WESTAIR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

WESTAIR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01947709

Incorporation date

16/09/1985

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1985)
dot icon16/03/2020
Final Gazette dissolved following liquidation
dot icon16/12/2019
Notice of move from Administration to Dissolution
dot icon14/08/2019
Administrator's progress report
dot icon13/03/2019
Notice of extension of period of Administration
dot icon07/03/2019
Administrator's progress report
dot icon19/08/2018
Administrator's progress report
dot icon07/03/2018
Notice of extension of period of Administration
dot icon21/02/2018
Administrator's progress report
dot icon17/08/2017
Administrator's progress report
dot icon23/02/2017
Notice of extension of period of Administration
dot icon21/02/2017
Administrator's progress report to 2017-01-16
dot icon13/10/2016
Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon15/08/2016
Administrator's progress report to 2016-07-16
dot icon15/06/2016
Notice of extension of period of Administration
dot icon15/06/2016
Notice of deemed approval of proposals
dot icon23/02/2016
Administrator's progress report to 2016-01-16
dot icon19/08/2015
Administrator's progress report to 2015-07-16
dot icon03/03/2015
Administrator's progress report to 2015-01-16
dot icon03/03/2015
Notice of extension of period of Administration
dot icon15/10/2014
Administrator's progress report to 2014-09-13
dot icon13/04/2014
Administrator's progress report to 2014-03-13
dot icon09/10/2013
Administrator's progress report to 2013-09-13
dot icon21/02/2013
Administrator's progress report to 2013-01-20
dot icon21/02/2013
Notice of extension of period of Administration
dot icon03/10/2012
Administrator's progress report to 2012-09-13
dot icon15/04/2012
Administrator's progress report to 2012-03-13
dot icon12/10/2011
Administrator's progress report to 2011-09-13
dot icon11/04/2011
Administrator's progress report to 2011-03-13
dot icon13/10/2010
Administrator's progress report to 2010-09-13
dot icon13/04/2010
Administrator's progress report to 2010-03-13
dot icon11/10/2009
Administrator's progress report to 2009-09-13
dot icon14/04/2009
Administrator's progress report to 2009-03-13
dot icon08/04/2009
Notice of extension of period of Administration
dot icon17/10/2008
Administrator's progress report to 2008-09-13
dot icon13/05/2008
Statement of administrator's proposal
dot icon06/05/2008
Statement of affairs with form 2.14B
dot icon28/03/2008
Appointment of an administrator
dot icon24/03/2008
Registered office changed on 25/03/2008 from c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY
dot icon14/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 09/05/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 09/05/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Particulars of mortgage/charge
dot icon23/05/2005
Return made up to 09/05/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Total exemption full accounts made up to 2002-12-31
dot icon31/05/2004
Return made up to 09/05/04; full list of members
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon21/12/2003
Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY
dot icon11/06/2003
Return made up to 09/05/03; full list of members
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/09/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon14/05/2002
Return made up to 09/05/02; full list of members
dot icon22/11/2001
New director appointed
dot icon28/05/2001
Registered office changed on 29/05/01 from: central avenue west molesey surrey KT8 2QZ
dot icon24/05/2001
Return made up to 09/05/01; full list of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/06/2000
Certificate of change of name
dot icon22/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/05/2000
Return made up to 09/05/00; full list of members
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon29/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/05/1999
Return made up to 09/05/99; full list of members
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon31/05/1998
Return made up to 09/05/98; no change of members
dot icon17/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/05/1997
Return made up to 09/05/97; no change of members
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
New secretary appointed
dot icon14/05/1996
Return made up to 09/05/96; full list of members
dot icon28/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/04/1996
Secretary's particulars changed
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
Secretary resigned
dot icon19/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/05/1995
Return made up to 25/05/95; no change of members
dot icon06/04/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/06/1994
Return made up to 25/05/94; full list of members
dot icon09/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/06/1993
Return made up to 25/05/93; no change of members
dot icon21/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/06/1992
Return made up to 25/05/92; no change of members
dot icon10/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon10/07/1991
Return made up to 25/05/91; full list of members
dot icon18/04/1991
Accounts for a dormant company made up to 1989-12-31
dot icon08/04/1991
Return made up to 25/05/90; full list of members
dot icon28/01/1991
Director resigned;new director appointed
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Director resigned;new director appointed
dot icon17/01/1991
Registered office changed on 18/01/91 from: 2/6 cannon street london EC4M 6XP
dot icon21/11/1989
Director's particulars changed
dot icon21/11/1989
Director's particulars changed
dot icon21/11/1989
Director's particulars changed
dot icon12/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon06/06/1989
Return made up to 25/05/89; full list of members
dot icon14/03/1989
Secretary resigned;new secretary appointed
dot icon08/11/1988
Accounts made up to 1987-12-31
dot icon12/07/1988
Return made up to 04/04/88; full list of members
dot icon07/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1988
Secretary's particulars changed
dot icon10/04/1988
Accounts for a dormant company made up to 1986-12-31
dot icon10/04/1988
Accounts made up to 1986-03-31
dot icon15/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon10/04/1987
Registered office changed on 11/04/87 from: 2 francis road hildenborough kent TN11 9JY
dot icon10/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1987
Resolutions
dot icon16/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WSC SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/11/1999 - Present
41
Villard, Stuart John
Director
08/11/1999 - Present
19
Villard, Adrian John
Director
15/11/2001 - Present
3
Sargeant, Katherine Ann
Secretary
31/12/1995 - 12/08/1996
2
Sheard, Carol
Secretary
12/08/1996 - 25/02/1999
2

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 WESTAIR PROPERTIES LIMITED

WESTAIR PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/09/1985 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 WESTAIR PROPERTIES LIMITED?

toggle

WESTAIR PROPERTIES LIMITED is currently Dissolved. It was registered on 16/09/1985 and dissolved on 16/03/2020.

Where is WESTAIR PROPERTIES LIMITED located?

toggle

WESTAIR PROPERTIES LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What is the latest filing for WESTAIR PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2020: Final Gazette dissolved following liquidation.