WESTBRIDGE HOMES LIMITED

Register to unlock more data on OkredoRegister

WESTBRIDGE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04007473

Incorporation date

04/06/2000

Size

Small

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2000)
dot icon15/04/2019
Bona Vacantia disclaimer
dot icon30/07/2018
Bona Vacantia disclaimer
dot icon11/06/2014
Final Gazette dissolved following liquidation
dot icon11/03/2014
Notice of move from Administration to Dissolution
dot icon02/09/2013
Notice of extension of period of Administration
dot icon13/05/2013
Administrator's progress report to 2013-04-16
dot icon08/11/2012
Administrator's progress report to 2012-10-16
dot icon07/08/2012
Notice of extension of period of Administration
dot icon16/05/2012
Administrator's progress report to 2012-04-16
dot icon01/11/2011
Administrator's progress report to 2011-10-16
dot icon27/10/2011
Notice of extension of period of Administration
dot icon18/05/2011
Administrator's progress report to 2011-04-16
dot icon18/11/2010
Administrator's progress report to 2010-10-16
dot icon02/10/2010
Notice of extension of period of Administration
dot icon18/05/2010
Administrator's progress report to 2010-04-16
dot icon18/11/2009
Administrator's progress report to 2009-10-16
dot icon18/10/2009
Notice of extension of period of Administration
dot icon20/05/2009
Administrator's progress report to 2009-04-16
dot icon17/03/2009
Statement of affairs with form 2.14B
dot icon14/12/2008
Statement of administrator's proposal
dot icon29/10/2008
Appointment of an administrator
dot icon28/10/2008
Registered office changed on 29/10/2008 from westwood house annie med lane south cave east yorkshire HU15 2HG
dot icon01/04/2008
Accounts for a small company made up to 2007-09-30
dot icon07/02/2008
Particulars of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Return made up to 05/06/07; full list of members
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Accounts for a small company made up to 2006-09-30
dot icon30/07/2007
Particulars of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Memorandum and Articles of Association
dot icon11/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Resolutions
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/07/2006
New director appointed
dot icon24/07/2006
Return made up to 05/06/06; full list of members
dot icon12/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon11/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon21/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/06/2005
Return made up to 05/06/05; full list of members
dot icon24/04/2005
Secretary's particulars changed;director's particulars changed
dot icon06/01/2005
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Registered office changed on 23/09/04 from: the old racing stables north bar within beverley east yorkshire HU17 8DL
dot icon20/07/2004
Accounts for a small company made up to 2003-09-30
dot icon19/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 05/06/04; full list of members
dot icon17/03/2004
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/07/2003
Registered office changed on 24/07/03 from: bellsfield cottage 254A west ella road, west ella hull north humberside HU10 7SF
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
Secretary resigned
dot icon30/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Return made up to 05/06/03; full list of members
dot icon21/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
Secretary resigned
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Return made up to 17/06/02; full list of members
dot icon01/04/2002
Particulars of mortgage/charge
dot icon29/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/03/2002
Ad 08/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/2002
Particulars of mortgage/charge
dot icon03/09/2001
Memorandum and Articles of Association
dot icon29/08/2001
Certificate of change of name
dot icon28/08/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon07/08/2001
Return made up to 05/06/01; full list of members
dot icon17/07/2001
New director appointed
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon15/05/2001
Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon02/02/2001
Particulars of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon28/08/2000
Secretary resigned
dot icon28/08/2000
Director resigned
dot icon28/08/2000
New secretary appointed
dot icon28/08/2000
New director appointed
dot icon04/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Peter
Director
04/06/2000 - Present
25
Mr Martin Tal Beecroft
Director
21/07/2005 - 31/07/2005
2
Mr Martin Tal Beecroft
Director
17/07/2006 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/06/2000 - 04/06/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/06/2000 - 04/06/2000
67500

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 WESTBRIDGE HOMES LIMITED

WESTBRIDGE HOMES LIMITED is an(a) Dissolved company incorporated on 04/06/2000 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 4 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 WESTBRIDGE HOMES LIMITED?

toggle

WESTBRIDGE HOMES LIMITED is currently Dissolved. It was registered on 04/06/2000 and dissolved on 11/06/2014.

Where is WESTBRIDGE HOMES LIMITED located?

toggle

WESTBRIDGE HOMES LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR.

What does WESTBRIDGE HOMES LIMITED do?

toggle

WESTBRIDGE HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WESTBRIDGE HOMES LIMITED?

toggle

The latest filing was on 15/04/2019: Bona Vacantia disclaimer.