WESTAC POWER LIMITED

Register to unlock more data on OkredoRegister

WESTAC POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774243

Incorporation date

15/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1992)
dot icon20/07/2017
Final Gazette dissolved following liquidation
dot icon20/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-09-16
dot icon06/09/2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 2016-09-07
dot icon23/11/2015
Liquidators' statement of receipts and payments to 2015-09-16
dot icon22/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2014
Appointment of a voluntary liquidator
dot icon30/09/2014
Administrator's progress report to 2014-09-17
dot icon16/09/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/08/2014
Result of meeting of creditors
dot icon24/07/2014
Statement of administrator's proposal
dot icon23/07/2014
Statement of affairs with form 2.14B
dot icon16/06/2014
Registered office address changed from 2a Eastern Road Aldershot Hampshire GU124TD on 2014-06-17
dot icon15/06/2014
Appointment of an administrator
dot icon12/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-04-30
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon13/08/2012
Appointment of Mr Alexis Louis John Shirtliff as a director
dot icon04/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon18/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon05/01/2010
Register inspection address has been changed
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/12/2008
Accounts for a small company made up to 2008-04-30
dot icon21/12/2008
Return made up to 16/12/08; full list of members
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon06/09/2007
Accounts for a small company made up to 2007-04-30
dot icon09/01/2007
Return made up to 16/12/06; full list of members
dot icon31/07/2006
Accounts for a medium company made up to 2006-04-30
dot icon12/01/2006
Return made up to 16/12/05; full list of members
dot icon10/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Auditor's resignation
dot icon21/08/2005
Accounts for a small company made up to 2005-04-30
dot icon31/05/2005
Director resigned
dot icon01/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon04/01/2005
Return made up to 16/12/04; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon15/01/2004
Return made up to 16/12/03; full list of members
dot icon21/01/2003
Accounts for a medium company made up to 2002-04-30
dot icon29/12/2002
Return made up to 16/12/02; full list of members
dot icon10/01/2002
Accounts for a medium company made up to 2001-04-30
dot icon09/01/2002
Return made up to 16/12/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon08/01/2001
Return made up to 16/12/00; full list of members
dot icon19/06/2000
Return made up to 16/12/99; full list of members; amend
dot icon09/03/2000
Return made up to 16/12/99; full list of members
dot icon22/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon17/06/1999
Director resigned
dot icon19/01/1999
Accounts for a medium company made up to 1998-04-30
dot icon13/12/1998
Return made up to 16/12/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-04-30
dot icon25/01/1998
New secretary appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Return made up to 16/12/97; full list of members
dot icon27/05/1997
Particulars of mortgage/charge
dot icon23/04/1997
Resolutions
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon20/04/1997
Director resigned
dot icon20/04/1997
Declaration of assistance for shares acquisition
dot icon02/04/1997
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon18/12/1996
Return made up to 16/12/96; full list of members
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon11/06/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon11/12/1995
Return made up to 16/12/95; no change of members
dot icon28/11/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 16/12/94; no change of members
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon13/12/1993
Return made up to 16/12/93; full list of members
dot icon24/07/1993
Accounting reference date notified as 31/03
dot icon24/07/1993
Ad 31/01/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/06/1993
Particulars of mortgage/charge
dot icon29/06/1993
Particulars of mortgage/charge
dot icon29/06/1993
Particulars of mortgage/charge
dot icon15/03/1993
Particulars of mortgage/charge
dot icon01/02/1993
Registered office changed on 02/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/02/1993
New secretary appointed;new director appointed
dot icon01/02/1993
New director appointed
dot icon15/12/1992
Miscellaneous
dot icon15/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Christopher
Director
30/01/1993 - 10/05/2005
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/12/1992 - 15/12/1992
16011
London Law Services Limited
Nominee Director
15/12/1992 - 15/12/1992
15403
Millar, Robert Andrew
Director
30/01/1993 - 30/10/1996
1
Taylor, Gunilla Linea
Director
26/11/1995 - 10/04/1997
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTAC POWER LIMITED

WESTAC POWER LIMITED is an(a) Dissolved company incorporated on 15/12/1992 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTAC POWER LIMITED?

toggle

WESTAC POWER LIMITED is currently Dissolved. It was registered on 15/12/1992 and dissolved on 20/07/2017.

Where is WESTAC POWER LIMITED located?

toggle

WESTAC POWER LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN.

What does WESTAC POWER LIMITED do?

toggle

WESTAC POWER LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for WESTAC POWER LIMITED?

toggle

The latest filing was on 20/07/2017: Final Gazette dissolved following liquidation.