UKBizDB.co.uk

WESTGATE CREDIT LIMITED

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

This company is commonly known as Westgate Credit Limited. The company was founded 17 years ago and was given the registration number 06220221. The firm's registered office is in SOLIHULL. You can find them at No 9 Hockley Court, Hockley Heath, Solihull, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:WESTGATE CREDIT LIMITED
Company Number:06220221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 April 2007
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:No 9 Hockley Court, Hockley Heath, Solihull, England, B94 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Hillend, Twyning, Tewkesbury, United Kingdom, GL20 6DW

Director19 July 2007Active
88 Mill Road, Pelsall, WS4 1BU

Secretary19 April 2007Active
8, West End Lane, Pinner, England, HA5 1EE

Secretary01 December 2015Active
The Haybarn, Whitlenge Lane, Hartlebury, Kidderminster, England, DY10 4HD

Secretary07 February 2013Active
88 Mill Road, Pelsall, WS4 1BU

Director19 July 2007Active
29 Sudbury Avenue, Ilkeston, Derby, DE7 5DT

Director19 July 2007Active
48 Peplins Way, Kings Norton, Birmingham, B30 3NL

Director19 July 2007Active
Brantwood, 8 Elswick Avenue, Stockport, SK7 2PN

Director19 April 2007Active
Unit 10, Westgate Trading Estate, Aldridge, Walsall, WS9 8EX

Director27 October 2015Active
7, Sorrel Close, Wootton, Northampton, United Kingdom, NN4 6EY

Director19 July 2007Active
The Haybarn, Whitlenge Lane, Hartlebury, Kidderminster, England, DY10 4HD

Director24 January 2013Active

People with Significant Control

Mr James Bruce Grenfell
Notified on:19 April 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Orbis, Newhall Street, Birmingham, England, B3 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Driver
Notified on:11 April 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:No 9 Hockley Court, Hockley Heath, Solihull, England, B94 6NW
Nature of control:
  • Significant influence or control

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
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-21Insolvency

Liquidation in administration progress report.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2021-09-15Insolvency

Liquidation in administration progress report.

Download
2021-08-05Insolvency

Liquidation in administration extension of period.

Download
2021-03-30Insolvency

Liquidation in administration progress report.

Download
2020-09-16Insolvency

Liquidation in administration progress report.

Download
2020-09-03Insolvency

Liquidation in administration extension of period.

Download
2020-03-10Insolvency

Liquidation in administration progress report.

Download
2019-11-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-15Insolvency

Liquidation in administration proposals.

Download
2019-09-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-04Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-21Address

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

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Address

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

Download
2018-05-29Address

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

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.