Warning: file_put_contents(c/3a3cf07dd21dec178a81fe2941d6b435.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
West Quay Developments (poole) Limited, M15 4PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST QUAY DEVELOPMENTS (POOLE) LIMITED

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

This company is commonly known as West Quay Developments (poole) Limited. The company was founded 17 years ago and was given the registration number 06257030. The firm's registered office is in MANCHESTER. You can find them at Commercial Wharf, 6 Commercial Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WEST QUAY DEVELOPMENTS (POOLE) LIMITED
Company Number:06257030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Commercial Wharf, 6 Commercial Street, Manchester, England, M15 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlefield House, Liverpool Road, Manchester, England, M3 4SB

Director21 April 2016Active
Lane End, Attenburys Lane, Altrincham, WA14 5QN

Secretary23 May 2007Active
Commercial Wharf, 6 Commercial Street, Manchester, England, M15 4PZ

Director16 July 2014Active
Unit 1a, The Quadrant, Heywood, England, OL10 1NG

Director05 September 2007Active
Lane End, Bollinway, Hale, Altrincham, WA15 0PB

Director23 May 2007Active
Lane End, Attenburys Lane, Altrincham, WA14 5QN

Director23 May 2007Active
Commercial Wharf, 6 Commercial Street, Manchester, England, M15 4PZ

Director28 August 2007Active
Commercial Wharf, 6 Commercial Street, Manchester, England, M15 4PZ

Director10 July 2019Active

People with Significant Control

Mr Kevin Philbin
Notified on:21 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Insolvency

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

Download
2023-04-15Resolution

Resolution.

Download
2023-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-04Address

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

Download
2023-03-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.