This company is commonly known as Westacre Homes Limited. The company was founded 22 years ago and was given the registration number 04248046. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | WESTACRE HOMES LIMITED |
---|---|---|
Company Number | : | 04248046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 July 2001 |
End of financial year | : | 30 June 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 High Street, Greenfield, Bedford, MK45 5DD | Secretary | 24 January 2002 | Active |
59, High Street, Greenfield, Bedford, United Kingdom, MK45 5DD | Director | 01 July 2002 | Active |
61 High Street, Greenfield, Bedford, MK45 5DD | Director | 06 August 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 09 July 2001 | Active |
10 Tythe Barn Close, Westonimg, MK45 5JT | Director | 09 July 2001 | Active |
8 Lancot Avenue, Dunstable, LU6 2AW | Director | 09 July 2001 | Active |
10 Tythe Barn Close, Westoning, MK45 5JT | Director | 01 February 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 09 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation miscellaneous. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-03-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-03-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-03-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-01-20 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-01-20 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-01-20 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-01-20 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2016-05-13 | Address | Change registered office address company with date old address new address. | Download |
2016-05-11 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-05-11 | Resolution | Resolution. | Download |
2011-10-24 | Officers | Termination director company. | Download |
2011-10-02 | Officers | Termination director company with name. | Download |
2011-09-19 | Insolvency | Legacy. | Download |
2011-09-12 | Insolvency | Legacy. | Download |
2011-09-12 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.