About

Registered Number: 04314133
Date of Incorporation: 31/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2019 (5 years and 2 months ago)
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Based in Fareham, Hampshire, Westcott Design Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Westcott Design Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2019
LIQ14 - N/A 05 January 2019
AD01 - Change of registered office address 13 August 2018
LIQ03 - N/A 30 December 2017
4.48 - Notice of constitution of liquidation committee 23 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2016
2.24B - N/A 07 December 2016
2.34B - N/A 18 November 2016
2.26B - N/A 28 October 2016
2.23B - N/A 12 October 2016
2.16B - N/A 12 October 2016
2.17B - N/A 27 September 2016
AD01 - Change of registered office address 15 August 2016
2.12B - N/A 09 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 August 2014
MR01 - N/A 30 July 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 01 November 2013
MR04 - N/A 13 August 2013
MR04 - N/A 13 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 05 November 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 12 February 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 20 October 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
363s - Annual Return 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
225 - Change of Accounting Reference Date 16 September 2002
395 - Particulars of a mortgage or charge 23 May 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2014 Outstanding

N/A

Legal charge 28 September 2012 Outstanding

N/A

Debenture 24 September 2012 Outstanding

N/A

Fixed and floating charge 11 February 2008 Fully Satisfied

N/A

Debenture 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.