About

Registered Number: 06248257
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Receivership
Registered Address: NEWGREEN ESTATES LIMITED, Ricoh House George Street, Prestwich, Manchester, Lancashire, M25 9WS

 

Based in Manchester, Lancashire, Westport Nominees Ltd was established in 2007. We don't know the number of employees at the company. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RM01 - N/A 15 March 2016
RM02 - N/A 11 March 2016
3.6 - Abstract of receipt and payments in receivership 13 January 2016
3.6 - Abstract of receipt and payments in receivership 02 November 2015
3.6 - Abstract of receipt and payments in receivership 02 November 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 07 July 2014
RM01 - N/A 10 December 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2007 Outstanding

N/A

Legal charge 17 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.