About

Registered Number: 03388055
Date of Incorporation: 17/06/1997 (26 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Western Greyhound Ltd was registered on 17 June 1997 and has its registered office in Hampshire. The business has one director listed as Howarth, Maria Magdalena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Maria Magdalena 17 June 1997 09 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
LIQ03 - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2017
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 27 March 2017
4.68 - Liquidator's statement of receipts and payments 25 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2016
F10.2 - N/A 11 February 2016
2.24B - N/A 10 February 2016
2.34B - N/A 03 February 2016
2.24B - N/A 19 October 2015
F2.18 - N/A 04 June 2015
2.16B - N/A 27 May 2015
2.17B - N/A 20 May 2015
AD01 - Change of registered office address 30 March 2015
2.12B - N/A 26 March 2015
MR04 - N/A 12 December 2014
MR04 - N/A 12 December 2014
MR04 - N/A 12 December 2014
MR04 - N/A 12 December 2014
MR04 - N/A 12 December 2014
MR01 - N/A 11 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 27 May 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 01 July 2011
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 29 June 2009
395 - Particulars of a mortgage or charge 14 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 21 January 2005
287 - Change in situation or address of Registered Office 23 November 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 30 June 2004
AA - Annual Accounts 20 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 08 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 21 April 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
123 - Notice of increase in nominal capital 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 20 July 1998
225 - Change of Accounting Reference Date 12 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
395 - Particulars of a mortgage or charge 20 January 1998
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2014 Outstanding

N/A

Legal charge 20 August 2010 Fully Satisfied

N/A

Legal charge 07 November 2008 Fully Satisfied

N/A

Legal charge 22 June 2004 Fully Satisfied

N/A

Charge of deposit 12 January 2004 Fully Satisfied

N/A

Mortgage debenture 07 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.