Westcroft
Wolverhampton
West Midlands
WV10 8QL
Director Name | Mr John Allan Green |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | The Limes 5 Wood Hayes Croft Wolverhampton West Midlands WV10 8PP |
Director Name | Mrs Gertrude Richards |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1994) |
Role | Secretary |
Correspondence Address | 262 Moseley Road Willenhall West Midlands WV13 3QX |
Secretary Name | Mrs Kathleen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(43 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Miden 32 Nine Days Lane Redditch Worcestershire B98 7TE |
Director Name | Mrs Kathleen Green |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | The Limes 5 Wood Hayes Croft Wolverhampton West Midlands WV10 8PP |
Secretary Name | Mrs Michele Dianne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Wood Hayes Croft Westcroft South Staffs WV10 8PP |
Director Name | Mrs Michele Dianne Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Wood Hayes Croft Westcroft South Staffs WV10 8PP |
Secretary Name | Peter Nicholas Christian Bordewich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(60 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Rockhill Wolverley Village Kidderminster Worcestershire DY11 5XE |
Website | www.home.btconnect.com |
---|
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Wsb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467,996 |
Cash | £397 |
Current Liabilities | £454,945 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 30 January 2017 (overdue) |
---|
22 October 2012 | Delivered on: 25 October 2012 Persons entitled: Ultimate Invoice Finance Limited Classification: Debenture (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 April 2012 | Delivered on: 18 April 2012 Persons entitled: Black Country Reinvestment Society Limited Classification: Debenture (fixed and floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets and all of the other assets including all the book and other debts see image for full details. Outstanding |
9 May 2011 | Delivered on: 14 May 2011 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
30 July 2010 | Delivered on: 13 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land buildings south side of planetary road willenhall t/no WM89864; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 July 2010 | Delivered on: 12 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 April 2003 | Delivered on: 29 April 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,580 together with any further sums deposited in the account to maintain the sum at the level of a least one quarter of the yearly rent;. See the mortgage charge document for full details. Outstanding |
4 April 2003 | Delivered on: 15 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h property k/a land and buildings on the south sideof planetary road willenhall wolverhampton west midlands t/n WM89864. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 January 2011 | Delivered on: 4 February 2011 Satisfied on: 19 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 February 2000 | Delivered on: 22 February 2000 Satisfied on: 7 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 June 2017 | Restoration by order of the court (3 pages) |
---|---|
1 June 2017 | Restoration by order of the court (3 pages) |
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Notice of move from Administration to Dissolution (38 pages) |
24 April 2014 | Notice of move from Administration to Dissolution (38 pages) |
7 February 2014 | Receiver's abstract of receipts and payments to 3 February 2014 (2 pages) |
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 February 2014 | Receiver's abstract of receipts and payments to 3 February 2014 (2 pages) |
7 February 2014 | Receiver's abstract of receipts and payments to 3 February 2014 (2 pages) |
20 November 2013 | Administrator's progress report to 24 October 2013 (39 pages) |
20 November 2013 | Administrator's progress report to 24 October 2013 (39 pages) |
24 July 2013 | Appointment of receiver or manager (4 pages) |
24 July 2013 | Appointment of receiver or manager (4 pages) |
4 July 2013 | Notice of deemed approval of proposals (57 pages) |
4 July 2013 | Notice of deemed approval of proposals (57 pages) |
18 June 2013 | Statement of administrator's proposal (54 pages) |
18 June 2013 | Statement of administrator's proposal (54 pages) |
8 May 2013 | Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW on 8 May 2013 (2 pages) |
3 May 2013 | Appointment of an administrator (1 page) |
3 May 2013 | Appointment of an administrator (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 March 2010 | Director's details changed for Mr John Ashley Green on 16 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr John Ashley Green on 16 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 January 2009 | Director's change of particulars / john green / 30/11/2008 (1 page) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / john green / 30/11/2008 (1 page) |
28 October 2008 | Appointment terminated secretary peter bordewich (1 page) |
28 October 2008 | Appointment terminated secretary peter bordewich (1 page) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (11 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (11 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
17 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members
|
24 January 2002 | Return made up to 16/01/02; full list of members
|
27 November 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 January 2001 | Return made up to 16/01/01; full list of members
|
8 January 2001 | Return made up to 16/01/01; full list of members
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
25 February 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 February 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Return made up to 16/01/00; full list of members
|
26 January 2000 | Return made up to 16/01/00; full list of members
|
22 January 1999 | Return made up to 16/01/99; full list of members
|
22 January 1999 | Return made up to 16/01/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
14 March 1997 | Return made up to 16/01/97; no change of members
|
14 March 1997 | Return made up to 16/01/97; no change of members
|
3 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
3 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
31 January 1996 | Full accounts made up to 31 October 1995 (14 pages) |
31 January 1996 | Full accounts made up to 31 October 1995 (14 pages) |
31 January 1996 | Return made up to 16/01/96; full list of members
|
31 January 1996 | Return made up to 16/01/96; full list of members
|
4 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
14 February 1995 | Return made up to 16/01/95; change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 July 1994 | Director resigned;new director appointed (4 pages) |
11 April 1994 | Full accounts made up to 31 October 1993 (14 pages) |
27 January 1994 | Return made up to 16/01/94; no change of members (4 pages) |
24 August 1993 | Full accounts made up to 31 October 1992 (14 pages) |
22 January 1993 | Return made up to 16/01/93; full list of members (6 pages) |
10 January 1992 | Return made up to 16/01/92; no change of members (4 pages) |
2 January 1992 | Full accounts made up to 31 October 1991 (14 pages) |
4 February 1991 | Full accounts made up to 31 October 1990 (16 pages) |
4 February 1991 | Return made up to 16/01/91; no change of members (6 pages) |
31 January 1990 | Return made up to 15/01/90; full list of members (4 pages) |
20 January 1990 | Full accounts made up to 31 October 1989 (16 pages) |
22 February 1989 | Return made up to 15/01/89; full list of members (4 pages) |
20 January 1989 | Full accounts made up to 31 October 1988 (16 pages) |
29 February 1988 | Return made up to 11/02/88; full list of members (4 pages) |
29 February 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
7 February 1987 | Accounts for a small company made up to 31 October 1986 (5 pages) |
7 February 1987 | Return made up to 05/02/87; full list of members (4 pages) |
14 March 1966 | Company name changed\certificate issued on 14/03/66 (2 pages) |
14 March 1966 | Company name changed\certificate issued on 14/03/66 (2 pages) |
15 October 1947 | Certificate of incorporation (1 page) |
15 October 1947 | Certificate of incorporation (1 page) |