About

Registered Number: 01045648
Date of Incorporation: 10/03/1972 (52 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 6 months ago)
Registered Address: Airport House (Frost Group Ltd), Purley Way, Croydon, Surrey, CR0 0XZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.