UKBizDB.co.uk

WESTLAKE GARAGES LIMITED

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

This company is commonly known as Westlake Garages Limited. The company was founded 15 years ago and was given the registration number 06800970. The firm's registered office is in WEST BYFLEET. You can find them at 5 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WESTLAKE GARAGES LIMITED
Company Number:06800970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 2009
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193-195, Lower Richmond Road, Richmond, England, TW9 4LN

Secretary26 January 2009Active
193-195, Lower Richmond Road, Richmond, England, TW9 4LN

Director26 January 2009Active
193-195, Lower Richmond Road, Richmond, England, TW9 4LN

Director10 April 2014Active

People with Significant Control

Mr Masillamany Arulendran
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:193-195, Lower Richmond Road, Richmond, England, TW9 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maristella Shereen Arulendran
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:193-195, Lower Richmond Road, Richmond, United Kingdom, TW9 4LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-06-16Insolvency

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

Download
2022-06-01Insolvency

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

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-06-02Insolvency

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

Download
2020-06-22Insolvency

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

Download
2020-06-15Insolvency

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

Download
2020-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-04-16Address

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

Download
2019-04-15Insolvency

Liquidation disclaimer notice.

Download
2019-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Address

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

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.