About

Registered Number: 05062369
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2017 (7 years and 3 months ago)
Registered Address: 7 The Broadway, Broadstairs, Kent, CT10 2AD

 

Having been setup in 2004, Weybridge Homes Ltd have registered office in Kent, it's status is listed as "Dissolved". This company has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, David Bryan 03 March 2004 29 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2017
L64.04 - Directions to defer dissolution 28 April 2015
L64.07 - Release of Official Receiver 28 April 2015
3.6 - Abstract of receipt and payments in receivership 28 May 2013
RM02 - N/A 28 May 2013
3.6 - Abstract of receipt and payments in receivership 06 November 2012
COCOMP - Order to wind up 19 July 2012
CH01 - Change of particulars for director 11 June 2012
3.6 - Abstract of receipt and payments in receivership 27 April 2012
CH01 - Change of particulars for director 04 April 2012
AR01 - Annual Return 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
LQ01 - Notice of appointment of receiver or manager 16 May 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 29 April 2010
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
225 - Change of Accounting Reference Date 13 February 2009
AA - Annual Accounts 02 February 2009
RESOLUTIONS - N/A 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363s - Annual Return 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
DISS40 - Notice of striking-off action discontinued 30 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
395 - Particulars of a mortgage or charge 12 June 2007
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 22 January 2007
COCOMP - Order to wind up 06 December 2006
363s - Annual Return 08 September 2006
GAZ1 - First notification of strike-off action in London Gazette 15 August 2006
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2011 Outstanding

N/A

Legal charge (corporate including floating charge) 06 January 2011 Outstanding

N/A

Debenture 25 May 2010 Outstanding

N/A

Legal charge 25 May 2010 Outstanding

N/A

Mortgage debenture 07 June 2007 Outstanding

N/A

Legal charge 10 March 2005 Outstanding

N/A

Debenture 22 September 2004 Outstanding

N/A

Legal charge 22 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.