About

Registered Number: 02607391
Date of Incorporation: 02/05/1991 (33 years ago)
Company Status: Liquidation
Registered Address: The Lodge, 67 Corbets Road, Upminster, Essex, RM14 2AJ

 

Established in 1991, West Lodge Banqueting Ltd have registered office in Upminster, Essex, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. There is one director listed as Powell, Peter Frederick for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Peter Frederick 22 December 1997 30 June 1999 1

Filing History

Document Type Date
COCOMP - Order to wind up 23 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 29 July 2010
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
RT01 - Application for administrative restoration to the register 22 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 27 July 2005
AA - Annual Accounts 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
363s - Annual Return 06 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 13 March 2003
225 - Change of Accounting Reference Date 13 March 2003
395 - Particulars of a mortgage or charge 09 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
225 - Change of Accounting Reference Date 18 February 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 05 April 2001
395 - Particulars of a mortgage or charge 05 December 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
363s - Annual Return 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 17 August 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
395 - Particulars of a mortgage or charge 10 July 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 17 May 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 17 May 1994
363a - Annual Return 25 August 1993
AA - Annual Accounts 25 February 1993
287 - Change in situation or address of Registered Office 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
DISS40 - Notice of striking-off action discontinued 18 January 1993
363a - Annual Return 18 January 1993
GAZ1 - First notification of strike-off action in London Gazette 27 October 1992
288 - N/A 25 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1992
287 - Change in situation or address of Registered Office 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
MEM/ARTS - N/A 06 September 1991
CERTNM - Change of name certificate 04 September 1991
NEWINC - New incorporation documents 02 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2005 Outstanding

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Legal charge 15 November 2000 Fully Satisfied

N/A

Debenture 20 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.