UKBizDB.co.uk

WESTBY HOMES (NORTH WEST) LIMITED

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

This company is commonly known as Westby Homes (north West) Limited. The company was founded 11 years ago and was given the registration number 08380293. The firm's registered office is in STOKE ON TRENT. You can find them at Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WESTBY HOMES (NORTH WEST) LIMITED
Company Number:08380293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 January 2013
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Park Street, Lytham, England, FY8 5LU

Director29 January 2013Active

People with Significant Control

Westby Homes Property Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved liquidation.

Download
2021-02-11Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-25Insolvency

Liquidation in administration progress report.

Download
2020-03-11Insolvency

Liquidation in administration progress report.

Download
2020-02-07Insolvency

Liquidation in administration extension of period.

Download
2019-09-19Insolvency

Liquidation in administration progress report.

Download
2019-07-25Insolvency

Liquidation in administration extension of period.

Download
2019-03-25Insolvency

Liquidation in administration progress report.

Download
2018-09-19Insolvency

Liquidation in administration progress report.

Download
2018-08-29Insolvency

Liquidation in administration extension of period.

Download
2018-03-22Insolvency

Liquidation in administration progress report.

Download
2017-11-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-10-25Insolvency

Liquidation in administration proposals.

Download
2017-09-05Address

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

Download
2017-09-02Insolvency

Liquidation in administration appointment of administrator.

Download
2017-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Address

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

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.