About

Registered Number: 01998422
Date of Incorporation: 11/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

 

Established in 1986, Westgrove Projects Ltd are based in Devon, it has a status of "Active". There are 6 directors listed as Browne, Andrew Edward, Gregory, Simon Hugh, Baker, Michael Tweedie, Baker, Pamela Rosina, Pyne, Keith Alfred Charles, Slaney, Andrew Kevin for the company. Currently we aren't aware of the number of employees at the Westgrove Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Andrew Edward 06 March 2013 - 1
GREGORY, Simon Hugh 01 August 2012 - 1
BAKER, Michael Tweedie N/A 31 March 1997 1
BAKER, Pamela Rosina N/A 31 May 2014 1
PYNE, Keith Alfred Charles N/A 31 December 2016 1
SLANEY, Andrew Kevin 01 August 2003 09 May 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 02 October 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AP01 - Appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP04 - Appointment of corporate secretary 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 02 December 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 August 2011
AA01 - Change of accounting reference date 10 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH03 - Change of particulars for secretary 25 September 2010
AA01 - Change of accounting reference date 04 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 14 August 2002
395 - Particulars of a mortgage or charge 18 January 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 11 August 1997
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 04 June 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 14 August 1995
395 - Particulars of a mortgage or charge 09 December 1994
AA - Annual Accounts 22 November 1994
363s - Annual Return 04 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1994
395 - Particulars of a mortgage or charge 01 March 1994
395 - Particulars of a mortgage or charge 05 January 1994
AA - Annual Accounts 30 November 1993
395 - Particulars of a mortgage or charge 19 November 1993
363s - Annual Return 13 September 1993
RESOLUTIONS - N/A 24 February 1993
AA - Annual Accounts 05 February 1993
395 - Particulars of a mortgage or charge 15 September 1992
363s - Annual Return 26 August 1992
169 - Return by a company purchasing its own shares 28 May 1992
AA - Annual Accounts 29 April 1992
RESOLUTIONS - N/A 15 April 1992
395 - Particulars of a mortgage or charge 22 February 1992
363b - Annual Return 16 August 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 05 March 1991
395 - Particulars of a mortgage or charge 06 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 04 May 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
395 - Particulars of a mortgage or charge 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1990
395 - Particulars of a mortgage or charge 04 April 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
PUC 2 - N/A 26 September 1988
395 - Particulars of a mortgage or charge 07 April 1988
PUC 2 - N/A 10 March 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
395 - Particulars of a mortgage or charge 04 November 1987
395 - Particulars of a mortgage or charge 12 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1987
395 - Particulars of a mortgage or charge 22 July 1987
395 - Particulars of a mortgage or charge 26 November 1986
NEWINC - New incorporation documents 11 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2002 Fully Satisfied

N/A

Mortgage deed 01 July 1997 Fully Satisfied

N/A

Legal charge 30 May 1997 Fully Satisfied

N/A

Legal mortgage 01 December 1994 Fully Satisfied

N/A

Legal mortgage 18 February 1994 Fully Satisfied

N/A

Further legal charge and mortgage 21 December 1993 Fully Satisfied

N/A

Deed of further security 11 November 1993 Fully Satisfied

N/A

Further charge and mortgage 14 September 1992 Fully Satisfied

N/A

Mortgage deed 21 February 1992 Fully Satisfied

N/A

Further charge and mortgage 22 October 1990 Fully Satisfied

N/A

Further charge and mortgage 12 March 1990 Fully Satisfied

N/A

Legal charge 23 March 1989 Fully Satisfied

N/A

Legal charge and mortgage 05 April 1988 Fully Satisfied

N/A

Legal mortgage 30 October 1987 Fully Satisfied

N/A

Legal mortgage 07 October 1987 Fully Satisfied

N/A

Legal mortgage 16 July 1987 Fully Satisfied

N/A

Legal charge 21 November 1986 Fully Satisfied

N/A

Legal charge 10 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.