTGATE CREDIT LIMITED Unknown

Company Officers of WESTGATE CREDIT LIMITED

Current Directors
Officer Role Date Appointed
JULIE DRIVER
Director 2007-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK LEAHY
Company Secretary 2015-12-01 2016-11-02
PATRICK JOSEPH LEAHY
Director 2015-10-27 2016-10-04
ROBIN DAVID MIDDLETON
Company Secretary 2013-02-07 2015-12-01
ROBIN DAVID MIDDLETON
Director 2013-01-24 2015-02-11
STEVEN PAUL BANKS
Company Secretary 2007-04-19 2012-07-05
STEVEN PAUL BANKS
Director 2007-07-19 2012-07-05
PHILIP GOAD
Director 2007-04-19 2012-03-30
DAVID JOHN BUXTON
Director 2007-07-19 2011-12-09
RAOUL GEORGES CHARMETTON
Director 2007-07-19 2011-12-09
PAUL VINCENT LINEHAM
Director 2007-07-19 2011-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DRIVER JHD EXECUTIVE CONSULTANTS LIMITED Director 2018-02-02 CURRENT 2018-02-02 Liquidation
JULIE DRIVER COBCO 897 LIMITED Director 2013-01-09 CURRENT 2009-01-05 Dissolved 2016-04-26
JULIE DRIVER COBCO 896 LIMITED Director 2013-01-09 CURRENT 2009-01-05 Dissolved 2017-02-07
JULIE DRIVER FAIRSIDE LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-04-26
JULIE DRIVER COBCO 840 LIMITED Director 2012-08-15 CURRENT 2007-06-27 Active - Proposal to Strike off
JULIE DRIVER EASTGATE CREDIT LIMITED Director 2007-07-19 CURRENT 2007-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Liquidation. Administration move to dissolve company
2023-01-04AM23Liquidation. Administration move to dissolve company
2022-09-21AM10Administrator's progress report
2022-03-09AM10Administrator's progress report
2021-09-15AM10Administrator's progress report
2021-08-05AM19liquidation-in-administration-extension-of-period
2021-03-30AM10Administrator's progress report
2020-09-16AM10Administrator's progress report
2020-09-03AM19liquidation-in-administration-extension-of-period
2020-03-10AM10Administrator's progress report
2019-11-02AM06Notice of deemed approval of proposals
2019-10-15AM03Statement of administrator's proposal
2019-09-20AM02Liquidation statement of affairs AM02SOA
2019-09-04AM01Appointment of an administrator
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Unit 3 Vigo Place Walsall West Midlands WS9 8UG England
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062202210008
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-07AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 3 VIGO PLACE WALSALL WEST MIDLANDS WS9 8UG UNITED KINGDOM
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 10, WESTGATE TRADING ESTATE ALDRIDGE WALSALL WS9 8EX
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRUCE GRENFELL
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-03TM02Termination of appointment of Patrick Leahy on 2016-11-02
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH LEAHY
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-02SH0103/01/16 STATEMENT OF CAPITAL GBP 5999
2016-02-11AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-12-15AP01DIRECTOR APPOINTED MR PATRICK LEAHY
2015-12-15AP03Appointment of Mr Patrick Leahy as company secretary on 2015-12-01
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY ROBIN MIDDLETON
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0119/04/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MIDDLETON
2014-12-09AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-08-05RES01ALTER ARTICLES 15/07/2014
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062202210008
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062202210007
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062202210006
2014-06-16AA01PREVEXT FROM 21/09/2013 TO 31/12/2013
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0119/04/14 FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2013-05-14AAFULL ACCOUNTS MADE UP TO 16/09/12
2013-04-23AR0119/04/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID MIDDLETON / 19/04/2013
2013-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID MIDDLETON / 19/04/2013
2013-03-05RES15CHANGE OF NAME 28/02/2013
2013-03-05CERTNMCOMPANY NAME CHANGED COBCO 834 LIMITED CERTIFICATE ISSUED ON 05/03/13
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-20AP03SECRETARY APPOINTED MR ROBIN DAVID MIDDLETON
2013-02-20AP01DIRECTOR APPOINTED MR ROBIN DAVID MIDDLETON
2012-10-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-18AAFULL ACCOUNTS MADE UP TO 16/09/11
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BANKS
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BANKS
2012-05-29AR0119/04/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DRIVER / 10/12/2009
2012-05-03ANNOTATIONClarification
2012-05-03RP04SECOND FILING FOR FORM TM01
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOAD
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINEHAM
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL CHARMETTON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUXTON
2011-10-12AAFULL ACCOUNTS MADE UP TO 17/09/10
2011-04-20AR0119/04/11 FULL LIST
2010-04-30AR0119/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAOUL GEORGES CHARMETTON / 19/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT LINEHAM / 19/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GOAD / 19/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DRIVER / 19/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BANKS / 19/04/2010
2010-03-24AAFULL ACCOUNTS MADE UP TO 18/09/09
2009-05-11363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 19/09/08
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-01225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 21/09/08
2007-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01RES13CREDIT AGREEMENT 19/07/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1135781 Active Licenced property: CHESFORD GRANGE UNIT 2 WESTWAY 21 WOOLSTON WARRINGTON WOOLSTON GB WA1 4SY. Correspondance address: WESTGATE UNIT 10 WESTGATE TRADING ESTATE ALDRIDGE WALSALL ALDRIDGE GB WS9 8EX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Qualifying Decision Procedure2020-03-11
Appointment of Administrators2019-08-23
Fines / Sanctions
No fines or sanctions have been issued against WESTGATE CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding SENECA CAPITAL NO.1 LP ACTING BY ITS GENERAL PARTNER SENECA CAPITAL NO.1 GP LIMITED, AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED THEREIN)
2014-07-18 Outstanding HAMPSHIRE TRUST BANK COMMERCIAL FINANCE A DIVISION OF HAMPSHIRE TRUST PLC
2014-07-17 Outstanding SENECA SECURED LENDING LIMITED
GUARANTEE & DEBENTURE 2013-02-26 Satisfied STEPHEN HAGRAVE
GUARANTEE AND DEBENTURE 2012-10-25 Satisfied DM&F INVESTMENTS LIMITED
RENT DEPOSIT DEED 2008-07-08 Satisfied CO-OPERATIVE INSURANCE SOCIETY LIMITED
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 2007-07-19 Satisfied ENDLESS (NO.16) LLP
DEBENTURE 2007-07-19 Satisfied LANDSBANKI COMMERCIAL FINANCE
Intangible Assets
Patents
We have not found any records of WESTGATE CREDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTGATE CREDIT LIMITED
Trademarks
We have not found any records of WESTGATE CREDIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTGATE CREDIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2015-08-12 GBP £6,000 Performance Deposit Refunds

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTGATE CREDIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWESTGATE CREDIT LIMITEDEvent Date2019-08-20
In the High Court Birmingham The Business and Property Courts case number CR2019-BHM-00067 NOTICE OF APPOINTMENT OF ADMINISTRATOR Notice is hereby given in accordance with Rule 3.27 of The Insolvency (England and Wales) Rules 2016 (as amended) that I, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW, was appointed Administrator of the above named entity on 20 August 2019 .
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyWESTGATE CREDIT LIMITEDEvent Date2019-08-20
In the BUSINESS AND PROPERTY COURTS IN BIRMINGHAM case number CR2019-BHM-00067 NOTICE OF DECISION BY CORRESPONDENCE APPROVAL OF OFFICE HOLDER'S FEES AND EXPENSES NOTICE IS HEREBY GIVEN pursuant to Rules 18.18, 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 (as amended) and the Insolvency Act 1986 (as amended), that the Administrator of the above named entity is seeking decisions from preferential creditors by correspondence as detailed below. Decisions being sought are: 1. For the appointment of a Committee if the creditors so wish and sufficient nominations for membership of the Committee are received. 2. In the event that a committee is not appointed the Office Holder's fees be fixed on a time cost basis as set out in the Fees Pack and paid periodically as funds permit. 3. The unpaid pre-appointment costs detailed in the Proposal report be paid as a cost of the Administration as funds received allow. 4. The Office Holder be authorised to draw 'Category 2' disbursements, periodically on account at his firm's standard rate as amended from time to time & for the amounts so drawn to be notified to creditors periodically as required. The final date for votes is: Date: 1 April 2020 - "Decision Date" In order to be entitled to vote, a creditor, including those whose debts are less than 1,000, must lodge a statement of claim in writing on or before the Decision Date, failing which the vote will be disregarded. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Nominations for the appointment of a Committee member must be delivered to the Convenor by the date specified for the lodgement of votes in the notice and can only be accepted if the Convenor is satisfied as to the nominee's eligibility under Rule 17.4. Creditors who have opted out of receiving information may vote by submitting a claim form in writing and a voting form on or before the Decision Date. All claims and voting forms must be delivered to Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on or before the Decision Date. Creditors may require a physical meeting to be convened to consider these Decisions provided that the request is made before the Decision Date and within 5 business days of the deemed delivery of this notice by delivering an authenticated and dated Notice of the objection to the Convener C/o Rendle & Co at the address provided below. The threshold for a request to the use of this procedure and for the convening of a physical meeting is 10% of creditors by value, or 10% by number or 10 creditors. Creditors means all creditors. If sufficient requests for a physical meeting are received the decision procedure will not be held and no decisions taken. The Convener will then write to creditors to give Notice of a physical meeting to enable creditors to consider these decisions. Creditors also have the right to appeal the decision(s) made by the resolution(s) by applying to Court under Rule 15.35 of the Rules within 21 days of the Decision Date. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 20 August 2019 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com. Telephone number: 01564 783777. R P Rendle :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTGATE CREDIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTGATE CREDIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.