UKBizDB.co.uk

THE WESTERN GROUP OF COMPANIES LIMITED

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

This company is commonly known as The Western Group Of Companies Limited. The company was founded 42 years ago and was given the registration number 01612531. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:THE WESTERN GROUP OF COMPANIES LIMITED
Company Number:01612531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 1982
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director-Active
Western House, Armstrong Road, Basingstoke, England, RG24 8QE

Director10 December 2019Active
52 Cranesfield, Sherborne St John, Basingstoke, RG24 9LN

Secretary04 January 1999Active
12 Heathcote Place, Hursley, Winchester, SO21 2LH

Secretary01 July 2004Active
Amber Lee Wellingtonia Avenue, Finchampstead, RG45 6AF

Secretary-Active
Fairfields Ox Drove Rise, Picket Piece, Andover, SP11 6NG

Secretary10 March 2006Active
Western House, Armstrong Road, Basingstoke, Hampshire, RG24 8QE

Secretary01 August 2008Active
Yew Tree Lodge, Crown Lane, Old Basing, RG24 7DN

Secretary17 February 2004Active
52 Cranesfield, Sherborne St John, Basingstoke, RG24 9LN

Director13 May 2002Active
Amber Lee Wellingtonia Avenue, Finchampstead, Crowthorne, RG45 6AF

Director-Active
Amber Lee Wellingtonia Avenue, Finchampstead, RG45 6AF

Director-Active
Pine Trees Old Compton Lane, Farnham, GU9 8EG

Director-Active
1 Bryon Close, Bishops Waltham, Southampton, SO32 1RS

Director13 May 2002Active
Western House, Armstrong Road, Basingstoke, Hampshire, RG24 8QE

Director17 February 2010Active

People with Significant Control

Mr Gordon John South
Notified on:13 May 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Cvr Global Llp, Town Wall House, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-08Gazette

Gazette dissolved liquidation.

Download
2022-06-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-15Insolvency

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

Download
2021-02-22Insolvency

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Address

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

Download
2019-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.