Dissolved
Dissolved 2017-11-02
Company Information for WESTMOOR CONCRETE LIMITED
LONDON, ENGLAND, WC2N,
|
Company Registration Number
06237326
Private Limited Company
Dissolved Dissolved 2017-11-02 |
Company Name | |
---|---|
WESTMOOR CONCRETE LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06237326 | |
---|---|---|
Date formed | 2007-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2017-11-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-14 22:23:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JANE PRYOR |
||
PHILLIP NOEL FITZSIMMONS |
||
STEVEN EDWARD LONDON PRYOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE JANE PRYOR |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WMC MIXERS LIMITED | Director | 2009-12-12 | CURRENT | 2009-12-12 | Dissolved 2015-07-14 | |
LONDON AGGREGATES LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON CV37 0AQ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 11A SOUTH CRESCENT CODY ROAD LONDON UK E16 4SR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 22/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM FELTON THE RETREAT HUTTON BRENTWOOD ESSEX CM13 1AN | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE PRYOR | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM FIRST FLOOR, 1 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD | |
363s | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/05/07--------- £ SI 11@1=11 £ IC 1/12 | |
123 | £ NC 1000/500000 04/05/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-01-23 |
Appointment of Liquidators | 2013-01-23 |
Notices to Creditors | 2013-01-23 |
Petitions to Wind Up (Companies) | 2012-12-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTMOOR CONCRETE LIMITED
The top companies supplying to UK government with the same SIC code (23630 - Manufacture of ready-mixed concrete) as WESTMOOR CONCRETE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WESTMOOR CONCRETE LIMITED | Event Date | 2013-01-18 |
At a General Meeting of the above-named Company, duly convened, and held at The Redfern House, 29 Jury Street, Warwick, CV34 4EH on 18 January 2013 the following Special Resolution and Ordinary Resolution were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly the Company be wound up voluntarily and that Duncan Roderick Morris , of The Redfern Partnership , Elta House, Birmingham Road, Stratford Upon Avon, CV37 0AQ , be and he is hereby appointed liquidator for the purposes of such winding up. For further details contact: Duncan Roderick Morris, (IP No 8693), Tel: 01926 497722. Phillip Fitzsimmons , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WESTMOOR CONCRETE LIMITED | Event Date | 2013-01-18 |
Liquidator's Name and Address: Duncan Roderick Morris , of The Redfern Partnership , Elta House, Birmingham Road, Stratford Upon Avon, CV37 0AQ . : For further details contact: Duncan Roderick Morris, Tel: 01926 497722. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WESTMOOR CONCRETE LIMITED | Event Date | 2013-01-18 |
Notice is hereby given that D R Morris of The Redfern Partnership, Elta House, Birmingham Road, Stratford Upon Avon, CV37 0AQ was appointed Liquidator of the said Company on 18 January 2013. Creditors of the above named Company, are required, on or before, 28 February 2013, to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to D R Morris of The Redfern Partnership, Elta House, Birmingham Road, Stratford Upon Avon, CV37 0AQ the Liquidator of the said Company and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Duncan Roderick Morris, (IP No 8693), Tel: 01926 497722. D R Morris , Liquidator : | |||
Initiating party | CASTLE CEMENT LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | WESTMOOR CONCRETE LIMITED | Event Date | 2012-11-02 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 1142 A Petition to wind up the above-named Company having its registered office at 11a South Crescent, Cody Road, London E16 4SR , presented on 2 November 2012 by CASTLE CEMENT LTD , The Ridge, Chipping Sodbury, Bristol BS37 6AY , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 20 December 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 19 December 2012 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref HG.CJH.CA00070.57.) : | |||
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. |