About

Registered Number: 03708152
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 4 Clews Road, Redditch, Worcestershire, B98 7ST

 

Based in Redditch, Westgrove Developments Ltd was registered on 04 February 1999, it's status is listed as "Dissolved". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at the business.

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 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 11 February 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 25 June 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AR01 - Annual Return 12 February 2014
DISS16(SOAS) - N/A 08 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 October 2012
AD01 - Change of registered office address 23 October 2012
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 29 February 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AA - Annual Accounts 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 June 2010
DISS16(SOAS) - N/A 06 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
353 - Register of members 04 February 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 03 September 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 14 April 2003
363s - Annual Return 09 April 2003
287 - Change in situation or address of Registered Office 09 October 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 27 February 2001
225 - Change of Accounting Reference Date 05 December 2000
395 - Particulars of a mortgage or charge 26 April 2000
395 - Particulars of a mortgage or charge 26 April 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
395 - Particulars of a mortgage or charge 11 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2007 Outstanding

N/A

Legal mortgage 04 January 2007 Outstanding

N/A

Legal mortgage 23 December 2006 Outstanding

N/A

Mortgage 05 August 2005 Outstanding

N/A

Legal mortgage 17 June 2005 Outstanding

N/A

Legal mortgage 17 June 2005 Outstanding

N/A

Legal mortgage 27 May 2005 Outstanding

N/A

Mortgage deed 14 May 2003 Outstanding

N/A

Mortgage 03 April 2003 Fully Satisfied

N/A

Legal charge 15 May 2002 Fully Satisfied

N/A

Legal mortgage 17 April 2000 Outstanding

N/A

Mortgage debenture 17 April 2000 Fully Satisfied

N/A

Legal charge 28 January 2000 Outstanding

N/A

Legal mortgage (own account) 11 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.