Company NameWestmount Electrical Services Limited
Company StatusDissolved
Company Number01878723
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Peter Verbeeren
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brome Road
Eltham
London
SE9 1LE
Secretary NameMr Clifford Peter Verbeeren
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brome Road
Eltham
London
SE9 1LE
Director NameMichelle Verbeeren
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(19 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 North View
Swanley
Kent
BR8 7BG
Director NameJohn Edward Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 June 2004)
RoleCompany Director
Correspondence AddressWindy Patch
164 Felstead Road
Orpington
Kent
BR6 9AF

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

28 November 1994Delivered on: 3 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
21 January 1992Delivered on: 30 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the land at daneby road & bellingham road london borough of lewisham.
Outstanding

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(6 pages)
27 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(6 pages)
10 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 August 2010Director's details changed for Michelle Verbeeren on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Michelle Verbeeren on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Michelle Verbeeren on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 August 2010Director's details changed for Mr Clifford Peter Verbeeren on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 August 2010Director's details changed for Mr Clifford Peter Verbeeren on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Mr Clifford Peter Verbeeren on 1 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 September 2005Return made up to 30/06/05; full list of members (2 pages)
2 September 2005Return made up to 30/06/05; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
20 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 1 bellingham road catford london SE6 2PN (1 page)
29 July 2004Registered office changed on 29/07/04 from: 1 bellingham road catford london SE6 2PN (1 page)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 July 2003 (14 pages)
28 May 2004Full accounts made up to 31 July 2003 (14 pages)
4 December 2003Accounting reference date extended from 31/01/03 to 30/07/03 (1 page)
4 December 2003Accounting reference date extended from 31/01/03 to 30/07/03 (1 page)
19 September 2003Return made up to 30/06/03; full list of members (7 pages)
19 September 2003Return made up to 30/06/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
28 November 2002Ad 12/11/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 November 2002Ad 12/11/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
31 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 June 1999Return made up to 30/06/99; no change of members (4 pages)
24 June 1999Return made up to 30/06/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 August 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 June 1997Return made up to 30/06/97; no change of members (4 pages)
26 June 1997Return made up to 30/06/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 June 1996Return made up to 30/06/96; full list of members (6 pages)
20 June 1996Return made up to 30/06/96; full list of members (6 pages)
28 February 1996Ad 26/01/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1996Ad 26/01/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 February 1996£ nc 200/300 05/01/96 (1 page)
28 February 1996£ nc 200/300 05/01/96 (1 page)
28 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)