WESTNEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

WESTNEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03581335

Incorporation date

14/06/1998

Size

Full

Contacts

Registered address

Registered address

St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1998)
dot icon21/03/2021
Final Gazette dissolved following liquidation
dot icon21/12/2020
Notice of final account prior to dissolution
dot icon11/11/2020
Receiver's abstract of receipts and payments to 2020-10-18
dot icon11/11/2020
Receiver's abstract of receipts and payments to 2020-10-18
dot icon11/11/2020
Receiver's abstract of receipts and payments to 2020-10-18
dot icon07/10/2020
Receiver's abstract of receipts and payments to 2020-04-18
dot icon07/10/2020
Receiver's abstract of receipts and payments to 2020-04-18
dot icon07/10/2020
Receiver's abstract of receipts and payments to 2020-04-18
dot icon06/10/2020
Order of court to wind up
dot icon06/10/2020
Order of court to wind up
dot icon06/10/2020
Order of court to wind up
dot icon06/10/2020
Insolvency filing
dot icon13/09/2020
Progress report in a winding up by the court
dot icon06/09/2020
Receiver's abstract of receipts and payments to 2020-04-18
dot icon06/09/2020
Receiver's abstract of receipts and payments to 2020-04-18
dot icon06/09/2020
Receiver's abstract of receipts and payments to 2020-04-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2019-10-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2019-04-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2018-10-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2019-10-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2019-04-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2018-10-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2019-10-18
dot icon08/06/2020
Receiver's abstract of receipts and payments to 2019-04-18
dot icon04/09/2019
Progress report in a winding up by the court
dot icon13/05/2019
Notice of ceasing to act as receiver or manager
dot icon13/05/2019
Notice of ceasing to act as receiver or manager
dot icon20/08/2018
Progress report in a winding up by the court
dot icon15/08/2018
Receiver's abstract of receipts and payments to 2018-04-18
dot icon15/08/2018
Receiver's abstract of receipts and payments to 2018-04-18
dot icon15/08/2018
Receiver's abstract of receipts and payments to 2018-04-18
dot icon11/12/2017
Receiver's abstract of receipts and payments to 2017-10-18
dot icon07/12/2017
Receiver's abstract of receipts and payments to 2017-10-18
dot icon07/12/2017
Receiver's abstract of receipts and payments to 2017-10-18
dot icon28/09/2017
Progress report in a winding up by the court
dot icon06/06/2017
Receiver's abstract of receipts and payments to 2017-04-18
dot icon06/06/2017
Receiver's abstract of receipts and payments to 2016-10-18
dot icon06/06/2017
Receiver's abstract of receipts and payments to 2017-04-18
dot icon06/06/2017
Receiver's abstract of receipts and payments to 2016-10-18
dot icon06/06/2017
Receiver's abstract of receipts and payments to 2017-04-18
dot icon06/06/2017
Receiver's abstract of receipts and payments to 2016-10-18
dot icon12/04/2017
Registered office address changed from Citypoint Temple Gate Bristol BS1 6PL to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 2017-04-13
dot icon29/09/2016
Insolvency filing
dot icon30/06/2016
Receiver's abstract of receipts and payments to 2016-04-18
dot icon30/06/2016
Receiver's abstract of receipts and payments to 2015-10-18
dot icon30/06/2016
Receiver's abstract of receipts and payments to 2016-04-18
dot icon30/06/2016
Receiver's abstract of receipts and payments to 2015-10-18
dot icon30/06/2016
Receiver's abstract of receipts and payments to 2016-04-18
dot icon30/06/2016
Receiver's abstract of receipts and payments to 2015-10-18
dot icon12/01/2016
Appointment of receiver or manager
dot icon12/01/2016
Appointment of receiver or manager
dot icon12/01/2016
Appointment of receiver or manager
dot icon12/01/2016
Notice of appointment of receiver or manager
dot icon12/01/2016
Notice of appointment of receiver or manager
dot icon29/12/2015
Notice of ceasing to act as receiver or manager
dot icon29/12/2015
Notice of ceasing to act as receiver or manager
dot icon04/11/2015
Order of court to wind up
dot icon04/10/2015
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ to Citypoint Temple Gate Bristol BS1 6PL on 2015-10-05
dot icon27/09/2015
Appointment of a liquidator
dot icon31/08/2015
Insolvency filing
dot icon20/08/2015
Receiver's abstract of receipts and payments to 2015-04-18
dot icon20/08/2015
Receiver's abstract of receipts and payments to 2015-04-18
dot icon20/08/2015
Receiver's abstract of receipts and payments to 2015-04-18
dot icon16/07/2015
Receiver's abstract of receipts and payments to 2015-02-03
dot icon16/07/2015
Notice of ceasing to act as receiver or manager
dot icon25/06/2015
Receiver's abstract of receipts and payments to 2014-08-14
dot icon11/05/2015
Receiver's abstract of receipts and payments to 2014-10-18
dot icon11/05/2015
Receiver's abstract of receipts and payments to 2014-04-18
dot icon11/05/2015
Receiver's abstract of receipts and payments to 2014-10-18
dot icon11/05/2015
Receiver's abstract of receipts and payments to 2014-04-18
dot icon11/05/2015
Receiver's abstract of receipts and payments to 2014-10-18
dot icon11/05/2015
Receiver's abstract of receipts and payments to 2014-04-18
dot icon27/04/2014
Receiver's abstract of receipts and payments to 2014-02-14
dot icon10/02/2014
Receiver's abstract of receipts and payments to 2013-10-18
dot icon10/02/2014
Receiver's abstract of receipts and payments to 2013-10-18
dot icon10/02/2014
Receiver's abstract of receipts and payments to 2013-10-18
dot icon23/10/2013
Insolvency filing
dot icon11/08/2013
Receiver's abstract of receipts and payments to 2013-04-18
dot icon11/08/2013
Receiver's abstract of receipts and payments to 2013-04-18
dot icon11/08/2013
Receiver's abstract of receipts and payments to 2013-04-18
dot icon21/02/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Receiver's abstract of receipts and payments to 2012-10-18
dot icon24/01/2013
Receiver's abstract of receipts and payments to 2012-10-18
dot icon24/01/2013
Receiver's abstract of receipts and payments to 2012-10-18
dot icon19/09/2012
Registered office address changed from 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 2012-09-20
dot icon18/09/2012
Appointment of a liquidator
dot icon05/07/2012
Order of court to wind up
dot icon19/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon24/10/2011
Notice of appointment of receiver or manager
dot icon24/10/2011
Notice of appointment of receiver or manager
dot icon24/10/2011
Notice of appointment of receiver or manager
dot icon21/10/2011
Compulsory strike-off action has been suspended
dot icon17/10/2011
First Gazette notice for compulsory strike-off
dot icon03/04/2011
Full accounts made up to 2010-03-31
dot icon17/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/10/2010
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 2010-10-05
dot icon14/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon14/06/2010
Registered office address changed from 2Nd Floor,7-12 Tavistock Square London WC1H 9BQ on 2010-06-15
dot icon14/06/2010
Secretary's details changed for Uk (Cosec) Limited on 2010-06-15
dot icon05/04/2010
Full accounts made up to 2009-03-31
dot icon01/03/2010
Termination of appointment of John Gibson as a secretary
dot icon17/08/2009
Return made up to 15/06/09; full list of members
dot icon22/07/2009
Appointment terminated secretary fiduciary (secretary) LIMITED
dot icon22/07/2009
Secretary appointed uk (cosec) LIMITED
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 15/06/08; full list of members
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon08/07/2007
Return made up to 15/06/07; full list of members
dot icon23/05/2007
New secretary appointed
dot icon20/05/2007
Full accounts made up to 2006-03-31
dot icon16/07/2006
Return made up to 15/06/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon09/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon21/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon25/09/2005
Secretary resigned
dot icon28/06/2005
Return made up to 15/06/05; full list of members
dot icon05/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2005
New secretary appointed
dot icon12/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon05/07/2004
Return made up to 15/06/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon15/06/2003
Return made up to 15/06/03; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon26/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/06/2002
Director resigned
dot icon14/06/2002
Return made up to 15/06/02; full list of members
dot icon06/06/2002
Secretary resigned
dot icon19/05/2002
New secretary appointed
dot icon25/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/04/2002
New director appointed
dot icon22/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon16/07/2001
Return made up to 15/06/01; full list of members
dot icon17/09/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 15/06/00; full list of members
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon04/10/1999
Particulars of mortgage/charge
dot icon26/07/1999
Return made up to 15/06/99; full list of members
dot icon06/06/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon05/01/1999
Ad 16/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/1998
Registered office changed on 17/09/98 from: 119 trafalgar house grenville place mill hill london NW7 3SA
dot icon17/08/1998
Registered office changed on 18/08/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
New director appointed
dot icon22/07/1998
Certificate of change of name
dot icon14/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Mann, Tony
Director
01/03/2002 - Present
46
FIDUCIARY (SECRETARY) LIMITED
Corporate Secretary
11/05/2007 - 18/05/2009
18
UK(COSEC) LIMITED
Corporate Secretary
11/07/2009 - Present
11
Mann, Tony
Secretary
22/07/1998 - 01/05/2002
12
Maas, Bernard Karel
Director
22/07/1998 - 19/06/2002
9

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 WESTNEW PROPERTIES LIMITED

WESTNEW PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/06/1998 with the registered office located at St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. There are currently 2 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 WESTNEW PROPERTIES LIMITED?

toggle

WESTNEW PROPERTIES LIMITED is currently Dissolved. It was registered on 14/06/1998 and dissolved on 21/03/2021.

Where is WESTNEW PROPERTIES LIMITED located?

toggle

WESTNEW PROPERTIES LIMITED is registered at St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN.

What does WESTNEW PROPERTIES LIMITED do?

toggle

WESTNEW PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WESTNEW PROPERTIES LIMITED?

toggle

The latest filing was on 21/03/2021: Final Gazette dissolved following liquidation.