About

Registered Number: 05298429
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (9 years and 4 months ago)
Registered Address: One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

 

West of England Land (Somerton) Ltd was founded on 26 November 2004 and has its registered office in Newton Abbot, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. Trott, Joann Elizabeth, Worsley, Charlie are listed as directors of West of England Land (Somerton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TROTT, Joann Elizabeth 30 June 2007 31 August 2008 1
WORSLEY, Charlie 26 November 2004 30 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2014
4.43 - Notice of final meeting of creditors 15 September 2014
LIQ MISC - N/A 22 August 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 August 2012
AD01 - Change of registered office address 09 August 2012
COCOMP - Order to wind up 12 June 2012
DISS16(SOAS) - N/A 17 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 03 December 2011
AD01 - Change of registered office address 31 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 01 December 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 09 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2008
353 - Register of members 08 December 2008
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 28 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 26 July 2006
225 - Change of Accounting Reference Date 26 July 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
363s - Annual Return 27 March 2006
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 November 2006 Fully Satisfied

N/A

Debenture 18 October 2006 Fully Satisfied

N/A

Legal charge 12 May 2006 Fully Satisfied

N/A

Debenture 11 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.