Having been setup in 2000, Westgate Holdings Ltd has its registered office in Cheshire. There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOD, Keith | 15 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 03 June 2020 | |
PSC04 - N/A | 31 March 2020 | |
SH01 - Return of Allotment of shares | 31 March 2020 | |
CH01 - Change of particulars for director | 27 March 2020 | |
CH03 - Change of particulars for secretary | 27 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 10 March 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 March 2020 | |
RESOLUTIONS - N/A | 09 March 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
MR05 - N/A | 29 October 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 01 July 2019 | |
MR05 - N/A | 15 April 2019 | |
MR01 - N/A | 23 January 2019 | |
CH01 - Change of particulars for director | 11 September 2018 | |
CH03 - Change of particulars for secretary | 11 September 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 16 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 02 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 27 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 27 March 2015 | |
AA - Annual Accounts | 05 November 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
TM01 - Termination of appointment of director | 15 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2014 | |
AA - Annual Accounts | 11 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2014 | |
RESOLUTIONS - N/A | 08 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 08 October 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AP01 - Appointment of director | 03 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 06 July 2007 | |
RESOLUTIONS - N/A | 10 January 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 01 September 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
363s - Annual Return | 10 June 2005 | |
RESOLUTIONS - N/A | 19 April 2005 | |
AA - Annual Accounts | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
363s - Annual Return | 15 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2003 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 29 May 2003 | |
CERTNM - Change of name certificate | 14 November 2002 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 30 October 2001 | |
CERTNM - Change of name certificate | 24 October 2001 | |
287 - Change in situation or address of Registered Office | 25 June 2001 | |
225 - Change of Accounting Reference Date | 16 June 2001 | |
363s - Annual Return | 11 June 2001 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
NEWINC - New incorporation documents | 19 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2019 | Outstanding |
N/A |
Debenture | 10 August 2000 | Outstanding |
N/A |