UKBizDB.co.uk

ROUNDSET WESTINGLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roundset Westingley Limited. The company was founded 23 years ago and was given the registration number 04146012. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ROUNDSET WESTINGLEY LIMITED
Company Number:04146012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovations House, 19 Staple Gardens, Winchester, SO23 8SR

Secretary24 December 2011Active
F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director24 December 2011Active
1 The Whitehouse, 326 Sandbanks Road, Poole, United Kingdom, BH14 8HY

Director15 July 2016Active
2, Imperial Court, Ravine Road Canford Cliffs, Poole, England, BH13 7HX

Secretary28 January 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary23 January 2001Active
3 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director23 January 2001Active
8 Lakeside Road, Poole, BH13 6LR

Director23 January 2001Active
Summerfield, Horsell Rise, Horsell, Woking, GU21 4BA

Director23 January 2001Active
Elmstead, 7 St Clair Road Canford Cliffs, Poole, BH13 7JP

Director16 April 2008Active
2, Imperial Court, Ravine Road Canford Cliffs, Poole, England, BH13 7HX

Director23 January 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director23 January 2001Active

People with Significant Control

Mr Michael Makepeace Eugene Jeffries
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Innovations House, 19 Staple Gardens, Winchester, England, SO23 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved liquidation.

Download
2022-05-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-26Resolution

Resolution.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.