Westgate Group Ltd was founded on 31 July 1961, it has a status of "Active". The current directors of this business are listed as Vant, Gwendoline Susan, Vant, Kirsty Jane, Beatty, Jeremy, Smith, Adrian Peter, Vant, John Richard, Vant, Michael Conrath in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTY, Jeremy | 23 June 1994 | 08 September 2003 | 1 |
SMITH, Adrian Peter | 08 September 2003 | 13 November 2003 | 1 |
VANT, John Richard | N/A | 02 July 1998 | 1 |
VANT, Michael Conrath | N/A | 04 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VANT, Gwendoline Susan | 04 November 2003 | 20 June 2006 | 1 |
VANT, Kirsty Jane | 20 June 2006 | 28 September 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2020 | |
DS01 - Striking off application by a company | 20 August 2020 | |
DS02 - Withdrawal of striking off application by a company | 17 December 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 December 2019 | |
DS01 - Striking off application by a company | 06 December 2019 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 16 September 2019 | |
PSC05 - N/A | 16 April 2019 | |
AP01 - Appointment of director | 15 April 2019 | |
TM01 - Termination of appointment of director | 15 April 2019 | |
PSC07 - N/A | 15 April 2019 | |
PSC02 - N/A | 15 April 2019 | |
TM01 - Termination of appointment of director | 15 April 2019 | |
AD01 - Change of registered office address | 15 April 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
TM02 - Termination of appointment of secretary | 10 January 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 14 November 2017 | |
CH01 - Change of particulars for director | 14 November 2017 | |
PSC04 - N/A | 14 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
AAMD - Amended Accounts | 09 February 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 27 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 December 2015 | |
AR01 - Annual Return | 14 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2015 | |
AA - Annual Accounts | 12 October 2015 | |
TM02 - Termination of appointment of secretary | 07 October 2015 | |
AP04 - Appointment of corporate secretary | 07 October 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 25 January 2014 | |
AR01 - Annual Return | 23 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 08 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AA - Annual Accounts | 06 February 2010 | |
AR01 - Annual Return | 23 November 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 06 November 2008 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 08 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363s - Annual Return | 18 October 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 August 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 August 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
1.4 - Notice of completion of voluntary arrangement | 14 March 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 October 2005 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 01 November 2004 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 September 2004 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 26 February 2004 | |
RESOLUTIONS - N/A | 23 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 03 October 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 12 November 2002 | |
363s - Annual Return | 24 October 2002 | |
395 - Particulars of a mortgage or charge | 09 October 2002 | |
1.1 - Report of meeting approving voluntary arrangement | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 28 February 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 06 September 1999 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 22 October 1998 | |
AA - Annual Accounts | 18 August 1998 | |
RESOLUTIONS - N/A | 31 July 1998 | |
RESOLUTIONS - N/A | 31 July 1998 | |
RESOLUTIONS - N/A | 31 July 1998 | |
169 - Return by a company purchasing its own shares | 30 July 1998 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
363s - Annual Return | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
AA - Annual Accounts | 08 September 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 1996 | |
363b - Annual Return | 26 November 1996 | |
363(287) - N/A | 26 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 1996 | |
288a - Notice of appointment of directors or secretaries | 30 October 1996 | |
AA - Annual Accounts | 11 September 1996 | |
363s - Annual Return | 15 December 1995 | |
AA - Annual Accounts | 04 October 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 16 September 1994 | |
288 - N/A | 28 June 1994 | |
395 - Particulars of a mortgage or charge | 04 March 1994 | |
363s - Annual Return | 10 September 1993 | |
AA - Annual Accounts | 10 September 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363s - Annual Return | 12 November 1992 | |
AA - Annual Accounts | 22 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
363a - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 30 November 1990 | |
363 - Annual Return | 30 November 1990 | |
AA - Annual Accounts | 14 September 1989 | |
363 - Annual Return | 14 September 1989 | |
288 - N/A | 06 September 1988 | |
AA - Annual Accounts | 24 August 1988 | |
363 - Annual Return | 24 August 1988 | |
288 - N/A | 22 October 1987 | |
363 - Annual Return | 16 September 1987 | |
AA - Annual Accounts | 21 July 1987 | |
AA - Annual Accounts | 01 November 1986 | |
363 - Annual Return | 01 November 1986 | |
288 - N/A | 01 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 07 October 2002 | Outstanding |
N/A |
Fixed and floating charge | 14 February 2002 | Outstanding |
N/A |
Legal charge | 11 August 1997 | Fully Satisfied |
N/A |
Legal charge | 11 August 1997 | Fully Satisfied |
N/A |
Legal charge | 11 August 1997 | Fully Satisfied |
N/A |
Legal charge | 11 August 1997 | Fully Satisfied |
N/A |
Legal charge | 11 August 1997 | Outstanding |
N/A |
Legal charge | 21 February 1994 | Outstanding |
N/A |
Debenture | 07 February 1992 | Outstanding |
N/A |
Guarantee & debenture | 08 November 1978 | Fully Satisfied |
N/A |
Legal charge | 16 August 1978 | Fully Satisfied |
N/A |
Legal charge | 21 October 1976 | Fully Satisfied |
N/A |
Legal charge | 06 January 1976 | Fully Satisfied |
N/A |
Legal charge | 27 May 1975 | Fully Satisfied |
N/A |
Legal charge | 16 December 1974 | Fully Satisfied |
N/A |
Debenture | 21 May 1974 | Fully Satisfied |
N/A |
Legal charge | 07 February 1974 | Fully Satisfied |
N/A |
Instr of charge | 31 May 1968 | Fully Satisfied |
N/A |
Ins of charge | 11 October 1966 | Fully Satisfied |
N/A |
Leeter of charge by the company | 14 July 1965 | Fully Satisfied |
N/A |