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.
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 | : |
|
Registered Address | : | No 9 Hockley Court, Hockley Heath, Solihull, England, B94 6NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Hillend, Twyning, Tewkesbury, United Kingdom, GL20 6DW | Director | 19 July 2007 | Active |
88 Mill Road, Pelsall, WS4 1BU | Secretary | 19 April 2007 | Active |
8, West End Lane, Pinner, England, HA5 1EE | Secretary | 01 December 2015 | Active |
The Haybarn, Whitlenge Lane, Hartlebury, Kidderminster, England, DY10 4HD | Secretary | 07 February 2013 | Active |
88 Mill Road, Pelsall, WS4 1BU | Director | 19 July 2007 | Active |
29 Sudbury Avenue, Ilkeston, Derby, DE7 5DT | Director | 19 July 2007 | Active |
48 Peplins Way, Kings Norton, Birmingham, B30 3NL | Director | 19 July 2007 | Active |
Brantwood, 8 Elswick Avenue, Stockport, SK7 2PN | Director | 19 April 2007 | Active |
Unit 10, Westgate Trading Estate, Aldridge, Walsall, WS9 8EX | Director | 27 October 2015 | Active |
7, Sorrel Close, Wootton, Northampton, United Kingdom, NN4 6EY | Director | 19 July 2007 | Active |
The Haybarn, Whitlenge Lane, Hartlebury, Kidderminster, England, DY10 4HD | Director | 24 January 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-05 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-03 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-10-15 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-09-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.