UKBizDB.co.uk

WESTERN HOUSE LIMITED

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

This company is commonly known as Western House Limited. The company was founded 74 years ago and was given the registration number 00474735. The firm's registered office is in CHANDLER'S FORD. You can find them at Rsm Restructuring Advsory Llp, Highfield Court, Tollgate, Chandler's Ford, Eastleigh. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:WESTERN HOUSE LIMITED
Company Number:00474735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 1949
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:Rsm Restructuring Advsory Llp, Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm Restructuring Advsory Llp, Highfield Court, Tollgate, Chandler's Ford, SO53 3TY

Secretary01 August 2008Active
Rsm Restructuring Advsory Llp, Highfield Court, Tollgate, Chandler's Ford, SO53 3TY

Director01 January 2004Active
Rsm Restructuring Advsory Llp, Highfield Court, Tollgate, Chandler's Ford, SO53 3TY

Director-Active
52 Cranesfield, Sherborne St John, Basingstoke, RG24 9LN

Secretary05 April 1994Active
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
Yew Tree Lodge, Crown Lane, Old Basing, RG24 7DN

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

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

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

Director-Active
Mistral Hackwood Lane, Cliddesden, Basingstoke, RG25 2NH

Director-Active
2 Foxcombe Lane, Horsington, Templecombe, BA8 0DS

Director-Active
10 Petworth Close, Badgers Downe, Basingstoke, RG22 4TR

Director01 April 1994Active

People with Significant Control

Mr Gordon John South
Notified on:13 May 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Rsm Restructuring Advsory Llp, Highfield Court, Tollgate, Chandler's Ford, SO53 3TY
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
2024-03-27Gazette

Gazette dissolved liquidation.

Download
2023-12-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-01Insolvency

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

Download
2022-01-21Insolvency

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

Download
2021-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-20Insolvency

Liquidation in administration progress report.

Download
2020-07-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-05Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-15Insolvency

Liquidation in administration proposals.

Download
2020-03-20Address

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

Download
2020-03-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-03Mortgage

Mortgage satisfy charge full.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.