Founded in 1972, West Island Group Ltd are based in Surrey, it has a status of "Dissolved". This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARLAND, Victor Charles | 07 October 1998 | 01 December 2000 | 1 |
TAYLER, Peter | 01 November 1993 | 03 April 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 October 2015 | |
4.43 - Notice of final meeting of creditors | 09 July 2015 | |
COCOMP - Order to wind up | 09 July 2015 | |
LIQ MISC OC - N/A | 20 May 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 20 May 2014 | |
AD01 - Change of registered office address | 14 August 2012 | |
AD01 - Change of registered office address | 16 February 2011 | |
COCOMP - Order to wind up | 17 November 2010 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 17 November 2010 | |
COCOMP - Order to wind up | 19 February 2010 | |
COCOMP - Order to wind up | 11 February 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 January 2010 | |
AR01 - Annual Return | 19 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 November 2009 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
AD01 - Change of registered office address | 16 November 2009 | |
288b - Notice of resignation of directors or secretaries | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 09 February 2006 | |
363a - Annual Return | 28 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 06 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2003 | |
363s - Annual Return | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
363s - Annual Return | 09 November 2001 | |
AA - Annual Accounts | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
AA - Annual Accounts | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 26 February 2001 | |
363s - Annual Return | 19 February 2001 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 11 November 1999 | |
MEM/ARTS - N/A | 26 April 1999 | |
CERTNM - Change of name certificate | 22 April 1999 | |
AA - Annual Accounts | 21 February 1999 | |
363s - Annual Return | 10 November 1998 | |
288a - Notice of appointment of directors or secretaries | 10 November 1998 | |
AA - Annual Accounts | 30 December 1997 | |
SA - Shares agreement | 03 December 1997 | |
88(2)P - N/A | 03 December 1997 | |
363s - Annual Return | 07 November 1997 | |
RESOLUTIONS - N/A | 09 October 1997 | |
123 - Notice of increase in nominal capital | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 1997 | |
287 - Change in situation or address of Registered Office | 30 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 1997 | |
AA - Annual Accounts | 14 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1996 | |
395 - Particulars of a mortgage or charge | 19 December 1996 | |
395 - Particulars of a mortgage or charge | 05 December 1996 | |
363s - Annual Return | 12 November 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
RESOLUTIONS - N/A | 13 April 1996 | |
123 - Notice of increase in nominal capital | 13 April 1996 | |
AA - Annual Accounts | 06 December 1995 | |
363s - Annual Return | 22 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
395 - Particulars of a mortgage or charge | 25 April 1995 | |
AA - Annual Accounts | 20 January 1995 | |
395 - Particulars of a mortgage or charge | 16 January 1995 | |
363s - Annual Return | 04 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1994 | |
395 - Particulars of a mortgage or charge | 15 December 1993 | |
AA - Annual Accounts | 03 December 1993 | |
288 - N/A | 13 November 1993 | |
363s - Annual Return | 13 November 1993 | |
363s - Annual Return | 11 May 1993 | |
AA - Annual Accounts | 29 January 1993 | |
AA - Annual Accounts | 04 February 1992 | |
363b - Annual Return | 04 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1991 | |
395 - Particulars of a mortgage or charge | 07 November 1991 | |
395 - Particulars of a mortgage or charge | 21 October 1991 | |
AA - Annual Accounts | 15 November 1990 | |
363 - Annual Return | 15 November 1990 | |
395 - Particulars of a mortgage or charge | 12 July 1990 | |
AA - Annual Accounts | 11 January 1990 | |
363 - Annual Return | 11 January 1990 | |
AA - Annual Accounts | 12 September 1988 | |
363 - Annual Return | 12 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 1988 | |
395 - Particulars of a mortgage or charge | 18 May 1988 | |
395 - Particulars of a mortgage or charge | 27 January 1988 | |
AA - Annual Accounts | 16 December 1987 | |
363 - Annual Return | 16 December 1987 | |
363 - Annual Return | 29 December 1986 | |
AA - Annual Accounts | 02 December 1986 | |
PUC 2 - N/A | 06 June 1984 | |
NEWINC - New incorporation documents | 10 March 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 2008 | Outstanding |
N/A |
Legal mortgage | 12 December 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 29 November 1996 | Outstanding |
N/A |
Chattel mortgage | 15 July 1996 | Fully Satisfied |
N/A |
Fixed charge supplemental to a guarantee and debenture dated 9 january 1995 issued by the company and others | 14 April 1995 | Fully Satisfied |
N/A |
Guarante and debenture | 09 January 1995 | Fully Satisfied |
N/A |
Legal charge | 02 December 1993 | Fully Satisfied |
N/A |
Legal charge | 21 October 1991 | Fully Satisfied |
N/A |
Debenture | 14 October 1991 | Fully Satisfied |
N/A |
Mortgage | 04 July 1990 | Fully Satisfied |
N/A |
Legal charge | 10 May 1988 | Fully Satisfied |
N/A |
Single debenture | 06 January 1988 | Fully Satisfied |
N/A |
Legal charge | 22 July 1985 | Fully Satisfied |
N/A |
Deed of charge | 09 June 1980 | Fully Satisfied |
N/A |