Company NameWestmount Industrial Finance Company Limited
Company StatusDissolved
Company Number00093226
CategoryPrivate Limited Company
Incorporation Date3 May 1907(117 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameHall Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Grahame
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(84 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN
Secretary NameMrs Goldie Grahame
NationalityBritish
StatusClosed
Appointed16 January 1997(89 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 29 October 2013)
RoleArtist Teacher
Country of ResidenceEngland
Correspondence Address98 Holders Hill Road
London
NW4 1LN
Director NameGitte Grahame
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressFlat 6 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Director NameLeo Grahame
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 November 2002)
RoleFinancial Consultant
Correspondence AddressFlat 6 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Director NameMr Harold Peter Murray Organ
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 November 1992)
RoleChartered Accountant
Correspondence Address5 Coastguard Cottages
Kingsdown
Deal
Kent
CT14 8ET
Secretary NameAlan Grahame
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

618.2k at £0.2Hall Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
21 June 2013Solvency Statement dated 07/06/13 (1 page)
21 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2013Statement of capital on 21 June 2013
  • GBP 25
(4 pages)
21 June 2013Solvency statement dated 07/06/13 (1 page)
21 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2013Statement of capital on 21 June 2013
  • GBP 25
(4 pages)
31 May 2013Satisfaction of charge 2 in full (3 pages)
31 May 2013Satisfaction of charge 1 in full (3 pages)
31 May 2013Satisfaction of charge 1 in full (3 pages)
31 May 2013Satisfaction of charge 2 in full (3 pages)
30 April 2013Satisfaction of charge 3 in full (4 pages)
30 April 2013Satisfaction of charge 3 in full (4 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Alan Grahame on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Alan Grahame on 31 December 2009 (2 pages)
21 May 2009Accounts made up to 31 March 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 August 2008Accounts made up to 31 March 2008 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts made up to 31 March 2007 (2 pages)
24 January 2008Return made up to 29/12/07; full list of members (2 pages)
24 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 19 hatton garden london EC1N 8BA (1 page)
25 June 2007Registered office changed on 25/06/07 from: 19 hatton garden london EC1N 8BA (1 page)
19 January 2007Return made up to 29/12/06; full list of members (6 pages)
19 January 2007Return made up to 29/12/06; full list of members (6 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 December 2006Accounts made up to 31 March 2006 (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Director resigned (1 page)
20 January 2006Accounts made up to 31 March 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2005Return made up to 29/12/04; full list of members (7 pages)
26 May 2005Return made up to 29/12/04; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 July 2004Accounts made up to 31 March 2004 (2 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 May 2003Accounts made up to 31 March 2003 (2 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 December 2002Accounts made up to 31 March 2002 (2 pages)
14 January 2002Return made up to 29/12/01; full list of members (7 pages)
14 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 January 2002Accounts made up to 31 March 2001 (5 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 November 2000Accounts made up to 31 March 2000 (5 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 1999Return made up to 29/12/98; full list of members (8 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 April 1998Company name changed hall securities LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed hall securities LIMITED\certificate issued on 14/04/98 (2 pages)
28 January 1998Return made up to 29/12/97; no change of members (5 pages)
28 January 1998Return made up to 29/12/97; no change of members (5 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 May 1997Particulars of mortgage/charge (4 pages)
10 May 1997Particulars of mortgage/charge (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
3 January 1997Return made up to 29/12/96; no change of members (5 pages)
3 January 1997Return made up to 29/12/96; no change of members (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (194 pages)
12 February 1987Return made up to 31/12/86; full list of members (4 pages)
12 February 1987Return made up to 31/12/86; full list of members (4 pages)
12 February 1987Full accounts made up to 31 March 1986 (10 pages)
12 February 1987Full accounts made up to 31 March 1986 (10 pages)
22 November 1949Increase in nominal capital (2 pages)
22 November 1949Increase in nominal capital (2 pages)